Ilford
Essex
IG6 1EB
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Rajinder Beharilal Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Dalston Gardens Stanmore Middlesex HA7 1DA |
Secretary Name | Mrs Anu Choraria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Bishops Avenue London N2 0AL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 69 Campbell Avenue Ilford Essex IG6 1EB |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,072,414 |
Cash | £4,381 |
Current Liabilities | £1,198,567 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
15 December 2005 | Delivered on: 20 December 2005 Satisfied on: 19 November 2014 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 52 rowantree road enfield t/no MX443043 fixed charge over all specified debts (purchased or purported to be purchased by the security holder pursuant to the agreement) which fails to vest absolutely and effectively in the security holder for any reason together with related rights and all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever floating charge over the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever both present and future including its stock in trade and uncalled capital. Fully Satisfied |
---|---|
20 February 1998 | Delivered on: 24 February 1998 Satisfied on: 16 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 rowentree road, enfield title number MX443043 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods. Fully Satisfied |
20 February 1998 | Delivered on: 24 February 1998 Satisfied on: 16 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
16 May 1996 | Delivered on: 29 May 1996 Satisfied on: 22 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The enfield house hotel 52 rowantree road enfield l/borough of enfield t/n mx 443043. Fully Satisfied |
15 April 1996 | Delivered on: 22 April 1996 Satisfied on: 22 November 2005 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 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 |
27 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
---|---|
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
9 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
11 June 2021 | Director's details changed for Mr Sanjeev Kumar Choraria on 11 June 2021 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
15 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 April 2019 | Termination of appointment of Anu Choraria as a secretary on 29 April 2019 (1 page) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 November 2014 | Satisfaction of charge 5 in full (4 pages) |
19 November 2014 | Satisfaction of charge 5 in full (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 October 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
17 October 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 12 February 2013 (2 pages) |
11 October 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
11 October 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
8 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Amended full accounts made up to 31 August 2008 (14 pages) |
27 September 2009 | Amended full accounts made up to 31 August 2008 (14 pages) |
4 April 2009 | Full accounts made up to 31 August 2008 (13 pages) |
4 April 2009 | Full accounts made up to 31 August 2008 (13 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
20 March 2008 | Full accounts made up to 31 August 2007 (13 pages) |
20 March 2008 | Full accounts made up to 31 August 2007 (13 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
4 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
20 December 2005 | Particulars of mortgage/charge (11 pages) |
20 December 2005 | Particulars of mortgage/charge (11 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Full accounts made up to 31 August 2004 (15 pages) |
16 November 2005 | Full accounts made up to 31 August 2004 (15 pages) |
7 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
7 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
10 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
10 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
5 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
5 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
2 October 2003 | Full accounts made up to 31 August 2002 (16 pages) |
2 October 2003 | Full accounts made up to 31 August 2002 (16 pages) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
2 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
29 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
29 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
18 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
18 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
12 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
12 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
6 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
7 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
18 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
23 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
23 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
11 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
6 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
6 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
24 February 1998 | Particulars of mortgage/charge (5 pages) |
24 February 1998 | Particulars of mortgage/charge (4 pages) |
24 February 1998 | Particulars of mortgage/charge (5 pages) |
24 February 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
19 June 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
19 June 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Ad 07/03/96--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Ad 07/03/96--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
18 March 1996 | Accounting reference date notified as 31/03 (1 page) |
18 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
7 March 1996 | Incorporation (16 pages) |
7 March 1996 | Incorporation (16 pages) |