Grays
Essex
RM17 6DH
Secretary Name | Parminder Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(6 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Dosanjh House Allenby Crescent Grays RM17 6DH |
Director Name | Ranbir Singh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Chadwell Road Grays Essex RM17 5SY |
Secretary Name | Jaswinder Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Chadwell Road Grays Essex RM17 5SY |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Telephone | 07 815094264 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £943,013 |
Cash | £831,381 |
Current Liabilities | £726,573 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
13 July 2016 | Delivered on: 19 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south west side of sandown road orsett essex t/n EX910510. Outstanding |
---|---|
19 July 2001 | Delivered on: 8 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 1.2 acres of land at arthur street grays essex t/n EX497019. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 July 2001 | Delivered on: 8 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
19 January 2021 | Registered office address changed from 501 High Road Ilford Essex IG1 1TZ to Lawford House Albert Place London N3 1QB on 19 January 2021 (1 page) |
3 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 October 2019 | Satisfaction of charge 029236510003 in full (4 pages) |
7 October 2019 | Satisfaction of charge 1 in full (4 pages) |
7 October 2019 | Satisfaction of charge 2 in full (4 pages) |
9 July 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 July 2016 | Registration of charge 029236510003, created on 13 July 2016 (8 pages) |
19 July 2016 | Registration of charge 029236510003, created on 13 July 2016 (8 pages) |
4 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 June 2013 | Secretary's details changed for Parminder Kaur on 28 April 2013 (2 pages) |
19 June 2013 | Director's details changed for Raghbir Singh on 29 April 2013 (2 pages) |
19 June 2013 | Director's details changed for Raghbir Singh on 29 April 2013 (2 pages) |
19 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Secretary's details changed for Parminder Kaur on 28 April 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Raghbir Singh on 28 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Raghbir Singh on 28 April 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
1 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
18 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
11 December 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 December 2007 | Return made up to 28/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
10 August 2006 | Return made up to 28/04/06; full list of members (2 pages) |
10 August 2006 | Return made up to 28/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 August 2005 | Return made up to 28/04/05; full list of members (6 pages) |
5 August 2005 | Return made up to 28/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 June 2004 | Return made up to 28/04/04; full list of members
|
11 June 2004 | Return made up to 28/04/04; full list of members
|
19 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
19 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
27 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
16 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
16 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
6 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 April 2000 (5 pages) |
17 April 2001 | Full accounts made up to 30 April 2000 (5 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
24 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (5 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (5 pages) |
26 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
26 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
7 April 1999 | Full accounts made up to 30 April 1998 (5 pages) |
7 April 1999 | Full accounts made up to 30 April 1998 (5 pages) |
21 September 1998 | Return made up to 28/04/98; no change of members (4 pages) |
21 September 1998 | Return made up to 28/04/98; no change of members (4 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 15 fowler road hainault essex IG6 3UT (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 15 fowler road hainault essex IG6 3UT (1 page) |
19 March 1998 | Full accounts made up to 30 April 1997 (5 pages) |
19 March 1998 | Full accounts made up to 30 April 1997 (5 pages) |
2 June 1997 | Return made up to 28/04/97; full list of members (6 pages) |
2 June 1997 | Return made up to 28/04/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
5 December 1996 | Return made up to 28/04/96; no change of members
|
5 December 1996 | Return made up to 28/04/96; no change of members
|
19 March 1996 | Full accounts made up to 30 April 1995 (4 pages) |
19 March 1996 | Full accounts made up to 30 April 1995 (4 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | Return made up to 28/04/95; full list of members (6 pages) |
14 November 1995 | Return made up to 28/04/95; full list of members (6 pages) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |