Ilford
Essex
IG1 3AW
Secretary Name | Mr Surinder Pahl |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1997(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Belgrave Road Ilford Essex IG1 3AW |
Director Name | Mrs Neelam Pahl |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Administration Officer |
Country of Residence | England |
Correspondence Address | 14 Belgrave Road Ilford Essex IG1 3AW |
Director Name | Mr Gary Cope |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 24 Trafalgar Avenue London SE15 6NR |
Director Name | Vaseem Gill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 1998) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 31 Fladgate Road Leytonstone E11 1LX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Jk Shah 572-574 Romford Road Manor Park London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
1 at £1 | Mr Gary Cope 33.33% Ordinary |
---|---|
1 at £1 | Surinder Pahl 33.33% Ordinary |
1 at £1 | Vaseem Gill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£683 |
Cash | £672 |
Current Liabilities | £10,560 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
10 April 2000 | Delivered on: 14 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 20 hugham road stratford london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
21 July 1997 | Delivered on: 11 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 28 brookdale road walthamstow london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Director's details changed for Surinder Pahl on 13 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Neelam Pahl on 13 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Neelam Pahl on 13 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Surinder Pahl on 13 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 October 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 13/03/07; full list of members (7 pages) |
17 April 2008 | Return made up to 13/03/07; full list of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Return made up to 13/03/05; full list of members (7 pages) |
14 October 2005 | Return made up to 13/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 June 2004 | Return made up to 13/03/04; full list of members
|
2 June 2004 | Return made up to 13/03/04; full list of members
|
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 June 2001 | Return made up to 13/03/01; full list of members (6 pages) |
7 June 2001 | Return made up to 13/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
26 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
17 May 1999 | Return made up to 13/03/99; no change of members (4 pages) |
17 May 1999 | Return made up to 13/03/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
30 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 1ST floor 574 romford road manor park london E12 5AF (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 1ST floor 574 romford road manor park london E12 5AF (1 page) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
22 April 1997 | Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 April 1997 | Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (8 pages) |
13 March 1997 | Incorporation (8 pages) |