Gravesend
Kent
DA11 0SP
Director Name | Mr Nirmal Kanaksinh Bajaria |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 8 Essex Road Gravesend Kent DA11 0SP |
Secretary Name | Arti Nirmal Bajaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Essex Road Gravesend Kent DA11 0SP |
Secretary Name | Ranjitsinh Hansraj Bajaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | Green Hedges Southfleet Avenue Newbarn Kent DA3 7JG |
Telephone | 01474 352609 |
---|---|
Telephone region | Gravesend |
Registered Address | 44 Old Road West Gravesend Kent DA11 0LJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £274,130 |
Cash | £182,906 |
Current Liabilities | £189,891 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
4 April 2023 | Delivered on: 11 April 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 April 2023 | Delivered on: 4 April 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property known as 42 old road west, gravesend DA11 0LJ registered under title number K580669. Outstanding |
4 April 2023 | Delivered on: 4 April 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold property known as ground floor 44 old road west, gravesend DA11 0LJ. Outstanding |
30 November 2007 | Delivered on: 1 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 42 old road west gravesnd kent. Outstanding |
11 April 2000 | Delivered on: 18 April 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 July 1991 | Delivered on: 2 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 44 old road west gravesend kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 1985 | Delivered on: 27 September 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 44 old road west gravesend kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 1985 | Delivered on: 27 September 1985 Satisfied on: 19 June 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 4 echo square, gravesend, kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
15 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
16 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Arti Nirmal Bajaria on 23 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Nirmal Kanaksinh Bajaria on 23 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Nirmal Kanaksinh Bajaria on 23 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Arti Nirmal Bajaria on 23 January 2010 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
12 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
12 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
6 April 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
2 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
30 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
30 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
7 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
7 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
30 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
21 June 2001 | Accounts made up to 31 August 2000 (11 pages) |
21 June 2001 | Accounts made up to 31 August 2000 (11 pages) |
15 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
4 July 2000 | Accounts made up to 31 August 1999 (10 pages) |
4 July 2000 | Accounts made up to 31 August 1999 (10 pages) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
13 April 1999 | Accounts made up to 31 August 1998 (10 pages) |
13 April 1999 | Accounts made up to 31 August 1998 (10 pages) |
5 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
29 June 1998 | Accounts made up to 31 August 1997 (10 pages) |
29 June 1998 | Accounts made up to 31 August 1997 (10 pages) |
16 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
27 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
23 May 1996 | Accounts made up to 31 August 1995 (11 pages) |
23 May 1996 | Accounts made up to 31 August 1995 (11 pages) |
1 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |