Hatch End
Middlesex
HA5 4EL
Secretary Name | Mr Vinodray Savchand Narbheram Khanderia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 21 March 2019) |
Role | Company Director |
Correspondence Address | 6 Hayden Avenue Purley Surrey CR8 4AE |
Director Name | Mr Himatlal Bhagwanji Lakhani |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 August 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Rothschilds Road London E4 7HT |
Director Name | Mr Peter Michael Thurgood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 February 2017) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Villa Road Higham Rochester Kent ME3 7BX |
Director Name | Mr Sean Michael Bennett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 February 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hadlow Road Vinters Park Maidstone Kent ME14 5PY |
Telephone | 020 89836983 |
---|---|
Telephone region | London |
Registered Address | 65 Vyner Street London E2 9DQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£29,256 |
Cash | £598 |
Current Liabilities | £137,551 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 1998 | Delivered on: 13 February 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or lab one limited 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 |
---|---|
10 January 1997 | Delivered on: 20 January 1997 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. See the mortgage charge document for full details. Outstanding |
26 October 1992 | Delivered on: 30 October 1992 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings known as 18 blackfriars road, london, SE1 title no sgl 501122, 217 ,and 217A and 217B long lane, london SE 1, southwark, title no 327795 please see doc for full details,. Outstanding |
27 April 1990 | Delivered on: 15 May 1990 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: 217, 217A and 217B long lane l/b southwark t/no 237795. Outstanding |
7 July 1987 | Delivered on: 10 July 1987 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (other than in its capacity as a holder of any class of shares in the capital of the company). Particulars: F/Hold land & buildings k/a 18, blackfriars road, london SE1 t/no sgl 401122 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stock in trade, work in progress, prepayments, stock exchange, investments in cash. Outstanding |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 23 February 2018 (13 pages) |
14 March 2017 | Registered office address changed from 65 Vyner Street London E2 9DQ to 65 Vyner Street London E2 9DQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 65 Vyner Street London E2 9DQ to 65 Vyner Street London E2 9DQ on 14 March 2017 (1 page) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
13 February 2017 | Satisfaction of charge 1 in full (4 pages) |
13 February 2017 | Satisfaction of charge 2 in full (4 pages) |
13 February 2017 | Satisfaction of charge 3 in full (4 pages) |
13 February 2017 | Satisfaction of charge 3 in full (4 pages) |
13 February 2017 | Satisfaction of charge 1 in full (4 pages) |
13 February 2017 | Satisfaction of charge 2 in full (4 pages) |
9 February 2017 | Termination of appointment of Peter Michael Thurgood as a director on 1 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Sean Bennett as a director on 1 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Peter Michael Thurgood as a director on 1 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Sean Bennett as a director on 1 February 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Secretary's details changed for Mr Vinodray Savchand Narbheram Khanderia on 26 January 2016 (1 page) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Secretary's details changed for Mr Vinodray Savchand Narbheram Khanderia on 26 January 2016 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Director's details changed for Sean Bennett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Michael Thurgood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sean Bennett on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Peter Michael Thurgood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sean Bennett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Michael Thurgood on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 9 hitherwood drive london SE19 1XA (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 9 hitherwood drive london SE19 1XA (1 page) |
28 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
14 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members
|
18 February 2003 | Return made up to 31/01/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members
|
26 February 2002 | Return made up to 31/01/02; full list of members
|
6 November 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
29 June 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
29 June 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
4 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
4 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 June 1998 | Return made up to 31/01/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 June 1998 | Return made up to 31/01/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 May 1997 | Return made up to 31/01/97; no change of members
|
19 May 1997 | Return made up to 31/01/97; no change of members
|
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |