Manor Park
London
E12 6TP
Director Name | Mr Kumandas Manilal Kanabar |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Trader |
Country of Residence | England |
Correspondence Address | 30 Meadway Ilford Essex IG3 9BG |
Secretary Name | Mr Kumandas Manilal Kanabar |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Trader |
Country of Residence | England |
Correspondence Address | 30 Meadway Ilford Essex IG3 9BG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Bhavna Kanabar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 1996(2 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 222 Strone Road Manor Park London E12 6TP |
Director Name | Nileshkumar Kumundas Kanabar |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 81 South Esk Road Forest Gate London E7 8EZ |
Secretary Name | Bhavna Kanabar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 1996(2 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 222 Strone Road Manor Park London E12 6TP |
Registered Address | 128 Exeter Road Harrow HA2 9PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,604 |
Cash | £273 |
Current Liabilities | £236,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
5 June 2000 | Delivered on: 20 June 2000 Persons entitled: Hsbc 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: The f/h property at unit 31 77/89 river road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
3 April 2000 | Delivered on: 8 April 2000 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. Outstanding |
18 February 1999 | Delivered on: 9 March 1999 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: F/H unit 31 trafalgar business centre 77-87 river road barking essex t/no.EGL320953. 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 |
25 January 1999 | Delivered on: 2 February 1999 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 |
1 April 1997 | Delivered on: 4 April 1997 Satisfied on: 22 February 2000 Persons entitled: Bank of India Classification: Legal charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as unit 31, 77/89 river road, barking title number egl 320953, all rental income, proceeds of any sale lease or other disposition of the property, fixed plant machinery and fixtures, goodwill of any business, book debts and other debts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 April 1997 | Delivered on: 4 April 1997 Satisfied on: 22 February 2000 Persons entitled: Bank of India 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. Fully Satisfied |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
2 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 February 2010 | Director's details changed for Jitendra Manilal Kanabar on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Kumandas Manilal Kanabar on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Jitendra Manilal Kanabar on 30 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Kumandas Manilal Kanabar on 30 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
4 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 May 2005 | Return made up to 26/01/05; full list of members (3 pages) |
10 May 2005 | Return made up to 26/01/05; full list of members (3 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
30 November 1999 | Ad 18/10/99--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
30 November 1999 | Ad 18/10/99--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
22 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
20 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
20 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 April 1997 | Particulars of mortgage/charge (7 pages) |
4 April 1997 | Particulars of mortgage/charge (7 pages) |
4 April 1997 | Particulars of mortgage/charge (7 pages) |
4 April 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 81 south esk road forest gate london E7 8EZ (1 page) |
24 September 1996 | Ad 23/08/96--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
24 September 1996 | Ad 23/08/96--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 81 south esk road forest gate london E7 8EZ (1 page) |
8 July 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
8 July 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: c/o nationwide co services LTD somerset house temple street, birmingham west midlands B2 5DN (1 page) |
16 April 1996 | Memorandum and Articles of Association (7 pages) |
16 April 1996 | Ad 29/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Ad 29/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Memorandum and Articles of Association (7 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: c/o nationwide co services LTD somerset house temple street, birmingham west midlands B2 5DN (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 January 1996 | Incorporation (10 pages) |
26 January 1996 | Incorporation (10 pages) |