Chigwell
Essex
IG7 5BQ
Secretary Name | Mr Pawan Jeet Karir |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Semmering 158 High Road Chigwell Essex IG7 5BQ |
Director Name | Mr Parvhat Roy Karir |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2005(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Semmering 158 High Road Chigwell Essex IG7 5BQ |
Director Name | Sohal Lal Karir |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 July 2005) |
Role | Company Director |
Correspondence Address | Semmering 158 High Road Chigwell Essex IG7 5BQ |
Director Name | Surjit Rani Karir |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 511 Longbridge Road Barking Essex IG11 9DD |
Telephone | 020 72479886 |
---|---|
Telephone region | London |
Registered Address | 2 Brick Lane London E1 6RF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Pawan Jeet Karir 50.00% Ordinary |
---|---|
1 at £1 | Sunita Karir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,251,530 |
Cash | £226,234 |
Current Liabilities | £616,094 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
6 January 2017 | Delivered on: 10 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23-25 fowler road, hainault, business park, ilford, IG6 3UT. Outstanding |
---|---|
15 July 2012 | Delivered on: 19 July 2012 Persons entitled: Bank of India 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 October 2009 | Delivered on: 28 October 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: Tollington house 598-602 (even) holloway road london t/no NGL779019 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 |
9 October 2009 | Delivered on: 28 October 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the south east of fowler road and 40 fowler road, ilford, IG6 3UT. Outstanding |
12 July 2017 | Delivered on: 19 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 1-5, naylor building west, white church lane, aldgate, london, E1 7QL. Outstanding |
12 July 2017 | Delivered on: 19 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The ground floor of the cornell building, 1 coke street, london, E1 1EQ. Outstanding |
29 June 2007 | Delivered on: 5 July 2007 Satisfied on: 29 April 2009 Persons entitled: Nationwide Building Society 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 tollington house, 598-602 (even) holloway road, london t/n NGL7. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
23 April 1998 | Delivered on: 30 April 1998 Satisfied on: 29 April 2009 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
23 April 1998 | Delivered on: 30 April 1998 Satisfied on: 29 April 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit e,eastway commercial centre,eastway,london E.9; t/no egl 503071; all buildings/fixtures,fixed plant and machinery thereon; the goodwill of business and any licences,etc.. See the mortgage charge document for full details. Fully Satisfied |
3 November 1993 | Delivered on: 10 November 1993 Satisfied on: 3 July 2007 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. Fully Satisfied |
1 July 1991 | Delivered on: 9 July 1991 Satisfied on: 30 April 1998 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: Unit e, eastway commercial centre eastway hackney london borough of hackney t/no egl 503071. Fully Satisfied |
28 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (6 pages) |
---|---|
16 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (6 pages) |
20 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
18 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
9 March 2022 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
22 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
22 April 2021 | Notification of Parvhat Roy Karir as a person with significant control on 10 April 2021 (2 pages) |
11 December 2020 | Unaudited abridged accounts made up to 31 May 2020 (5 pages) |
18 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
25 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
15 March 2019 | Registration of charge 021341170012, created on 6 March 2019 (8 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
19 July 2017 | Registration of charge 021341170010, created on 12 July 2017 (7 pages) |
19 July 2017 | Registration of charge 021341170010, created on 12 July 2017 (7 pages) |
19 July 2017 | Registration of charge 021341170011, created on 12 July 2017 (7 pages) |
19 July 2017 | Registration of charge 021341170011, created on 12 July 2017 (7 pages) |
3 July 2017 | Satisfaction of charge 8 in full (1 page) |
3 July 2017 | Satisfaction of charge 8 in full (1 page) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 January 2017 | Registration of charge 021341170009, created on 6 January 2017 (8 pages) |
10 January 2017 | Registration of charge 021341170009, created on 6 January 2017 (8 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
8 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
17 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
1 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members
|
6 April 2000 | Return made up to 31/12/99; full list of members
|
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
3 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
9 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
23 May 1997 | Full accounts made up to 31 May 1996 (12 pages) |
23 May 1997 | Full accounts made up to 31 May 1996 (12 pages) |
23 April 1997 | Auditor's resignation (1 page) |
23 April 1997 | Auditor's resignation (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Return made up to 31/12/96; full list of members
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
22 July 1996 | Registered office changed on 22/07/96 from: 210 commercial road london E1 2JT (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 210 commercial road london E1 2JT (1 page) |
14 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
24 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |