Forest Hill
London
SE23 1PY
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Bidhen Brahmbhatt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Horniman Drive Forest Hill London SE23 3BY |
Secretary Name | Mr Bidhen Brahmbhatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Horniman Drive Forest Hill London SE23 3BY |
Director Name | Miss Angela Marshall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 32 Lowther Hill Forest Hill London SE23 1PY |
Secretary Name | Miss Angela Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 32 Lowther Hill Forest Hill London SE23 1PY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | tradezone.ltd.uk |
---|---|
Telephone | 07 951739974 |
Telephone region | Mobile |
Registered Address | Begg Williamson & Co 24 Church Road Crystal Palace London SE19 2ET |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
2 at £1 | Mr Manoj Brahmbhatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,905 |
Cash | £3,106 |
Current Liabilities | £110,017 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
18 July 2000 | Delivered on: 27 July 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deutsche mark deposit account number 69114733. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
18 July 2000 | Delivered on: 27 July 2000 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. Outstanding |
18 July 2000 | Delivered on: 27 July 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no.80798193. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
17 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
9 September 2022 | Registered office address changed from 32 Lowther Hill Lowther Hill London SE23 1PY to Begg Williamson & Co 24 Church Road Crystal Palace London SE19 2ET on 9 September 2022 (1 page) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
10 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
24 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 May 2020 | Satisfaction of charge 3 in full (2 pages) |
7 May 2020 | Satisfaction of charge 1 in full (2 pages) |
7 May 2020 | Satisfaction of charge 2 in full (1 page) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
8 January 2015 | Registered office address changed from 15 Brockley Rise Forest Hill London SE23 1JG to 32 Lowther Hill Lowther Hill London SE23 1PY on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 15 Brockley Rise Forest Hill London SE23 1JG to 32 Lowther Hill Lowther Hill London SE23 1PY on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 15 Brockley Rise Forest Hill London SE23 1JG to 32 Lowther Hill Lowther Hill London SE23 1PY on 8 January 2015 (1 page) |
17 December 2014 | Director's details changed for Mr Manoj Brahmbhatt on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Manoj Brahmbhatt on 17 December 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Mr Manoj Brahmbhatt on 1 November 2009 (2 pages) |
12 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Mr Manoj Brahmbhatt on 1 November 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Manoj Brahmbhatt on 1 November 2009 (2 pages) |
12 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
24 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
24 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 September 2008 | Appointment terminated director angela marshall (1 page) |
22 September 2008 | Appointment terminated secretary angela marshall (1 page) |
22 September 2008 | Appointment terminated director angela marshall (1 page) |
22 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
22 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
22 September 2008 | Appointment terminated secretary angela marshall (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2007 | Return made up to 09/05/07; full list of members
|
18 August 2007 | Return made up to 09/05/07; full list of members
|
30 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
30 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
29 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
26 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
26 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
26 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
12 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
26 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
26 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
12 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
24 February 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
24 February 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
15 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
15 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
26 January 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
26 January 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
9 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
11 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
27 July 2000 | Particulars of mortgage/charge (5 pages) |
27 July 2000 | Particulars of mortgage/charge (5 pages) |
27 July 2000 | Particulars of mortgage/charge (5 pages) |
27 July 2000 | Particulars of mortgage/charge (4 pages) |
27 July 2000 | Particulars of mortgage/charge (4 pages) |
27 July 2000 | Particulars of mortgage/charge (5 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 15 brockley rise london SE23 1JG (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 15 brockley rise london SE23 1JG (1 page) |
1 June 2000 | Return made up to 09/05/00; full list of members
|
1 June 2000 | Return made up to 09/05/00; full list of members
|
13 March 2000 | Return made up to 09/05/99; full list of members (6 pages) |
13 March 2000 | Return made up to 09/05/99; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 October 1998 (6 pages) |
24 December 1999 | Full accounts made up to 31 October 1998 (6 pages) |
28 October 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
28 October 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 09/05/98; full list of members (5 pages) |
21 July 1998 | Return made up to 09/05/98; full list of members (5 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
9 May 1997 | Incorporation (18 pages) |
9 May 1997 | Incorporation (18 pages) |