Ilford
Essex
IG5 0HP
Director Name | Mr Pernjeet Singh Dhani |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(16 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Construction |
Country of Residence | England |
Correspondence Address | 26 Lord Avenue Ilford IG5 0HP |
Director Name | Mrs Balvinder Kaur Dhani |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 26 Lord Avenue Ilford Essex IG5 0HP |
Director Name | Iqbal Singh Dhani |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 93 Markhouse Road Walthamstow London E17 8DH |
Secretary Name | Iqbal Singh Dhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 93 Markhouse Road Walthamstow London E17 8DH |
Secretary Name | Mrs Jaswinder Kaur Dhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2010) |
Role | Secretary |
Correspondence Address | 2 Abbotswood Road Ilford Essex IG5 0BG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 26 Lord Avenue Ilford Essex IG5 0HP |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
500 at £1 | B.k. Dhani 50.00% Ordinary |
---|---|
500 at £1 | Rashpal Singh Dhani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,466,148 |
Cash | £1,392,577 |
Current Liabilities | £1,085,567 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
27 September 2022 | Delivered on: 28 September 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as flat 1-7, samveer court, 2 oaks lane, ilford, essex, IG2 7PL, being all of the land and buildings in title EGL440685. Freehold property known as flat 1-7, samveer court, 2 oaks lane, ilford, essex, IG2 7PL, being all of the land and buildings in title EGL521421, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
22 February 2019 | Delivered on: 25 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property at 2 oaks lane, ilford, IG2 7PL and 4 oaks lane, ilford, IG2 7PL registered with title numbers EGL440685 and EGL521421. Outstanding |
12 September 2018 | Delivered on: 13 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 196 old ford road, london, E2 9PT and 196A old ford road, london, E2 9PT. Outstanding |
20 July 2017 | Delivered on: 25 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H flats a b c & d 60 east street barking t/no EGL435854. Outstanding |
18 December 2014 | Delivered on: 6 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold 27A-27C (inclusive) wood land (formerly being land on the north west side of 27 wood lane)woodford green greater london title number AGL262598. Outstanding |
27 August 2013 | Delivered on: 29 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H the windmill inn public house, 49 wadington road, stratford, london t/no EGL457713. Notification of addition to or amendment of charge. Outstanding |
6 June 2012 | Delivered on: 26 June 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a hale court, 9 parsloes avenue, oagenham t/no EGL528924, EGL153751 and EGL491045 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 May 2012 | Delivered on: 17 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
30 June 2023 | Delivered on: 4 July 2023 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: The windmill inn public house, 49 waddington road, london, E15 1QL. Outstanding |
23 February 2023 | Delivered on: 23 February 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as hale court 9 parsloeas dagenham RM9 5PA and as more particularly described at the land registry: roadway at rear of 291-309 heathway, dagenham, title number: EGL491045.. The freehold property known as part of hale court 9 parsloeas dagenham RM9 5PA and as more particularly described at the land registry: garages at the back of 35 and 7 parsloes avenue dagenham, title number: EGL528924. Outstanding |
6 June 2008 | Delivered on: 12 June 2008 Satisfied on: 22 May 2012 Persons entitled: Hsbc 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. Fully Satisfied |
1 February 2021 | Satisfaction of charge 040937790008 in full (1 page) |
---|---|
27 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
23 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
6 April 2020 | Satisfaction of charge 040937790007 in full (1 page) |
2 April 2020 | Part of the property or undertaking has been released and no longer forms part of charge 040937790007 (1 page) |
30 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 February 2019 | Registration of charge 040937790008, created on 22 February 2019 (39 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
13 September 2018 | Registration of charge 040937790007, created on 12 September 2018 (39 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 July 2017 | Registration of charge 040937790006, created on 20 July 2017 (38 pages) |
25 July 2017 | Registration of charge 040937790006, created on 20 July 2017 (38 pages) |
12 April 2017 | Appointment of Mr Pernjeet Singh Dhani as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Pernjeet Singh Dhani as a director on 1 April 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 January 2015 | Registration of charge 040937790005, created on 18 December 2014 (40 pages) |
6 January 2015 | Registration of charge 040937790005, created on 18 December 2014 (40 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
9 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
13 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 August 2013 | Registration of charge 040937790004 (41 pages) |
29 August 2013 | Registration of charge 040937790004 (41 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
24 August 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 February 2011 | Director's details changed for Rashpal Singh Dhani on 1 February 2010 (3 pages) |
25 February 2011 | Director's details changed for Rashpal Singh Dhani on 1 February 2010 (3 pages) |
25 February 2011 | Registered office address changed from 2 Abbottswood Gardens Ilford Essex IG2 0BG on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 2 Abbottswood Gardens Ilford Essex IG2 0BG on 25 February 2011 (1 page) |
25 February 2011 | Termination of appointment of Jaswinder Dhani as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jaswinder Dhani as a secretary (1 page) |
25 February 2011 | Director's details changed for Rashpal Singh Dhani on 1 February 2010 (3 pages) |
11 January 2011 | Termination of appointment of Iqbal Dhani as a secretary (1 page) |
11 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Termination of appointment of Iqbal Dhani as a secretary (1 page) |
11 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 July 2009 | Secretary appointed mrs jaswinder kaur dhani (1 page) |
6 July 2009 | Secretary appointed mrs jaswinder kaur dhani (1 page) |
3 July 2009 | Appointment terminated director iqbal dhani (1 page) |
3 July 2009 | Appointment terminated director iqbal dhani (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 93 markhouse road walthamstow london E17 8DH (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 93 markhouse road walthamstow london E17 8DH (1 page) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
2 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 November 2004 | Return made up to 20/10/04; full list of members
|
8 November 2004 | Return made up to 20/10/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
18 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
18 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
28 November 2000 | Ad 20/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 November 2000 | Ad 20/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 152-160 city road london EC1V 2NX (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 152-160 city road london EC1V 2NX (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
20 October 2000 | Incorporation (9 pages) |
20 October 2000 | Incorporation (9 pages) |