London
N3 3PB
Secretary Name | Mrs Vareena Deepak Chainrai |
---|---|
Status | Current |
Appointed | 03 December 2015(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 175 Regents Park Road London N3 3PB |
Director Name | Mr Balram Chainrai |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 October 2015) |
Role | Sales Director |
Country of Residence | Hong Kong |
Correspondence Address | No. 684 Clear Water Bay Road Sai Kung Foreign Hong Kong |
Secretary Name | Mr Deepak Chainrai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 03 December 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Regents Park Road London N3 3PB |
Secretary Name | Clarke & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 89930097 |
---|---|
Telephone region | London |
Registered Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
25.5k at £1 | Balram Chainrai 51.00% Ordinary |
---|---|
12.5k at £1 | Deepak Chainrai 25.00% Ordinary |
12k at £1 | Sheila Parasram Chainrai 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,729,572 |
Cash | £280,650 |
Current Liabilities | £3,713,798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
25 June 2008 | Delivered on: 28 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as BEING47-55 eastover bridgwater somerset t/no. ST82538 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 December 2002 | Delivered on: 2 January 2003 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Dan house units 16-18 ironbridge business park off great central way london NW10 t/no NGL685483 and the proceeds of sale thereof. All monies received under any policy of insurance.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 2002 | Delivered on: 2 January 2003 Persons entitled: Coutts & Company Classification: Charge over fixed deposits Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time held on any current account or other account. See the mortgage charge document for full details. Outstanding |
29 November 2002 | Delivered on: 4 December 2002 Persons entitled: Coutts & Company Classification: Charge over fixed deposits Secured details: £1,252,000.00 due or to become due from the company to the chargee. Particulars: All amounts from time to time standing to the credit of an account in the name of the company held with the bank and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held. See the mortgage charge document for full details. Outstanding |
29 November 2002 | Delivered on: 4 December 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: £1,252,000.00 due or to become due from the company to the chargee. Particulars: Dan house units 16-18 ironbridge business park off great central way london t/n NGL685483 all monies to be received under any policy of insurance in respect of the property floating security all moveable plant machinery implements utensils furniture and equipment building and other materials goods and other effects placed or used on or about the property. See the mortgage charge document for full details. Outstanding |
18 April 2002 | Delivered on: 2 May 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: £1,200,000.00 due or to become due from the company to the chargee. Particulars: F/H land and buildings being units 1-14 central business centre, great central way, london t/no. NGL657597. Outstanding |
18 April 2002 | Delivered on: 2 May 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: £1,200,000.00 due or to become due from the company to the chargee. 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 |
11 March 1998 | Delivered on: 26 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 and car parking space number 1 crown court park road st johns wood london t/n NGL582836. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 July 2018 | Delivered on: 7 August 2018 Persons entitled: Coutts & Company (Company No 36695) Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 7 August 2018 Persons entitled: Coutts & Company (Company No 36695) Classification: A registered charge Particulars: Central business centre. Great central way. London NW10 0UR. Registered at the land registry under title number ngl 657597. Outstanding |
25 August 2015 | Delivered on: 29 August 2015 Persons entitled: Covelain Limited Classification: A registered charge Particulars: Units 1 to 14 centeral business centre great centeral way london (and relevant parking spaces) t/n NGL65797 absolute. Outstanding |
11 November 2014 | Delivered on: 21 November 2014 Persons entitled: Bsi Sa Classification: A registered charge Particulars: Units 1 to 14 and parking spaces north circular road neasden london. Outstanding |
28 June 2011 | Delivered on: 7 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due but not exceeding £480,000 from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a units 10-11 oldbury road industrial estate oldbury road west bromwich west midlands t/n SF99661 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 September 1996 | Delivered on: 30 September 1996 Persons entitled: Cantrade Privatbank Ag Classification: Charge of whole Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Units 1-14 and relevant parking spaces north circular road neasden t/n: NGL657597. Outstanding |
