Ilford
Essex
IG2 7QR
Director Name | Mr Ranjit Singh Sokhi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Aberdour Road Ilford Essex IG3 9SA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sulkshana Sangar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 16 Evanston Gardens Redbridge Ilford Essex IG4 5AF |
Director Name | Mr Rajesh Kumar Chouhan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | UNI |
Correspondence Address | 17 Stalham Way Off Tomswood Hill Hainault Essex IG6 2GE |
Secretary Name | Mr Rajesh Kumar Chouhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | UNI |
Correspondence Address | 17 Stalham Way Off Tomswood Hill Hainault Essex IG6 2GE |
Director Name | Mr Ranjit Singh Sokhi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Aberdour Road Goodmayes Ilford Essex IG3 9SA |
Secretary Name | Mr Ranjit Singh Sokhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Aberdour Road Goodmayes Ilford Essex IG3 9SA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.sokhiandassociates.co.uk |
---|
Registered Address | 86b Albert Road Ilford Essex IG1 1HR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Rakesh Kumar 50.00% Ordinary |
---|---|
50 at £1 | Ranjit Singh Sokhi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,789 |
Cash | £22,288 |
Current Liabilities | £562,300 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 September 2007 | Delivered on: 6 September 2007 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: F/H 391 high road ilford. Outstanding |
---|---|
19 June 2007 | Delivered on: 27 June 2007 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: Barclays bank PLC re ricks properties limited, business base rate tracker account and account number 50150045. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
27 October 2006 | Delivered on: 1 November 2006 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 l/h property known as 95 gaysham hall longwood gardens ilford. Outstanding |
15 March 2006 | Delivered on: 17 March 2006 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: F/H 301 high road ilford essex. Outstanding |
14 June 2005 | Delivered on: 25 June 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: F/H property k/a 14 fitzilian avenue, harold wood, romford, essex. Outstanding |
1 December 2004 | Delivered on: 10 December 2004 Persons entitled: National Westminster 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: 363A ripple road barking essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2004 | Delivered on: 27 July 2004 Persons entitled: National Westminster 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 |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
8 March 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
7 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
15 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Appointment of Mr Ranjit Singh Sokhi as a director on 1 March 2012 (2 pages) |
8 March 2012 | Appointment of Mr Ranjit Singh Sokhi as a director on 1 March 2012 (2 pages) |
8 March 2012 | Appointment of Mr Ranjit Singh Sokhi as a director on 1 March 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Ranjit Sokhi as a secretary (1 page) |
21 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Ranjit Sokhi as a secretary (1 page) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Rakesh Kumar on 30 September 2009 (2 pages) |
29 January 2010 | Director's details changed for Rakesh Kumar on 30 September 2009 (2 pages) |
29 January 2010 | Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 86B albert road ilford essex IG1 1HR (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 86B albert road ilford essex IG1 1HR (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 307-309 high road ilford essex IG1 1NR (1 page) |
22 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 307-309 high road ilford essex IG1 1NR (1 page) |
22 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 May 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 March 2006 | Return made up to 31/01/05; full list of members (2 pages) |
6 March 2006 | Return made up to 31/01/05; full list of members (2 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Ad 27/01/03--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Ad 27/01/03--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
22 July 2002 | Return made up to 20/05/02; full list of members
|
22 July 2002 | Return made up to 20/05/02; full list of members
|
22 July 2002 | Return made up to 20/05/01; full list of members (7 pages) |
22 July 2002 | Return made up to 20/05/01; full list of members (7 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
1 May 2001 | Return made up to 20/05/00; full list of members (6 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 123 roseberry avenue london E12 6PT (1 page) |
1 May 2001 | Return made up to 20/05/00; full list of members (6 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 123 roseberry avenue london E12 6PT (1 page) |
24 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
24 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
25 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
25 August 1998 | Full accounts made up to 31 May 1998 (7 pages) |
25 August 1998 | Full accounts made up to 31 May 1998 (7 pages) |
21 July 1998 | Company name changed ricks builders LTD\certificate issued on 22/07/98 (3 pages) |
21 July 1998 | Company name changed ricks builders LTD\certificate issued on 22/07/98 (3 pages) |
20 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
20 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
6 February 1998 | Ad 03/02/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Ad 03/02/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
28 August 1997 | Return made up to 20/05/97; full list of members (6 pages) |
28 August 1997 | Return made up to 20/05/97; full list of members (6 pages) |
25 June 1996 | Company name changed jascrest LIMITED\certificate issued on 26/06/96 (2 pages) |
25 June 1996 | Company name changed jascrest LIMITED\certificate issued on 26/06/96 (2 pages) |
21 June 1996 | Secretary resigned (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 June 1996 | New secretary appointed (1 page) |
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | New secretary appointed (1 page) |
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | Secretary resigned (2 pages) |
20 May 1996 | Incorporation (17 pages) |
20 May 1996 | Incorporation (17 pages) |