London
N3 3PB
Director Name | Mrs Vareena Deepak Chainrai |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 175 Regents Park Road London N3 3PB |
Secretary Name | Mr Roshan Chainani |
---|---|
Status | Current |
Appointed | 03 December 2015(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 175 Regents Park Road London N3 3PB |
Secretary Name | Mr Parasram Goumal Chainrai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | 175 Regents Park Road London N3 3PB |
Telephone | 020 89930097 |
---|---|
Telephone region | London |
Registered Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Deepak Chainrai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,072,614 |
Cash | £33,066 |
Current Liabilities | £496,266 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
20 November 2007 | Delivered on: 28 November 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: Flat 23 coliseum court 200 regents park road london t/no NGL721031 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
29 March 2007 | Delivered on: 5 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 250 bury street west, edmonton, london t/no EGL361967. 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 |
28 July 2006 | Delivered on: 8 August 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 19 mayflower lodge refents park road london t/n NGL673832 fixed charge all fixtures fittings plant and machinery floating charge all other moveable plant machinery furniture equipment goods and other effects. See the mortgage charge document for full details. Outstanding |
19 November 2004 | Delivered on: 26 November 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 24, coliseum court, 200 regents park road, london t/no NGL720033. Outstanding |
19 November 2004 | Delivered on: 26 November 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 (l) ironbridge business park, great central way, neasden, t/no NGL681905. Outstanding |
19 November 2004 | Delivered on: 26 November 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 (m) ironbridge business park, great central way, neasden t/no NGL676655. Outstanding |
19 November 2004 | Delivered on: 26 November 2004 Persons entitled: Coutts & Company 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 |
9 October 2020 | Delivered on: 19 October 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 63 eastover and 6 church street, bridgwater, TA6 5AP, the title to which is registered under title number ST85860. Outstanding |
16 March 2020 | Delivered on: 17 March 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 19, mayflower lodge, regents park road, finchley, london and garage 76, N3 3HU. Outstanding |
24 January 2020 | Delivered on: 5 February 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 250 bury street west, edmonton, london, N9 9LB, subject to a lease of 250A bury street west to dc residentials LTD and subject to a lease of the commercial premises at 250 bury street west to dc commercial properties LTD. Outstanding |
4 April 2019 | Delivered on: 5 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 28 st mary street, bridgewater, TA6 3LY, united kingdom and registered at the land registry with title absolute under title number ST227073. Outstanding |
8 November 2018 | Delivered on: 23 November 2018 Persons entitled: Sedgemoor District Council Classification: A registered charge Particulars: The leasehold land registered under title number ST100172, ST201594, ST129174 at the land registry being the property comprised in the lease dated 30 december 2014 and made between (1) hornington investments LTD and (2) the borrower of secured off-site car parking spaces serving land and buildings known as 45-55 eastover, bridgwater, TA6 5AW. Outstanding |
8 November 2018 | Delivered on: 21 November 2018 Persons entitled: Sedgemoor District Council Classification: A registered charge Particulars: Freehold land and buildings known as 65, 67 and 69 eastover, bridgwater TA6 5AP. Outstanding |
8 November 2018 | Delivered on: 21 November 2018 Persons entitled: Sedgemoor District Council Classification: A registered charge Particulars: Leasehold land and buildings known as 56-62 (even), 64 and 66 eastover, bridgwater TA6 5AR. Outstanding |
30 March 2015 | Delivered on: 20 April 2015 Persons entitled: Devon County Council Acting on Behalf of Heart of the South West Local Enterprise Partnership Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first legal mortgage, the property specified in schedule 1 of the charge document, being the leasehold land shown edged red on the plan annexed to the charge document being the property comprised in the lease dated 30 december 2014 and made between (1) hornington investments LTD and (2) the borrower of secured off-site car parking spaces serving land and buildings known as 45-55 eastover, bridgwater, TA6 5AW. Outstanding |
30 March 2015 | Delivered on: 20 April 2015 Persons entitled: Devon County Council Acting on Behalf of Heart of the South West Local Enterprise Partnership Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first legal mortgage, the property specified in schedule 1 of the charge document, being the leasehold land shown edged red on the plans annexed to the charge document being the property (56 - 66 (even numbers only) eastover, bridgwater, TA6 5AR) comprised in the lease dated 30 december 2014 made between (1) smart tiger investment limited and (2) dc homes & investments LTD.. Please see the charge document for full details. Outstanding |
