Company NameEssay Collections Limited
DirectorMohammed Ijaz Iqbal Chaudhry
Company StatusActive
Company Number03067073
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mohammed Ijaz Iqbal Chaudhry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Secretary NameMrs Asia Riaz Chaudhry
NationalityBritish
StatusCurrent
Appointed26 May 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address163 Francis Road
London
E10 6NT
Director NameNazma Shaheen Chaudhry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(16 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 October 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteessaycollections.com

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ijaz Chaudhry
100.00%
Ordinary

Financials

Year2014
Net Worth£312,072
Cash£55,232
Current Liabilities£553,134

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

5 November 2012Delivered on: 17 November 2012
Persons entitled: Richard George Frankel

Classification: Rent deposit deed
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: The sum of £10,000.
Outstanding
5 September 2012Delivered on: 12 September 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re essay collections limited. Business premium account. Account number 13336972.
Outstanding
16 January 2012Delivered on: 24 January 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 2004Delivered on: 7 January 2004
Persons entitled: Lloyds Tsb 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.
Outstanding
6 July 2001Delivered on: 11 July 2001
Satisfied on: 29 April 2004
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

29 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
3 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
7 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 December 2020Secretary's details changed for Asia Chaudhry on 30 November 2020 (1 page)
30 November 2020Director's details changed for Mr Ijaz Chaudhry on 20 November 2020 (2 pages)
30 November 2020Change of details for Mr Ijaz Chaudhry as a person with significant control on 20 November 2020 (2 pages)
19 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
18 July 2017Notification of Ijaz Chaudhry as a person with significant control on 10 June 2017 (2 pages)
18 July 2017Notification of Ijaz Chaudhry as a person with significant control on 10 June 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
27 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
29 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Secretary's details changed for Asiya Chaudhry on 14 June 2012 (1 page)
29 July 2013Secretary's details changed for Asiya Chaudhry on 14 June 2012 (1 page)
6 February 2013Termination of appointment of Nazma Chaudhry as a director (1 page)
6 February 2013Termination of appointment of Nazma Chaudhry as a director (1 page)
17 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
31 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 January 2012Appointment of Nazma Shaheen Chaudhry as a director (2 pages)
11 January 2012Appointment of Nazma Shaheen Chaudhry as a director (2 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
6 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
6 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
9 July 2010Secretary's details changed for Asiya Chaudhry on 2 October 2009 (1 page)
9 July 2010Director's details changed for Ijaz Chaudhry on 2 October 2009 (2 pages)
9 July 2010Secretary's details changed for Asiya Chaudhry on 2 October 2009 (1 page)
9 July 2010Director's details changed for Ijaz Chaudhry on 2 October 2009 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Ijaz Chaudhry on 2 October 2009 (2 pages)
9 July 2010Secretary's details changed for Asiya Chaudhry on 2 October 2009 (1 page)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
22 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
23 July 2009Return made up to 12/06/09; full list of members (3 pages)
23 July 2009Return made up to 12/06/09; full list of members (3 pages)
26 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
26 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
5 August 2008Return made up to 12/06/08; full list of members (3 pages)
5 August 2008Return made up to 12/06/08; full list of members (3 pages)
30 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
30 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
14 June 2007Return made up to 12/06/07; full list of members (2 pages)
14 June 2007Return made up to 12/06/07; full list of members (2 pages)
25 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
25 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
4 August 2006Return made up to 12/06/06; full list of members (2 pages)
4 August 2006Return made up to 12/06/06; full list of members (2 pages)
26 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
26 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
24 June 2005Return made up to 12/06/05; full list of members (6 pages)
24 June 2005Return made up to 12/06/05; full list of members (6 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 July 2004Return made up to 12/06/04; full list of members (6 pages)
7 July 2004Return made up to 12/06/04; full list of members (6 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
25 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
25 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
10 July 2003Return made up to 12/06/03; full list of members (6 pages)
10 July 2003Return made up to 12/06/03; full list of members (6 pages)
7 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
7 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
25 June 2002Return made up to 12/06/02; full list of members (6 pages)
25 June 2002Return made up to 12/06/02; full list of members (6 pages)
4 April 2002Accounts for a small company made up to 30 November 2000 (6 pages)
4 April 2002Accounts for a small company made up to 30 November 2000 (6 pages)
3 December 2001Accounts for a small company made up to 30 November 1999 (6 pages)
3 December 2001Accounts for a small company made up to 30 November 1999 (6 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
18 July 2000Accounts for a small company made up to 30 November 1998 (5 pages)
18 July 2000Accounts for a small company made up to 30 November 1998 (5 pages)
4 July 2000Return made up to 12/06/00; full list of members (6 pages)
4 July 2000Return made up to 12/06/00; full list of members (6 pages)
6 August 1999Return made up to 12/06/99; full list of members (6 pages)
6 August 1999Return made up to 12/06/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
10 July 1998Return made up to 12/06/98; no change of members (4 pages)
10 July 1998Return made up to 12/06/98; no change of members (4 pages)
13 July 1997Return made up to 12/06/97; no change of members (4 pages)
13 July 1997Return made up to 12/06/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (4 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (4 pages)
28 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1996Return made up to 12/06/96; full list of members (6 pages)
28 June 1996Return made up to 12/06/96; full list of members (6 pages)
28 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1996Accounting reference date notified as 30/11 (1 page)
7 March 1996Accounting reference date notified as 30/11 (1 page)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Incorporation (13 pages)
12 June 1995Incorporation (13 pages)