Chigwell
Essex
IG7 5QY
Secretary Name | Mrs Lokeshwari Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Stradbroke Drive Chigwell Essex IG7 5QY |
Director Name | Mr Deepak Sharma |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2002(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30a Stradbroke Drive Chigwell Essex IG7 5QY |
Director Name | Mr Mohit Sharma |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 30a Stradbroke Drive Chigwell Essex IG7 5QY |
Director Name | Mr Mohan Lal Sharma |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 March 2008) |
Role | Dressmaker |
Correspondence Address | Ashburn House 213 High Road Chigwell Essex IG7 5BJ |
Registered Address | 2-20 Scrutton Street London EC2A 4RJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Deepak Sharma 25.00% Ordinary |
---|---|
25 at £1 | Esha Sharma 25.00% Ordinary |
25 at £1 | Lokeshwari Sharma 25.00% Ordinary |
25 at £1 | Mohit Sharma 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,376,122 |
Current Liabilities | £342,589 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
20 September 2007 | Delivered on: 21 September 2007 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 29 cambridge park road wanstead london. Outstanding |
---|---|
17 February 2006 | Delivered on: 7 March 2006 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: £442,052.91 due or to become due from the company to. Particulars: Duke of york public house 50 canterbury road croydon. Outstanding |
26 September 2005 | Delivered on: 14 October 2005 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: £551,000 due or to become due from the company to. Particulars: Property k/a 102 peckham road camberwell london t/no 366977. Outstanding |
20 January 2005 | Delivered on: 27 January 2005 Persons entitled: Bank of Cyprus Public Limited Company Trading as Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 61 east street barking essex. Outstanding |
30 June 2004 | Delivered on: 10 July 2004 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: £620,000.00 due or to become due from the company to the chargee. Particulars: 435/437 uxbridge road, hatch end, middlesex. Outstanding |
17 March 2004 | Delivered on: 1 April 2004 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: 264 high street chatham ME4 4BP t/n K466148. Outstanding |
19 May 2003 | Delivered on: 21 May 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: 58 the broadway west ealing london W13 osu. Outstanding |
20 January 2003 | Delivered on: 6 February 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £160,000.00 due or to become due from the company to the chargee. Particulars: 591 mansfield road sherwood nottingham NG5 2FW. Outstanding |
8 March 2010 | Delivered on: 26 March 2010 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The mariners public house 514 commercial road london. Outstanding |
20 January 2003 | Delivered on: 4 February 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Charge Secured details: £110,000 due or to become due from the company to the chargee. Particulars: 2 sunbury road longbridge birmingham west midlands. Outstanding |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (6 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Deepak Sharma on 29 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Mohit Sharma on 29 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Mohit Sharma on 29 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Deepak Sharma on 29 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Lokeshwari Sharma on 29 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mrs Lokeshwari Sharma on 29 November 2009 (2 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from ashburn house 213 high road chigwell essex IG7 5BJ united kingdom (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from ashburn house 213 high road chigwell essex IG7 5BJ united kingdom (1 page) |
20 February 2009 | Return made up to 29/11/08; full list of members (5 pages) |
20 February 2009 | Return made up to 29/11/08; full list of members (5 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from po box 390 103 new road london E1 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from po box 390 103 new road london E1 (1 page) |
25 April 2008 | Appointment terminated director mohan sharma (1 page) |
25 April 2008 | Appointment terminated director mohan sharma (1 page) |
29 February 2008 | Director's change of particulars / mohan sharma / 16/05/2007 (1 page) |
29 February 2008 | Return made up to 29/11/07; full list of members (5 pages) |
29 February 2008 | Return made up to 29/11/07; full list of members (5 pages) |
29 February 2008 | Director and secretary's change of particulars / lokeshwari sharma / 16/05/2007 (1 page) |
29 February 2008 | Director's change of particulars / mohan sharma / 16/05/2007 (1 page) |
29 February 2008 | Director and secretary's change of particulars / lokeshwari sharma / 16/05/2007 (1 page) |
29 February 2008 | Director's change of particulars / deepak sharma / 16/05/2007 (1 page) |
29 February 2008 | Director's change of particulars / mohit sharma / 16/05/2007 (1 page) |
29 February 2008 | Director's change of particulars / deepak sharma / 16/05/2007 (1 page) |
29 February 2008 | Director's change of particulars / mohit sharma / 16/05/2007 (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 February 2007 | Return made up to 29/11/06; full list of members (9 pages) |
10 February 2007 | Return made up to 29/11/06; full list of members (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
2 February 2006 | Return made up to 29/11/05; full list of members (9 pages) |
2 February 2006 | Return made up to 29/11/05; full list of members (9 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Return made up to 29/11/03; full list of members (8 pages) |
26 November 2003 | Return made up to 29/11/03; full list of members (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Return made up to 29/11/02; full list of members (8 pages) |
8 February 2003 | Return made up to 29/11/02; full list of members (8 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 February 2002 | Amended accounts made up to 31 August 2000 (6 pages) |
14 February 2002 | Amended accounts made up to 31 August 2000 (6 pages) |
8 February 2002 | Return made up to 29/11/01; full list of members (6 pages) |
8 February 2002 | Return made up to 29/11/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
1 June 2001 | Return made up to 29/11/00; full list of members (6 pages) |
1 June 2001 | Return made up to 29/11/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 January 2000 | Return made up to 29/11/99; full list of members (8 pages) |
24 January 2000 | Return made up to 29/11/99; full list of members (8 pages) |
15 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
15 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
5 February 1997 | Return made up to 29/11/95; full list of members (8 pages) |
5 February 1997 | Return made up to 29/11/95; full list of members (8 pages) |
23 January 1997 | Return made up to 29/11/96; full list of members
|
23 January 1997 | Return made up to 29/11/96; full list of members
|
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |