Canning Town
London
E16 3PJ
Director Name | Mr Pradeep Jethwa |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Freemasons Road Canning Town London E16 3PJ |
Director Name | Mr Ramesh Jethwa |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Freemasons Road Canning Town London E16 3PJ |
Secretary Name | Mr Pradeep Jethwa |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Freemasons Road Canning Town London E16 3PJ |
Telephone | 020 89543463 |
---|---|
Telephone region | London |
Registered Address | 364-368 Cranbrook Road Ilford IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr N. Jethwa 33.33% Ordinary |
---|---|
1 at £1 | Mr P. Jethwa 33.33% Ordinary |
1 at £1 | Mr R. Jethwa 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,104,988 |
Cash | £90,251 |
Current Liabilities | £92,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
31 August 2004 | Delivered on: 2 September 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a plot 156 and car parking space BL3/27 salamanca square 9 albert embankment london by way of legal mortgage the property by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
---|---|
31 October 2003 | Delivered on: 12 November 2003 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: 87 garvey road, custom house, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2001 | Delivered on: 19 March 2001 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: 17 ivy road, canning town, london E16. Outstanding |
22 November 1999 | Delivered on: 1 December 1999 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: 123 sixth avenue manor park london E12 all rental income and all undertaking and assets of the company present and future. Outstanding |
26 May 1988 | Delivered on: 27 May 1988 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: 123 sixth avenue manor park london E12. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 1988 | Delivered on: 10 March 1988 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: F/H land and dwellinghouse k/a 185 dersingham avenue manor park london E.12. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 September 1987 | Delivered on: 16 September 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. Particulars: F/H property k/a 98 little ilford land manor park london E.12. Outstanding |
10 September 1987 | Delivered on: 15 September 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: F/H land and dwellinghouse k/a 124 dersingham avenue, manor park london E12. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 2009 | Delivered on: 13 June 2009 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: 22 vandome close london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2007 | Delivered on: 12 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: Flat 182,9 albert embankment london SE1 7SP; TGL245653. Outstanding |
30 November 2007 | Delivered on: 12 December 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 183,9 albert embankment london SE1 7SP; TGL244810. Outstanding |
30 November 2007 | Delivered on: 12 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: Flat 183,9 albert embankment london SE1 7SP; TGL244810. Outstanding |
30 November 2007 | Delivered on: 12 December 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 182,9 albert embankment london SE1 7SP; TGL245653. Outstanding |
11 May 2007 | Delivered on: 17 May 2007 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: 33 coolfin road custom house london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 March 2005 | Delivered on: 17 March 2005 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: 14 silverton way canning town london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2004 | Delivered on: 8 September 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage plot 157 and car parking space BL312 salamanca square 9 albert embankment london fixed charge all fixtures, fittings, plant and machinery, floating charge all other movable plant, machinery, furniture, equipment, goods and other effects. Outstanding |
10 September 1987 | Delivered on: 15 September 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: F/H land and dwellinghouse k/a 132 dersingham ave manor park, london E12.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 August 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
2 June 2023 | Statement of capital following an allotment of shares on 1 July 2022
|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 July 2021 | Satisfaction of charge 15 in full (1 page) |
29 July 2021 | Satisfaction of charge 12 in full (1 page) |
29 July 2021 | Satisfaction of charge 14 in full (1 page) |
29 July 2021 | Satisfaction of charge 6 in full (1 page) |
29 July 2021 | Satisfaction of charge 8 in full (1 page) |
29 July 2021 | Satisfaction of charge 7 in full (1 page) |
29 July 2021 | Satisfaction of charge 13 in full (1 page) |
29 July 2021 | Satisfaction of charge 4 in full (1 page) |
29 July 2021 | Satisfaction of charge 9 in full (1 page) |
29 July 2021 | Satisfaction of charge 10 in full (1 page) |
29 July 2021 | Satisfaction of charge 2 in full (1 page) |
29 July 2021 | Satisfaction of charge 11 in full (1 page) |
29 July 2021 | Satisfaction of charge 5 in full (1 page) |
29 July 2021 | Satisfaction of charge 3 in full (1 page) |
29 July 2021 | Satisfaction of charge 17 in full (1 page) |
29 July 2021 | Satisfaction of charge 1 in full (1 page) |
29 July 2021 | Satisfaction of charge 16 in full (1 page) |
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
27 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 September 2017 | Notification of Pradeep Jethwa as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Ramesh Jethwa as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Ramesh Jethwa as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 September 2017 | Notification of Pradeep Jethwa as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Registered office address changed from 15 Woodridge Way Northwood Middlesex HA6 2BE to 364-368 Cranbrook Road Ilford IG2 6HY on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 15 Woodridge Way Northwood Middlesex HA6 2BE to 364-368 Cranbrook Road Ilford IG2 6HY on 31 August 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 March 2010 | Registered office address changed from 4 Little Common Stanmore Middlesex HA7 3BZ on 13 March 2010 (1 page) |
13 March 2010 | Registered office address changed from 4 Little Common Stanmore Middlesex HA7 3BZ on 13 March 2010 (1 page) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 August 2009 | Return made up to 30/06/09; full list of members (8 pages) |
2 August 2009 | Return made up to 30/06/09; full list of members (8 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
19 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
17 March 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Particulars of mortgage/charge (4 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 September 2004 | Particulars of mortgage/charge (7 pages) |
8 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
19 March 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
10 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
15 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 125 sixth avenue manor park london E12 5PS (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: 125 sixth avenue manor park london E12 5PS (1 page) |
5 October 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 October 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |