Ilford
Essex
IG4 5AD
Secretary Name | Miss Shree Lekha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 202 Eastern Avenue Ilford Essex IG4 5AD |
Director Name | Babubhai Purshottam Patel |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 year after company formation) |
Appointment Duration | 24 years (resigned 01 April 2016) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 202 Eastern Avenue Ilford Essex IG4 5AD |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Rakesh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £412,092 |
Cash | £66,612 |
Current Liabilities | £54,961 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
8 August 2023 | Delivered on: 9 August 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Charge over 13 palmerston road, london E17 6PR title number EGL207920. Outstanding |
---|---|
13 January 2022 | Delivered on: 17 January 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Fixed charge over the property known as 14 disraeli road, london, E7 9JP. Outstanding |
4 May 2021 | Delivered on: 5 May 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 13 palmerston road, london E17 6PR. Outstanding |
3 November 2005 | Delivered on: 8 November 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £130,000 and all other monies due or to become due. Particulars: 13 palmerston road walthamstow london. Fixed charge over all rental income and. Outstanding |
16 December 1992 | Delivered on: 21 December 1992 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that two storey centre terrace house situate and k/a number 23 denbigh road london E6 t/n egl 139401 (please see doc for full details). Outstanding |
26 November 1992 | Delivered on: 2 December 1992 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings thereon k/a 13 palmerston road waltham forest including all and singular fixed machinery buildings etc. (please see doc for full details). Outstanding |
15 January 1992 | Delivered on: 15 January 1992 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14,Disraeli road, forest gate,london E7 title no.NGL76196. Outstanding |
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
9 August 2023 | Registration of charge 025924880007, created on 8 August 2023 (3 pages) |
2 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
23 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
3 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
17 January 2022 | Registration of charge 025924880006, created on 13 January 2022 (17 pages) |
26 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
5 May 2021 | Registration of charge 025924880005, created on 4 May 2021 (16 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with updates (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (3 pages) |
19 February 2020 | Registered office address changed from 202 Eastern Avenue Ilford Essex IG4 5AD to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 February 2020 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 December 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
29 March 2019 | Unaudited abridged accounts made up to 30 March 2018 (9 pages) |
7 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Satisfaction of charge 2 in full (1 page) |
20 April 2016 | Satisfaction of charge 3 in full (1 page) |
20 April 2016 | Satisfaction of charge 3 in full (1 page) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
20 April 2016 | Satisfaction of charge 2 in full (1 page) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
8 April 2016 | Termination of appointment of Babubhai Purshottam Patel as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Babubhai Purshottam Patel as a director on 1 April 2016 (1 page) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Termination of appointment of Shree Patel as a secretary (1 page) |
28 June 2010 | Termination of appointment of Shree Patel as a secretary (1 page) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Babubhai Purshottam Patel on 18 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Babubhai Purshottam Patel on 18 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 September 2008 | Return made up to 18/03/08; full list of members (7 pages) |
29 September 2008 | Return made up to 18/03/08; full list of members (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 18/03/07; full list of members (7 pages) |
23 May 2007 | Return made up to 18/03/07; full list of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 18/03/05; full list of members (7 pages) |
9 June 2005 | Return made up to 18/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
23 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 June 2000 | Return made up to 18/03/00; full list of members (6 pages) |
12 June 2000 | Return made up to 18/03/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
19 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
18 June 1998 | Return made up to 18/03/98; full list of members (6 pages) |
18 June 1998 | Return made up to 18/03/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 July 1997 | Return made up to 18/03/97; no change of members (4 pages) |
6 July 1997 | Return made up to 18/03/97; no change of members (4 pages) |
26 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
26 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 May 1995 | Return made up to 18/03/95; full list of members (6 pages) |
5 May 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |