Sunset Ave
Woodford Green
Essex
IG8 0SN
Secretary Name | Bindia Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Co. Secretary |
Correspondence Address | 118 Overton Drive London E11 2LP |
Director Name | Mr Mukesh Raojibhai Patel |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Elm Hall Gardens Wanstead London E11 2HX |
Director Name | Mr Suman Raojibhai Patel |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Warren Drive London E11 2LR |
Secretary Name | Mr Mukesh Raojibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Elm Hall Gardens Wanstead London E11 2HX |
Secretary Name | Malti Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 years (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 26 The Warren Drive Wanstead London E11 2LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | reptech.co.uk |
---|
Registered Address | 12 Aurora Court Sunset Avenue Woodford Green Essex IG8 0SN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Magic Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£381,119 |
Cash | £2,759 |
Current Liabilities | £396,933 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
4 November 1996 | Delivered on: 9 November 1996 Persons entitled: Griffin Factors Limited Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 11TH april 1996 or otherwise. Particulars: All the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights purchased by the security holder pursuant to any agreement for the purchase of debts between the company and the security holder the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of such an agreement, and the proceeds and products thereof. Outstanding |
---|---|
4 November 1996 | Delivered on: 7 November 1996 Persons entitled: Griffin Factors Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11/4/96. Particulars: All debts or other obligations to the company of agreed customers under contracts of sale. See the mortgage charge document for full details. Outstanding |
26 February 1996 | Delivered on: 8 March 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
26 January 2024 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
7 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
7 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
24 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
23 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
2 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
28 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
8 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 December 2012 | Registered office address changed from 12 Aurora Court Sunset Avenue Woodford Green Essex IG8 0SN England on 18 December 2012 (1 page) |
18 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from Unit 38 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB England on 18 December 2012 (1 page) |
18 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from Unit 38 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 Aurora Court Sunset Avenue Woodford Green Essex IG8 0SN England on 18 December 2012 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Registered office address changed from University of East London Knowledge Dock Business Centre 4-6 University Way London E162RD on 1 February 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2011 | Registered office address changed from University of East London Knowledge Dock Business Centre 4-6 University Way London E162RD on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from University of East London Knowledge Dock Business Centre 4-6 University Way London E162RD on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 December 2009 | Director's details changed for Mr Mukesh Patel on 20 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mukesh Patel on 20 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
23 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 38 hillgrove business park nazeing road nazeing, waltham abbey essex EN9 2HB (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 38 hillgrove business park nazeing road nazeing, waltham abbey essex EN9 2HB (1 page) |
1 February 2007 | Return made up to 20/10/06; full list of members (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 20/10/06; full list of members (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
5 October 2006 | Full accounts made up to 31 January 2006 (12 pages) |
5 October 2006 | Full accounts made up to 31 January 2006 (12 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 26 the warren drive wanstead london E11 2LR (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 26 the warren drive wanstead london E11 2LR (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 20/10/05; full list of members (2 pages) |
6 March 2006 | Return made up to 20/10/05; full list of members (2 pages) |
4 August 2005 | Full accounts made up to 31 January 2005 (12 pages) |
4 August 2005 | Full accounts made up to 31 January 2005 (12 pages) |
23 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
23 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
23 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
23 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
4 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
4 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
3 April 2003 | Return made up to 20/10/02; full list of members (6 pages) |
3 April 2003 | Return made up to 20/10/02; full list of members (6 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
25 September 2002 | Return made up to 20/10/01; full list of members (6 pages) |
25 September 2002 | Return made up to 20/10/01; full list of members (6 pages) |
23 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
23 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
8 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
8 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
16 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 717/719 barking road london E13 9EU (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 717/719 barking road london E13 9EU (1 page) |
7 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
2 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | Return made up to 20/10/96; full list of members (6 pages) |
22 January 1997 | Return made up to 20/10/96; full list of members (6 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Accounting reference date notified as 31/01 (1 page) |
1 November 1995 | Accounting reference date notified as 31/01 (1 page) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | Incorporation (22 pages) |
20 October 1995 | Incorporation (22 pages) |