Goodmayes
Ilford
Essex
IG3 9SA
Secretary Name | Mr Jitesh Kanulal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Egerton Gardens Ilford Essex IG3 9HP |
Director Name | Mr Jitesh Kanulal Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(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 | 12 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 86b Albert Road Ilford Essex IG1 1HR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
40 at £1 | Jitesh Shah 50.00% Ordinary |
---|---|
40 at £1 | Ranjit Singh Sokhi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,216 |
Cash | £39,312 |
Current Liabilities | £632,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
21 January 2020 | Delivered on: 21 January 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 62 eatons mead. London. E4 8AH. Outstanding |
---|---|
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 6, langbourn court, 3 luther king close, london E17 8RU. Outstanding |
21 March 2018 | Delivered on: 27 March 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 325 halley road london E12 6UB. Outstanding |
18 April 2002 | Delivered on: 19 April 2002 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 leasehold property known as 53C valentines road ilford essex title number EGL47013. 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 |
18 April 2002 | Delivered on: 19 April 2002 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 leasehold property known as 21 chingford road london title number EGL116079. 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 |
22 October 2001 | Delivered on: 9 November 2001 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: Property k/a ground floor flat 146A portway stratford london E15 3QW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 October 2001 | Delivered on: 2 November 2001 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: First floor flat, 146A portway, london, E15 3QW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 2001 | Delivered on: 27 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 brookscroft rd,walthamstow london E17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 August 2001 | Delivered on: 21 August 2001 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: By way of legal mortgage 488 high road, leyton, london E10 t/n EGL182864.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 September 2023 | Termination of appointment of Jitesh Kanulal Shah as a director on 13 September 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
19 March 2021 | Appointment of Mr Jitesh Kanulal Shah as a director on 1 March 2021 (2 pages) |
19 March 2021 | Notification of Jitesh Kanulal Shah as a person with significant control on 19 March 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
21 January 2020 | Registration of charge 038764610009, created on 21 January 2020 (6 pages) |
16 December 2019 | Satisfaction of charge 5 in full (2 pages) |
16 December 2019 | Satisfaction of charge 6 in full (2 pages) |
16 December 2019 | Satisfaction of charge 4 in full (2 pages) |
16 December 2019 | Satisfaction of charge 2 in full (2 pages) |
16 December 2019 | Satisfaction of charge 3 in full (2 pages) |
16 December 2019 | Satisfaction of charge 1 in full (2 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
13 May 2019 | Cessation of Jitesh Kanulal Shah as a person with significant control on 4 February 2019 (1 page) |
13 May 2019 | Change of details for Mr Ranjit Singh Sokhi as a person with significant control on 4 February 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 November 2018 | Termination of appointment of Jitesh Kanulal Shah as a secretary on 8 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Jitesh Kanulal Shah as a director on 8 November 2018 (1 page) |
12 September 2018 | Registration of charge 038764610008, created on 7 September 2018 (3 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
27 March 2018 | Registration of charge 038764610007, created on 21 March 2018 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
19 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Secretary's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
24 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
27 September 2001 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
22 May 2000 | Ad 17/05/00--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
22 May 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
22 May 2000 | Company name changed superior guard services LTD\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Company name changed superior guard services LTD\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Ad 17/05/00--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
12 November 1999 | Incorporation (12 pages) |
12 November 1999 | Incorporation (12 pages) |