Wanstead
London
E11 2NU
Secretary Name | Jaswant Kaur Sanger |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Draycot Road Wanstead London E11 2NU |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Telephone | 020 84728010 |
---|---|
Telephone region | London |
Registered Address | 4 Nutter Lane London E11 2HY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Kuldip Singh Sanger 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jaswant Kaur Sanger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,689 |
Cash | £14,070 |
Current Liabilities | £716,628 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
27 February 2012 | Delivered on: 29 February 2012 Persons entitled: Sarbjit Sanger Dalbir Sanger Classification: Debenture Secured details: £667,974 due or to become due from the company to the chargee. Particulars: All f/h and l/h properties machinery fixtures and fittings and all stocks and shares. Outstanding |
---|---|
9 July 2007 | Delivered on: 18 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 December 2004 | Delivered on: 9 December 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 June 2000 | Delivered on: 30 June 2000 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 f/h property k/a 26-28 walpole road upton park london. Outstanding |
27 July 1999 | Delivered on: 5 August 1999 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. See the mortgage charge document for full details. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 June 2020 | Registered office address changed from C/O Rsb Associates London Limited 101 Wanstead Park Road Ilford Essex IG1 3th to 4 Nutter Lane London E11 2HY on 6 June 2020 (1 page) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 April 2018 | Previous accounting period extended from 30 January 2018 to 31 March 2018 (1 page) |
23 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Kuldip Singh Sanger as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Kuldip Singh Sanger as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
20 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
28 October 2013 | Total exemption small company accounts made up to 30 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 January 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 January 2012 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR on 20 February 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 January 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 January 2011 (5 pages) |
26 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
26 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
21 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 January 2010 | Director's details changed for Kuldip Singh Sanger on 2 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Kuldip Singh Sanger on 2 October 2009 (2 pages) |
1 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
1 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
1 January 2010 | Director's details changed for Kuldip Singh Sanger on 2 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 September 2009 | Return made up to 14/11/08; full list of members (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 September 2009 | Return made up to 14/11/08; full list of members (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 September 2009 | Restoration by order of the court (3 pages) |
25 September 2009 | Restoration by order of the court (3 pages) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2008 | Return made up to 14/11/07; full list of members (5 pages) |
4 January 2008 | Return made up to 14/11/07; full list of members (5 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 April 2007 | Return made up to 14/11/06; full list of members (6 pages) |
20 April 2007 | Return made up to 14/11/06; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 November 2005 | Return made up to 14/11/05; full list of members (5 pages) |
25 November 2005 | Return made up to 14/11/05; full list of members (5 pages) |
26 April 2005 | Return made up to 14/11/04; full list of members (5 pages) |
26 April 2005 | Return made up to 14/11/04; full list of members (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
9 December 2004 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Particulars of mortgage/charge (9 pages) |
31 January 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 January 2004 | Return made up to 14/11/03; full list of members (5 pages) |
20 January 2004 | Return made up to 14/11/03; full list of members (5 pages) |
2 April 2003 | Return made up to 14/11/02; full list of members (5 pages) |
2 April 2003 | Return made up to 14/11/02; full list of members (5 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
8 February 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 February 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
11 January 2002 | Return made up to 14/11/01; full list of members (5 pages) |
11 January 2002 | Return made up to 14/11/01; full list of members (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 December 1999 | Return made up to 14/11/99; full list of members (5 pages) |
6 December 1999 | Return made up to 14/11/99; full list of members (5 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Return made up to 14/11/98; full list of members (6 pages) |
20 April 1999 | Return made up to 14/11/98; full list of members (6 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: messrs finn weisbraun co brentmead house britannia road london N12 9RU (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: messrs finn weisbraun co brentmead house britannia road london N12 9RU (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
22 July 1998 | Resolutions
|
2 March 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
2 March 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
23 February 1998 | Return made up to 14/11/97; full list of members
|
23 February 1998 | Return made up to 14/11/97; full list of members
|
17 July 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
17 July 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 101 wanstead park road ilford essex IG3 3JH (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 101 wanstead park road ilford essex IG3 3JH (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 71 bath court st lukes estate london EC1V 9NT (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Registered office changed on 03/12/96 from: 71 bath court st lukes estate london EC1V 9NT (1 page) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Director resigned (1 page) |
14 November 1996 | Incorporation (13 pages) |
14 November 1996 | Incorporation (13 pages) |