London
W3 9HQ
Director Name | Mrs Kanta Lamba |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years after company formation) |
Appointment Duration | 31 years, 2 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Great Portland Street London W1N 5RA |
Secretary Name | Mangat Ram Lamba |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 May 1991(5 years after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11/12 89 Great Portland Street London W1N 5RA |
Registered Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£31,717 |
Cash | £9,362 |
Current Liabilities | £298,825 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
2 February 2001 | Delivered on: 9 February 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 63 north acton road park royal london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
1 March 2000 | Delivered on: 11 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 63 north acton road park royal london NW10.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 January 1991 | Delivered on: 16 January 1991 Persons entitled: Vco Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 north acton road london NW10. (Please see doc for details). Outstanding |
9 January 1991 | Delivered on: 16 January 1991 Persons entitled: Vco Bank 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. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
30 August 2023 | Satisfaction of charge 4 in full (2 pages) |
21 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
23 November 2022 | Director's details changed for Mr Sunil Kumar Lamba on 23 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Mangat Ram Lamba as a secretary on 31 August 2019 (1 page) |
14 November 2022 | Termination of appointment of Kanta Lamba as a director on 15 August 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 July 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 July 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 June 2018 | Notification of Sunil Kumar Lamba as a person with significant control on 1 July 2016 (2 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
15 July 2017 | Notification of Sunil Kumar Lamba as a person with significant control on 1 July 2016 (2 pages) |
15 July 2017 | Notification of Sunil Kumar Lamba as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Notification of Sunil Kumar Lamba as a person with significant control on 1 July 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Director's details changed for Mrs Kanta Lamba on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Sunil Lamba on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Sunil Lamba on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Kanta Lamba on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mrs Kanta Lamba on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Sunil Lamba on 1 October 2009 (2 pages) |
5 January 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
5 January 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 September 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 September 2008 | Return made up to 23/05/08; full list of members (4 pages) |
16 January 2008 | Return made up to 23/05/07; full list of members (2 pages) |
16 January 2008 | Return made up to 23/05/07; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 269 green street london E7 8LJ (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 269 green street london E7 8LJ (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
25 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
27 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
24 July 2001 | Return made up to 23/05/00; full list of members
|
24 July 2001 | Return made up to 23/05/00; full list of members
|
9 February 2001 | Particulars of mortgage/charge (5 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 March 2000 | Particulars of mortgage/charge (5 pages) |
11 March 2000 | Particulars of mortgage/charge (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 January 1991 | Particulars of mortgage/charge (4 pages) |
16 January 1991 | Particulars of mortgage/charge (4 pages) |