London
E18 1LR
Secretary Name | Jane Margaret Moir |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Manager |
Correspondence Address | 5 Chigwell Road London E18 1LR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Jane Margaret Moir 50.00% Ordinary |
---|---|
50 at £1 | Mario Robert Ruffy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235,775 |
Cash | £9,332 |
Current Liabilities | £1,278,474 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
8 February 2016 | Delivered on: 8 February 2017 Persons entitled: James Patrick Tye Nss Trustees Limited Classification: A registered charge Particulars: 38 grove hill south woodford london t/n NGL199825. Outstanding |
---|---|
3 March 2005 | Delivered on: 5 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 November 2004 | Delivered on: 14 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 grove hill hotel, south woodford, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 June 2002 | Delivered on: 26 June 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises k/a basement and ground floor shop at 159 dawes road fulham in the london borough of hammersmith & fulham t/n NGL592607 and by way of floating security all moveable plant machinery implements furniture and equipment furniture and equipment at the property. Outstanding |
19 June 2002 | Delivered on: 21 June 2002 Persons entitled: Commercial Acceptances Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The share certificate int he share capital of delmanor limited with all interest dividends bonuses rights and benefits. Outstanding |
19 June 2002 | Delivered on: 21 June 2002 Persons entitled: Commercial Acceptances Limited 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 |
14 December 2001 | Delivered on: 21 December 2001 Persons entitled: Peaceline Limited Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: First charge on f/h property situate at 722 lea bridge road leyton london E10 6AW t/n NGL78158. Outstanding |
27 June 2001 | Delivered on: 12 July 2001 Persons entitled: William Barrett and Ronald James Butcher Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: F/H land with buildings erected thereon k/a clematis sparham norwich in the county of norfolk and chapel house church lane sparham norwich norfolk. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: James Patrick Tye Nss Trustees Limited Nss Trustees Limited James Patrick Tye Classification: A registered charge Particulars: 38 grove hill south woodford london. T/no NGL199825. Outstanding |
27 June 2019 | Delivered on: 29 June 2019 Persons entitled: James Patrick Tye Nss Trustees Limited Nss Trustees Limited James Patrick Tye Nss Trustees Limited James Patrick Tye Classification: A registered charge Particulars: Freehold 38 grove hill south woodford london title no NGL199825. Outstanding |
9 April 2018 | Delivered on: 21 April 2018 Persons entitled: James Patrick Tye Nss Trustees Limited Nss Trustees Limited James Patrick Tye Nss Trustees Limited James Patrick Tye James Patrick Tye Nss Trustees Limited Classification: A registered charge Particulars: F/H 38 grove hill south woodford london t/no: NGL199825. Outstanding |
2 May 2001 | Delivered on: 23 May 2001 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £54,000 due or to become due from the company to the chargee. Particulars: Property k/a 9 gordon road south woodford E18. Outstanding |
13 February 2024 | Confirmation statement made on 17 December 2023 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
18 January 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
11 May 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
6 August 2020 | Registration of charge 038965210012, created on 3 August 2020 (20 pages) |
29 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 February 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 June 2019 | Registration of charge 038965210011, created on 27 June 2019 (20 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
21 April 2018 | Registration of charge 038965210010, created on 9 April 2018 (20 pages) |
16 January 2018 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
15 January 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 February 2017 | Registered office address changed from 395 Hoe Street London E17 9AP to PO Box E18 1LR 5 Chigwell Road London E18 1LR on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 395 Hoe Street London E17 9AP to PO Box E18 1LR 5 Chigwell Road London E18 1LR on 15 February 2017 (1 page) |
8 February 2017 | Registration of a charge with Charles court order to extend. Charge code 038965210009, created on 8 February 2016 (9 pages) |
8 February 2017 | Registration of a charge with Charles court order to extend. Charge code 038965210009, created on 8 February 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 March 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
24 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Mario Ruffy on 17 December 2011 (2 pages) |
24 January 2012 | Director's details changed for Mario Ruffy on 17 December 2011 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2010 | Secretary's details changed for Jane Margaret Moir on 13 November 2010 (1 page) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Jane Margaret Moir on 13 November 2010 (1 page) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 January 2010 | Director's details changed for Mario Ruffy on 16 December 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mario Ruffy on 16 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
21 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
8 May 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
8 May 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
14 December 2005 | Return made up to 17/12/04; full list of members
|
14 December 2005 | Return made up to 17/12/04; full list of members
|
8 November 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
27 March 2004 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
27 March 2004 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2003 | Return made up to 17/12/02; full list of members (6 pages) |
12 August 2003 | Return made up to 17/12/02; full list of members (6 pages) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (4 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Return made up to 17/12/01; change of members
|
19 June 2002 | Return made up to 17/12/01; change of members
|
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 17/12/00; full list of members (6 pages) |
27 April 2001 | Return made up to 17/12/00; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 August 2000 | Ad 20/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 August 2000 | Ad 20/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
17 December 1999 | Incorporation (18 pages) |
17 December 1999 | Incorporation (18 pages) |