Chigwell
Essex
IG7 5BQ
Secretary Name | Mrs Sunita Rani Karir |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Semmering 158 High Road Chigwell Essex IG7 5BQ |
Secretary Name | Mr Pawan Jeet Karir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Semmering 158 High Road Chigwell Essex IG7 5BQ |
Director Name | Phuman Ram |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 03 February 1998) |
Role | Manager |
Correspondence Address | 11 Westfield Road Birmingham West Midlands B15 3QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Brick Lane London E1 6RF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
25k at £1 | Monder Ram 50.00% Ordinary |
---|---|
12.5k at £1 | Pawan Jeet Karir 25.00% Ordinary |
12.5k at £1 | Sunita Rani Karir 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,631,229 |
Cash | £1,499,615 |
Current Liabilities | £84,386 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 May 2024 (3 days ago) |
---|---|
Next Return Due | 15 May 2025 (1 year from now) |
4 March 2015 | Delivered on: 25 March 2015 Persons entitled: Bank of India Classification: A registered charge Outstanding |
---|---|
22 June 2011 | Delivered on: 24 June 2011 Persons entitled: Bank of India Classification: Charge on cash deposit Secured details: £390,000.00 due or to become due from the company to the chargee. Particulars: Deposit of £390,000.00. Outstanding |
22 June 2011 | Delivered on: 24 June 2011 Persons entitled: Bank of India Classification: Charge on cash deposit Secured details: £1,018,000.00 due or to become due from the company to the chargee. Particulars: Deposit of £1,018,000.00. Outstanding |
3 December 1997 | Delivered on: 8 December 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43, 45 and 47 vallance road stepney london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
3 December 1997 | Delivered on: 5 December 1997 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
25 March 2015 | Registration of charge 032164820005, created on 4 March 2015
|
25 March 2015 | Registration of charge 032164820005, created on 4 March 2015
|
25 March 2015 | Registration of charge 032164820005, created on 4 March 2015
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
24 April 2009 | Secretary's change of particulars / sunita karir / 21/04/2009 (2 pages) |
24 April 2009 | Secretary's change of particulars / sunita karir / 21/04/2009 (2 pages) |
8 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
29 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
31 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 September 2004 | Return made up to 10/06/04; full list of members (6 pages) |
17 September 2004 | Return made up to 10/06/04; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
8 August 2003 | Return made up to 10/06/03; full list of members (6 pages) |
8 August 2003 | Return made up to 10/06/03; full list of members (6 pages) |
17 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
10 August 2002 | Return made up to 10/06/02; full list of members (6 pages) |
10 August 2002 | Return made up to 10/06/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
2 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
9 January 2001 | Return made up to 25/06/00; full list of members (6 pages) |
9 January 2001 | Return made up to 25/06/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 September 1999 | Return made up to 25/06/99; no change of members (4 pages) |
14 September 1999 | Return made up to 25/06/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
19 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
19 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Re-registration of Memorandum and Articles (12 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Re-registration of Memorandum and Articles (12 pages) |
7 May 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 1998 | Application for reregistration from PLC to private (1 page) |
7 May 1998 | Application for reregistration from PLC to private (1 page) |
7 May 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
12 January 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
8 December 1997 | Particulars of mortgage/charge (4 pages) |
8 December 1997 | Particulars of mortgage/charge (4 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 25/06/97; full list of members
|
22 July 1997 | Return made up to 25/06/97; full list of members
|
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
12 June 1997 | Application to commence business (2 pages) |
12 June 1997 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 1997 | Ad 13/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 June 1997 | Ad 13/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 June 1997 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 1997 | Application to commence business (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 788/790 finchley road london NW11 7NR (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 788/790 finchley road london NW11 7NR (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: forum house 33A ridgmont road st albans AL1 3AH (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: forum house 33A ridgmont road st albans AL1 3AH (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
25 June 1996 | Incorporation (16 pages) |
25 June 1996 | Incorporation (16 pages) |