East Lodge Lane
Enfield
EN2 8AS
Secretary Name | Rajnikant Thakershi Sawjani |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Mr Robert Steven Adams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Chittys Lane Dagenham Essex RM8 1UP |
Secretary Name | Vincent Fitzmaurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Sutton Avenue Hornchurch Essex RM12 4LZ |
Secretary Name | Mrs Catherine Mary Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Lower Lambricks Rayleigh Essex SS6 8DB |
Director Name | Mr David Gordon Fcca |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(6 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Director Name | Mr David Gordon Fcca |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(6 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Secretary Name | Mr David Gordon Fcca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(6 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Registered Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,744 |
Cash | £8,011 |
Current Liabilities | £105,547 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 3 July 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 April |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
17 January 2018 | Delivered on: 17 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 May 2017 | Delivered on: 16 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 33 and 33A high street ruislip HA4 7AU registered under title number MX459003. Outstanding |
16 January 2008 | Delivered on: 17 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 100 kenmore ave, harrow, middlesex t/no MX282159. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 July 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
---|---|
3 April 2023 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
17 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
6 January 2023 | Previous accounting period shortened from 7 April 2022 to 5 April 2022 (1 page) |
30 December 2022 | Previous accounting period extended from 30 March 2022 to 7 April 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
31 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
19 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
1 January 2022 | Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page) |
17 October 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 (1 page) |
2 July 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
2 April 2021 | Current accounting period shortened from 3 April 2020 to 1 April 2020 (1 page) |
22 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 May 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 April 2019 | Current accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
14 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
5 January 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
25 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
25 February 2018 | Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 25 February 2018 (1 page) |
17 January 2018 | Registration of charge 039095380003, created on 17 January 2018 (40 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 May 2017 | Registration of charge 039095380002, created on 5 May 2017 (39 pages) |
16 May 2017 | Registration of charge 039095380002, created on 5 May 2017 (39 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
6 January 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
10 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 December 2014 | Previous accounting period extended from 28 March 2014 to 6 April 2014 (1 page) |
28 December 2014 | Previous accounting period extended from 28 March 2014 to 6 April 2014 (1 page) |
28 December 2014 | Previous accounting period extended from 28 March 2014 to 6 April 2014 (1 page) |
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Secretary's details changed for Rajnikant Thakershi Sawjani on 1 January 2014 (1 page) |
11 February 2014 | Secretary's details changed for Rajnikant Thakershi Sawjani on 1 January 2014 (1 page) |
11 February 2014 | Register(s) moved to registered inspection location (1 page) |
11 February 2014 | Secretary's details changed for Rajnikant Thakershi Sawjani on 1 January 2014 (1 page) |
11 February 2014 | Register(s) moved to registered inspection location (1 page) |
11 February 2014 | Director's details changed for Sanjay Rajnikant Sawjani on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Sanjay Rajnikant Sawjani on 1 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Sanjay Rajnikant Sawjani on 1 January 2014 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 March 2012 | Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
30 March 2012 | Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
2 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page) |
26 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Director's details changed for Sanjay Rajnikant Sawjani on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Sanjay Rajnikant Sawjani on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Sanjay Rajnikant Sawjani on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 19/01/05; full list of members (3 pages) |
30 March 2005 | Return made up to 19/01/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 19/01/03; full list of members (7 pages) |
31 March 2003 | Return made up to 19/01/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 March 2002 | Return made up to 19/01/02; full list of members
|
1 March 2002 | Return made up to 19/01/02; full list of members
|
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 June 2001 | Nc inc already adjusted 31/10/00 (1 page) |
18 June 2001 | Nc inc already adjusted 31/10/00 (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
7 June 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 June 2001 | Ad 31/10/00--------- £ si 1098@1 (2 pages) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Ad 31/10/00--------- £ si 1098@1 (2 pages) |
7 June 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 June 2001 | Return made up to 19/01/01; full list of members
|
6 June 2001 | Return made up to 19/01/01; full list of members
|
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Memorandum and Articles of Association (9 pages) |
4 August 2000 | Memorandum and Articles of Association (9 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Company name changed F. & N. painting & building cont ractors LIMITED\certificate issued on 02/08/00 (4 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Company name changed F. & N. painting & building cont ractors LIMITED\certificate issued on 02/08/00 (4 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
19 January 2000 | Incorporation (14 pages) |
19 January 2000 | Incorporation (14 pages) |