30 June 2023 | Confirmation statement made on 18 June 2023 with updates (5 pages) |
---|---|
5 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
28 July 2022 | Confirmation statement made on 18 June 2022 with updates (5 pages) |
26 November 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
6 July 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
6 September 2018 | Satisfaction of charge 9 in full (4 pages) |
6 September 2018 | Satisfaction of charge 032135030012 in full (4 pages) |
7 August 2018 | Registration of charge 032135030014, created on 26 July 2018 (8 pages) |
7 August 2018 | Registration of charge 032135030013, created on 26 July 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
21 February 2018 | Satisfaction of charge 1 in full (4 pages) |
21 February 2018 | Satisfaction of charge 3 in full (4 pages) |
21 February 2018 | Satisfaction of charge 4 in full (4 pages) |
21 February 2018 | Satisfaction of charge 10 in full (4 pages) |
21 February 2018 | Satisfaction of charge 5 in full (4 pages) |
21 February 2018 | Satisfaction of charge 6 in full (4 pages) |
21 February 2018 | Satisfaction of charge 7 in full (4 pages) |
21 February 2018 | Satisfaction of charge 032135030011 in full (4 pages) |
21 February 2018 | Satisfaction of charge 2 in full (4 pages) |
21 February 2018 | Satisfaction of charge 8 in full (4 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 December 2015 | Appointment of Mrs Vareena Deepak Chainrai as a secretary on 3 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Deepak Chainrai as a secretary on 3 December 2015 (1 page) |
7 December 2015 | Appointment of Mrs Vareena Deepak Chainrai as a secretary on 3 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Deepak Chainrai as a secretary on 3 December 2015 (1 page) |
7 December 2015 | Appointment of Mrs Vareena Deepak Chainrai as a secretary on 3 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Deepak Chainrai as a secretary on 3 December 2015 (1 page) |
25 November 2015 | Cancellation of shares. Statement of capital on 28 October 2015
|
25 November 2015 | Purchase of own shares. (3 pages) |
25 November 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
25 November 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
25 November 2015 | Purchase of own shares. (3 pages) |
25 November 2015 | Cancellation of shares. Statement of capital on 28 October 2015
|
25 November 2015 | Purchase of own shares. (3 pages) |
25 November 2015 | Purchase of own shares. (3 pages) |
30 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 October 2015 | Termination of appointment of Balram Chainrai as a director on 27 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Balram Chainrai as a director on 27 October 2015 (1 page) |
29 August 2015 | Registration of charge 032135030012, created on 25 August 2015 (8 pages) |
29 August 2015 | Registration of charge 032135030012, created on 25 August 2015 (8 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 January 2015 | Director's details changed for Mr Balram Chainrai on 1 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Balram Chainrai on 1 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Balram Chainrai on 1 December 2014 (2 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 November 2014 | Registration of charge 032135030011, created on 11 November 2014 (8 pages) |
21 November 2014 | Registration of charge 032135030011, created on 11 November 2014 (8 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
2 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (11 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
29 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (8 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (8 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Return made up to 18/06/07; no change of members (7 pages) |
29 June 2007 | Return made up to 18/06/07; no change of members (7 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (17 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (17 pages) |
23 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
25 June 1999 | Return made up to 18/06/99; no change of members
|
25 June 1999 | Return made up to 18/06/99; no change of members
|
9 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 July 1998 | Return made up to 18/06/98; no change of members
|
16 July 1998 | Return made up to 18/06/98; no change of members
|
26 March 1998 | Particulars of mortgage/charge (9 pages) |
26 March 1998 | Particulars of mortgage/charge (9 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 June 1997 | Return made up to 18/06/97; full list of members
|
30 June 1997 | Return made up to 18/06/97; full list of members
|
25 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
25 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Ad 15/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 August 1996 | Ad 15/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Incorporation (14 pages) |
18 June 1996 | Incorporation (14 pages) |