London
E1 2BT
Director Name | Mrs Ramandeep Kaur Chawla |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Secretary Name | Mrs Ramandeep Kaur Chawla |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Director Name | Mr Daveneet Singh Chawla |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Director Name | Mr Satbir Singh Chawla |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 191-193 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
25 at £1 | Mr Ajesh Singh Chawla 25.00% Ordinary |
---|---|
25 at £1 | Mr Daveneet Singh Chawla 25.00% Ordinary |
25 at £1 | Mr Satbir Singh Chawla 25.00% Ordinary |
25 at £1 | Mrs Ramandeep Kaur Chawla 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £970,558 |
Cash | £545,401 |
Current Liabilities | £363,717 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
12 June 2012 | Delivered on: 14 June 2012 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: L/H property k/a unit 17, 32A broughton street manchester t/no MAN189980. Outstanding |
---|---|
22 May 2012 | Delivered on: 25 May 2012 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: F/H property k/a 191-193 commercial road, london. Outstanding |
1 September 2011 | Delivered on: 3 September 2011 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: L/H 18 broughton court broughton street manchester. Outstanding |
14 June 2011 | Delivered on: 23 June 2011 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: F/H property k/a 195-199 commercial road whitechapel london and 2-10 turner street whitechapel london t/no. AGL230966. Outstanding |
21 April 2011 | Delivered on: 5 May 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 May 2010 | Delivered on: 17 June 2010 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: F/H 63 minerva road, london. Outstanding |
25 January 2000 | Delivered on: 3 February 2000 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a unit 2 meridian business park braunstone blaby leicestershire along with the goodwill the full benefit of all present and future licences all estates and interests. See the mortgage charge document for full details. Outstanding |
25 January 2000 | Delivered on: 3 February 2000 Satisfied on: 17 June 2011 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
21 October 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
22 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
21 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
23 February 2021 | Appointment of Mr Daveneet Singh Chawla as a director on 1 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Satbir Singh Chawla as a director on 1 February 2021 (2 pages) |
30 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 July 2017 | Director's details changed for Ramandeep Kaur Chawla on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Ramandeep Kaur Chawla on 1 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from C/O Ramandeep Chawla 191-193 Commercial Road Whitechapel London E1 2BT to 191-193 Commercial Road London E1 2BT on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Ajesh Singh Chawla on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Ajesh Singh Chawla on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Ramandeep Kaur Chawla on 1 July 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Mrs Ramandeep Kaur Chawla on 1 July 2017 (1 page) |
4 July 2017 | Registered office address changed from C/O Ramandeep Chawla 191-193 Commercial Road Whitechapel London E1 2BT to 191-193 Commercial Road London E1 2BT on 4 July 2017 (1 page) |
4 July 2017 | Secretary's details changed for Mrs Ramandeep Kaur Chawla on 1 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mrs Ramandeep Kaur Chawla on 1 July 2017 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 March 2014 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 24 March 2014 (1 page) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 September 2010 | Director's details changed for Ajesh Singh Chawla on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Ajesh Singh Chawla on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Ajesh Singh Chawla on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Secretary's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Ramandeep Kaur Chawla on 1 January 2010 (2 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 April 2010 | Registered office address changed from 28 Stradbroke Drive Chigwell Essex IG7 5QY on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 28 Stradbroke Drive Chigwell Essex IG7 5QY on 15 April 2010 (1 page) |
11 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Director and secretary's change of particulars / ramandeep chawla / 22/09/2009 (1 page) |
28 September 2009 | Director and secretary's change of particulars / ramandeep chawla / 22/09/2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 January 2009 | Return made up to 26/08/08; no change of members (10 pages) |
14 January 2009 | Return made up to 26/08/08; no change of members (10 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 October 2007 | Return made up to 26/08/07; full list of members (7 pages) |
3 October 2007 | Return made up to 26/08/07; full list of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 October 2006 | Return made up to 26/08/06; full list of members (8 pages) |
9 October 2006 | Return made up to 26/08/06; full list of members (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
24 November 2005 | Return made up to 26/08/05; full list of members (8 pages) |
24 November 2005 | Return made up to 26/08/05; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 August 2004 | Return made up to 26/08/04; full list of members
|
23 August 2004 | Return made up to 26/08/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 27 cambridge park london E11 2PU (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 27 cambridge park london E11 2PU (1 page) |
14 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
14 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 September 2002 | Return made up to 26/08/02; full list of members (8 pages) |
18 September 2002 | Return made up to 26/08/02; full list of members (8 pages) |
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
11 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
29 November 2000 | Return made up to 26/08/00; full list of members (7 pages) |
29 November 2000 | Return made up to 26/08/00; full list of members (7 pages) |
7 November 2000 | Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2000 | Particulars of mortgage/charge (7 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
26 August 1999 | Incorporation (12 pages) |
26 August 1999 | Incorporation (12 pages) |