London
E6 2BJ
Secretary Name | Sharanjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | 23 Burges Road London E6 2BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(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 | 22 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Picks Farm Sewardstone Road London E4 7RA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £419,682 |
Cash | £535,912 |
Current Liabilities | £21,406 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
12 April 2012 | Delivered on: 13 April 2012 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: 25 folkestone road, east ham, london and land adjoining. T/no.EGL269695 and EGL294133: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
9 January 2001 | Delivered on: 16 January 2001 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 f/h property k/a 1 & 1A springfield road london t/nos EGL336868 & EGL336869. 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 |
7 December 2000 | Delivered on: 20 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 August 2023 | Registered office address changed from 110 Southend Road London E6 2AN to Picks Farm Sewardstone Road London E4 7RA on 26 August 2023 (1 page) |
---|---|
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
21 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
7 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
8 July 2017 | Notification of Major Singh as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Major Singh as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
8 July 2017 | Notification of Major Singh as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Register inspection address has been changed from 23 Burges Road London E6 2BJ United Kingdom (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed from 23 Burges Road London E6 2BJ United Kingdom (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 February 2014 | Registered office address changed from 23 Burges Road London E6 2BJ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 23 Burges Road London E6 2BJ on 19 February 2014 (1 page) |
7 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
7 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Termination of appointment of Sharanjit Singh as a secretary (1 page) |
23 March 2012 | Termination of appointment of Sharanjit Singh as a secretary (1 page) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
16 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 December 2008 | Return made up to 22/06/08; full list of members (3 pages) |
29 December 2008 | Return made up to 22/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
23 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 September 2005 | Return made up to 22/06/05; full list of members (6 pages) |
27 September 2005 | Return made up to 22/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
2 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 October 2002 | Return made up to 22/06/02; full list of members
|
4 October 2002 | Return made up to 22/06/02; full list of members
|
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 86B albert road ilford essex IG1 1HR (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 86B albert road ilford essex IG1 1HR (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
22 June 2000 | Incorporation (12 pages) |
22 June 2000 | Incorporation (12 pages) |