30 March 2015 | Delivered on: 20 April 2015 Persons entitled: Devon County Council Acting on Behalf of Heart of the South West Local Enterprise Partnership Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first legal mortgage, the property specified in schedule 1 of the charge document, being the freehold land registered under title number ST191842 at the land registry shown edged red on the plan annexed to the charge document being the freehold of 65, 67 and 69 eastover, bridgwater, TA6 5AP.. Please see the charge document for full details. Outstanding |
27 January 2009 | Delivered on: 5 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 the blake hall st. Saviour's avenue bridgwater somerset t/no. ST176249 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 September 2008 | Delivered on: 27 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 eastover and 6 church street bridgwater somerset t/no ST85860 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 November 2007 | Delivered on: 28 November 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: Flat 24 coliseum court 200 regents park road london t/no NGL720033 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
24 April 1991 | Delivered on: 25 April 1991 Satisfied on: 11 November 2004 Persons entitled: Hill Samuel Bank Limited 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 property k/a unit l the ironbridge business park great central way neasden london NW10 (please see doc for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1990 | Delivered on: 18 May 1990 Satisfied on: 11 November 2004 Persons entitled: Hill Samuel Bank Limited 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 property k/a unit m, the ironbridge business park, great central way, neasden london NW10 & stocks of building materials (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
19 October 2020 | Registration of charge 024794900022, created on 9 October 2020 (17 pages) |
18 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
17 March 2020 | Registration of charge 024794900021, created on 16 March 2020 (4 pages) |
5 February 2020 | Registration of charge 024794900020, created on 24 January 2020 (18 pages) |
22 January 2020 | Satisfaction of charge 11 in full (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
11 May 2019 | Satisfaction of charge 8 in full (2 pages) |
5 April 2019 | Registration of charge 024794900019, created on 4 April 2019 (28 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
23 November 2018 | Registration of charge 024794900018, created on 8 November 2018 (36 pages) |
21 November 2018 | Registration of charge 024794900016, created on 8 November 2018 (36 pages) |
21 November 2018 | Registration of charge 024794900017, created on 8 November 2018 (36 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
21 February 2018 | Satisfaction of charge 4 in full (4 pages) |
21 February 2018 | Satisfaction of charge 6 in full (4 pages) |
21 February 2018 | Satisfaction of charge 5 in full (4 pages) |
21 February 2018 | Satisfaction of charge 3 in full (4 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
25 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 December 2015 | Appointment of Mrs Vareena Deepak Chainrai as a director on 3 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Roshan Chainani as a secretary on 3 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Roshan Chainani as a secretary on 3 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Vareena Deepak Chainrai as a director on 3 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Parasram Goumal Chainrai as a secretary on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Parasram Goumal Chainrai as a secretary on 3 December 2015 (1 page) |
20 April 2015 | Registration of charge 024794900015, created on 30 March 2015
|
20 April 2015 | Registration of charge 024794900014, created on 30 March 2015
|
20 April 2015 | Registration of charge 024794900015, created on 30 March 2015
|
20 April 2015 | Registration of charge 024794900014, created on 30 March 2015
|
20 April 2015 | Registration of charge 024794900013, created on 30 March 2015
|
20 April 2015 | Registration of charge 024794900013, created on 30 March 2015
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
2 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (10 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 June 2009 | Company name changed deepak chainrai LIMITED\certificate issued on 30/06/09 (2 pages) |
27 June 2009 | Company name changed deepak chainrai LIMITED\certificate issued on 30/06/09 (2 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
5 April 2008 | Return made up to 12/03/08; no change of members
|
5 April 2008 | Return made up to 12/03/08; no change of members
|
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Return made up to 12/03/06; full list of members; amend (6 pages) |
8 June 2006 | Return made up to 12/03/06; full list of members; amend (6 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members
|
16 March 2000 | Return made up to 12/03/00; full list of members
|
14 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
19 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
30 April 1990 | Company name changed mainclad LIMITED\certificate issued on 01/05/90 (2 pages) |
30 April 1990 | Company name changed mainclad LIMITED\certificate issued on 01/05/90 (2 pages) |
26 April 1990 | Resolutions
|
26 April 1990 | Resolutions
|
12 March 1990 | Incorporation (9 pages) |
12 March 1990 | Incorporation (9 pages) |