Ilford
Essex
IG1 3JN
Director Name | Dr Jaymin Bhagwanji Dayalal Morjaria |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2000(3 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hubert Crescent Bushey WD23 3EX |
Secretary Name | Mr Mukund Kataria |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2000(3 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Clarendon Gardens Ilford Essex IG1 3JN |
Director Name | Bhagwanji Morjaria |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 18 November 2000(3 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 December 2021) |
Role | Businessman |
Country of Residence | Kenya |
Correspondence Address | PO Box 80803 Mombasa Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 | 15 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 85999911 |
---|---|
Telephone region | London |
Registered Address | South Park Business Centre 306 Green Lane Ilford IG1 1LQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dr Jaymin Morjaria 33.33% Ordinary |
---|---|
1 at £1 | Mr Bhagwanji Morjaria 33.33% Ordinary |
1 at £1 | Mr Mukund Kataria 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £974,996 |
Cash | £1,395 |
Current Liabilities | £613,233 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
12 August 2003 | Delivered on: 14 August 2003 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. 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. See the mortgage charge document for full details. Outstanding |
---|---|
7 February 2001 | Delivered on: 27 February 2001 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: 298-310 green lane ilford essex t/no: EGL83459. 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 |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
---|---|
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
14 March 2022 | Termination of appointment of Bhagwanji Morjaria as a director on 15 December 2021 (1 page) |
14 March 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
24 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
30 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
7 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 306 South Park Business Centre Green Lane Ilford Essex England to South Park Business Centre 306 Green Lane Ilford IG1 1LQ on 18 November 2019 (1 page) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 April 2018 | Registered office address changed from Suite 18 and 14 South Park Business Centre 310 Green Lane Ilford Essex IG1 1XT to 306 South Park Business Centre Green Lane Ilford Essex on 24 April 2018 (1 page) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 March 2017 | Director's details changed for Dr Jaymin Morjaria on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Dr Jaymin Morjaria on 20 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Dr Jaymin Morjaria on 14 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr Jaymin Morjaria on 14 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Bhagwanji Morjaria on 14 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Bhagwanji Morjaria on 14 November 2009 (2 pages) |
2 April 2009 | Return made up to 14/11/08; full list of members (10 pages) |
2 April 2009 | Return made up to 14/11/08; full list of members (10 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 March 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
22 November 2007 | Return made up to 14/11/07; full list of members
|
22 November 2007 | Return made up to 14/11/07; full list of members
|
8 May 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
8 May 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
20 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
20 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
18 May 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
18 May 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
3 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
3 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
23 May 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
23 May 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members
|
22 November 2004 | Return made up to 15/11/04; full list of members
|
2 September 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
2 September 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
21 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: 570 romford road manor park london E12 5AF (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: 570 romford road manor park london E12 5AF (1 page) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
13 March 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
17 February 2003 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
17 February 2003 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
16 August 2002 | Director's particulars changed (1 page) |
16 August 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 15/11/01; full list of members (7 pages) |
25 March 2002 | Return made up to 15/11/01; full list of members (7 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 570 romford road manor park london E12 5AF (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 570 romford road manor park london E12 5AF (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Incorporation (12 pages) |
15 November 2000 | Incorporation (12 pages) |