Ilford
Essex
IG6 1EB
Secretary Name | Mr Rajinder Beharilal Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 19 Dalston Gardens Stanmore Middlesex HA7 1DA |
Secretary Name | Mrs Anu Choraria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Bishops Avenue London N2 0AL |
Registered Address | 69 Campbell Avenue Ilford Essex IG6 1EB |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,638 |
Cash | £43,417 |
Current Liabilities | £1,183,084 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
1 May 2008 | Delivered on: 17 May 2008 Satisfied on: 30 January 2014 Persons entitled: Habib Bank Ag Zurich Classification: Lien on deposit / set-off arrangement form Secured details: £750,000 due or to become due from the company to the chargee. Particulars: Lien of £750,000 given as security for credit see image for full details. Fully Satisfied |
---|---|
20 March 2000 | Delivered on: 27 March 2000 Satisfied on: 23 November 2001 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: 23 guildhall street, folkestone, kent. T/no. K582579. Fully Satisfied |
29 September 1999 | Delivered on: 30 September 1999 Satisfied on: 29 January 2014 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: The property known as flat 29 william court 6 hall road london NW8. Fully Satisfied |
23 July 1998 | Delivered on: 31 July 1998 Satisfied on: 29 January 2014 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. Fully Satisfied |
19 March 1998 | Delivered on: 25 March 1998 Satisfied on: 29 January 2014 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: First floor flat bishops court the bishops avenue east finchley london borough of barnet t/n NGL381542. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
11 June 2021 | Director's details changed for Mr Sanjeev Kumar Choraria on 11 June 2021 (2 pages) |
9 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Anu Choraria as a secretary on 29 April 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 February 2018 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
31 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 January 2014 | Satisfaction of charge 5 in full (1 page) |
30 January 2014 | Satisfaction of charge 5 in full (1 page) |
29 January 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
29 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
29 January 2014 | Satisfaction of charge 1 in full (1 page) |
29 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
29 January 2014 | Satisfaction of charge 3 in full (1 page) |
29 January 2014 | All of the property or undertaking has been released from charge 3 (1 page) |
29 January 2014 | Satisfaction of charge 1 in full (1 page) |
29 January 2014 | Satisfaction of charge 2 in full (1 page) |
29 January 2014 | All of the property or undertaking has been released from charge 3 (1 page) |
29 January 2014 | Satisfaction of charge 2 in full (1 page) |
29 January 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
29 January 2014 | Satisfaction of charge 3 in full (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
11 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
11 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
12 February 2013 | Registered office address changed from 9Th Floor Hyde House Edgware Road Hendon London NW9 6LH on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from 9Th Floor Hyde House Edgware Road Hendon London NW9 6LH on 12 February 2013 (2 pages) |
5 September 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
5 September 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
14 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (19 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (19 pages) |
27 September 2009 | Amended full accounts made up to 30 June 2008 (15 pages) |
27 September 2009 | Amended full accounts made up to 30 June 2008 (15 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
11 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
18 May 2009 | Nc inc already adjusted 06/05/09 (2 pages) |
18 May 2009 | Nc inc already adjusted 06/05/09 (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Ad 06/05/09\gbp si 200000@1=200000\gbp ic 50000/250000\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Ad 06/05/09\gbp si 200000@1=200000\gbp ic 50000/250000\ (2 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
12 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
20 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 30 June 2006 (14 pages) |
31 October 2006 | Full accounts made up to 30 June 2006 (14 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (19 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (19 pages) |
19 August 2005 | Full accounts made up to 30 June 2004 (18 pages) |
19 August 2005 | Full accounts made up to 30 June 2004 (18 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
23 October 2003 | Full accounts made up to 30 June 2002 (18 pages) |
23 October 2003 | Full accounts made up to 30 June 2002 (18 pages) |
25 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
29 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
27 March 2000 | Particulars of mortgage/charge (4 pages) |
27 March 2000 | Particulars of mortgage/charge (4 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
26 June 1997 | Amended full accounts made up to 30 June 1996 (12 pages) |
26 June 1997 | Amended full accounts made up to 30 June 1996 (12 pages) |
21 April 1997 | Accounts for a medium company made up to 30 June 1996 (12 pages) |
21 April 1997 | Accounts for a medium company made up to 30 June 1996 (12 pages) |
26 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
26 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
26 April 1995 | Ad 29/06/94--------- £ si 45000@1 (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
26 April 1995 | Ad 29/06/94--------- £ si 45000@1 (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
8 February 1995 | Company name changed\certificate issued on 08/02/95 (2 pages) |
8 February 1995 | Company name changed\certificate issued on 08/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 July 1994 | Return made up to 31/07/94; no change of members (4 pages) |
20 July 1994 | Return made up to 31/07/94; no change of members (4 pages) |
19 December 1993 | Full accounts made up to 30 June 1993 (12 pages) |
19 December 1993 | Full accounts made up to 30 June 1993 (12 pages) |
25 July 1993 | Return made up to 31/07/93; no change of members (4 pages) |
25 July 1993 | Return made up to 31/07/93; no change of members (4 pages) |
24 May 1993 | Full accounts made up to 30 June 1992 (8 pages) |
24 May 1993 | Full accounts made up to 30 June 1992 (8 pages) |
4 January 1993 | Full accounts made up to 30 June 1991 (8 pages) |
4 January 1993 | Full accounts made up to 30 June 1991 (8 pages) |
26 October 1992 | Return made up to 31/07/92; full list of members (7 pages) |
26 October 1992 | Return made up to 31/07/92; full list of members (7 pages) |
10 December 1991 | Return made up to 31/07/91; change of members; amend (5 pages) |
10 December 1991 | Return made up to 31/07/91; change of members; amend (5 pages) |
10 December 1991 | Ad 25/11/91--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
10 December 1991 | Ad 25/11/91--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
28 November 1991 | Return made up to 31/07/91; change of members (5 pages) |
28 November 1991 | Return made up to 31/07/91; change of members (5 pages) |
1 November 1991 | Director resigned;new director appointed (2 pages) |
1 November 1991 | Director resigned;new director appointed (2 pages) |
2 October 1991 | Return made up to 31/07/90; change of members (5 pages) |
2 October 1991 | Director resigned (2 pages) |
2 October 1991 | Return made up to 31/07/90; change of members (5 pages) |
2 October 1991 | Director resigned (2 pages) |
2 October 1991 | Accounts for a dormant company made up to 30 June 1990 (1 page) |
2 October 1991 | Accounts for a dormant company made up to 30 June 1990 (1 page) |
5 June 1990 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
5 June 1990 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
27 April 1990 | Director resigned;new director appointed (2 pages) |
27 April 1990 | Director resigned;new director appointed (2 pages) |
23 March 1990 | Ad 19/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1990 | Ad 19/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1990 | Return made up to 31/07/89; full list of members (4 pages) |
23 March 1990 | Return made up to 31/07/89; full list of members (4 pages) |
23 March 1990 | Accounts for a dormant company made up to 30 June 1989 (1 page) |
23 March 1990 | Accounts for a dormant company made up to 30 June 1989 (1 page) |
16 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 February 1988 | Incorporation (15 pages) |
2 February 1988 | Incorporation (15 pages) |