London
E6 2BJ
Director Name | Major Singh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 79 South Park Drive Ilford Essex IG3 9AB |
Secretary Name | Mr Ranjit Singh Sokhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Aberdour Road Goodmayes Ilford Essex IG3 9SA |
Director Name | Lamber Singh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 67 Harcourt Avenue London E12 |
Secretary Name | Sharanjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 23 Burges Road London E6 2BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Picks Farm Sewardstone Road London E4 7RA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Major Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £289,336 |
Cash | £83,804 |
Current Liabilities | £476,649 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
18 November 2011 | Delivered on: 25 November 2011 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: 304-306 romford road london t/n EGL503356 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 June 2000 | Delivered on: 9 June 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 617-621 barking road plaistow london title numbers EGL88857 & EGL243622. 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 |
26 August 2023 | Registered office address changed from 110 Southend Road London E6 2AN to Picks Farm Sewardstone Road London E4 7RA on 26 August 2023 (1 page) |
---|---|
20 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
14 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Register inspection address has been changed from 23 Burges Road London E6 2BJ United Kingdom (1 page) |
11 April 2014 | Register inspection address has been changed from 23 Burges Road London E6 2BJ United Kingdom (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 February 2014 | Registered office address changed from 23 Burges Road London E6 2BJ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 23 Burges Road London E6 2BJ on 19 February 2014 (1 page) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2011 | Termination of appointment of Sharanjit Singh as a secretary (1 page) |
16 November 2011 | Termination of appointment of Sharanjit Singh as a secretary (1 page) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
21 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
21 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
29 September 2005 | Return made up to 11/04/05; full list of members (6 pages) |
29 September 2005 | Return made up to 11/04/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
26 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
29 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
26 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
12 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
25 September 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
25 September 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
20 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Accounts made up to 30 September 1999 (9 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Accounts made up to 30 September 1999 (9 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 79 south park drive ilford essex IG3 9AB (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 79 south park drive ilford essex IG3 9AB (1 page) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
31 October 1998 | Resolutions
|
31 October 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
31 October 1998 | Resolutions
|
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
11 April 1997 | Incorporation (12 pages) |
11 April 1997 | Incorporation (12 pages) |