Buckhurst Hill
Essex
IG9 5UA
Director Name | Anil Sanger |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Albany House Albany Stud Epping New Road Buckhurst Hill Essex IG9 5UA |
Director Name | Janak Paul Sanger |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | Albany House Epping New Road Buckhurst Hill Essex IG9 5UA |
Director Name | Shakuntla Sanger |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House Epping New Road Buckhurst Hill Essex IG9 5UA |
Secretary Name | Janak Paul Sanger |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | Albany House Epping New Road Buckhurst Hill Essex IG9 5UA |
Secretary Name | Anil Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 October 2008) |
Role | Travel Agent |
Correspondence Address | Albany House Albany Stud Epping New Road Buckhurst Hill Essex IG9 5UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72473823 |
---|---|
Telephone region | London |
Registered Address | 72 Wembley Park Drive Wembley Middlesex HA9 8HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Amit Sanger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,350,727 |
Gross Profit | £190,986 |
Net Worth | £215,569 |
Cash | £501,701 |
Current Liabilities | £303,649 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
18 October 2022 | Delivered on: 18 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 October 2010 | Delivered on: 26 October 2010 Persons entitled: Legal and General Assurance Society Limited Classification: Rent deposit deed Secured details: £1746.25 due or to become due from the company to the chargee. Particulars: The deposit as security for the performance of the obligations of the company under the lease and the rent deposit deed and the liabilities payable to the landlord under the lease but unpaid when due. Outstanding |
20 September 2001 | Delivered on: 27 September 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit (as defined) and all such rights to the repayment thereof. See the mortgage charge document for full details. Outstanding |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
18 October 2022 | Registration of charge 028699140003, created on 18 October 2022 (40 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
6 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (13 pages) |
6 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (13 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
15 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Director's details changed for Amit Sanger on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Amit Sanger on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Amit Sanger on 9 November 2009 (2 pages) |
13 February 2009 | Return made up to 22/10/08; full list of members (3 pages) |
13 February 2009 | Return made up to 22/10/08; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2009 | Return made up to 22/10/07; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2009 | Return made up to 22/10/07; full list of members (4 pages) |
11 November 2008 | Appointment terminate, director and secretary anil sanger logged form (1 page) |
11 November 2008 | Appointment terminate, director and secretary anil sanger logged form (1 page) |
4 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
4 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 January 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
9 January 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
16 February 2007 | Return made up to 22/10/06; full list of members (7 pages) |
16 February 2007 | Return made up to 22/10/06; full list of members (7 pages) |
10 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: po box 173 199 pinner road northwood middlesex HA6 2JJ (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: po box 173 199 pinner road northwood middlesex HA6 2JJ (1 page) |
17 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 January 2005 | Notice of agm (1 page) |
6 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
6 January 2005 | Notice of agm (1 page) |
6 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
19 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 February 2002 | Return made up to 08/11/01; full list of members (6 pages) |
5 February 2002 | Return made up to 08/11/01; full list of members (6 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
6 February 2001 | Return made up to 08/11/00; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 February 2001 | Return made up to 08/11/00; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 February 2000 | Return made up to 08/11/99; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 February 2000 | Return made up to 08/11/99; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 February 1999 | Return made up to 08/11/98; full list of members
|
1 February 1999 | Return made up to 08/11/98; full list of members
|
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 October 1998 | Ad 08/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Ad 08/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
20 November 1997 | Return made up to 08/11/97; full list of members
|
20 November 1997 | Return made up to 08/11/97; full list of members
|
12 November 1997 | Registered office changed on 12/11/97 from: suite 1,410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: suite 1,410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
12 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 November 1997 | Return made up to 08/11/96; no change of members (4 pages) |
12 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 November 1997 | Return made up to 08/11/96; no change of members (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
8 August 1995 | Full accounts made up to 31 March 1995 (1 page) |
8 August 1995 | Full accounts made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 November 1993 | Incorporation (15 pages) |
8 November 1993 | Incorporation (15 pages) |