Clayhall
Essex
IG5 0BH
Secretary Name | Mr Nilesh Jethwa |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2001(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 66 Abbotswood Gardens Clayhall Essex IG5 0BH |
Director Name | Nirmala Bhagwanji Aghera |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hoveton Way Hainault Essex IG6 2GP |
Director Name | Mr Bhagwanji Aghera |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hoveton Way Ilford Essex IG6 2GP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Nilesh Jethwa 50.00% Ordinary |
---|---|
35 at £1 | Nirmala Aghera 35.00% Ordinary |
15 at £1 | Bhagwanji Aghera 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,505 |
Cash | £29,922 |
Current Liabilities | £234,845 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
16 March 2007 | Delivered on: 2 April 2007 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: 205 freemason road, canning town, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 March 2007 | Delivered on: 2 April 2007 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: 203 freemason road, canning town, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2007 | Delivered on: 3 March 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
11 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
10 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
17 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 February 2014 | Registered office address changed from 25 Balham High Road London SW12 9AL on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 25 Balham High Road London SW12 9AL on 19 February 2014 (1 page) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Nilesh Jethwa on 5 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Nilesh Jethwa on 5 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Nilesh Jethwa on 5 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 July 2008 | Return made up to 05/05/08; full list of members (4 pages) |
23 July 2008 | Return made up to 05/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
11 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
2 April 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
22 May 2006 | Ad 22/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2006 | Ad 22/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2005 | Return made up to 02/04/04; full list of members (2 pages) |
20 April 2005 | Return made up to 02/04/04; full list of members (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 February 2003 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
5 February 2003 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
19 June 2002 | Return made up to 02/04/02; full list of members
|
19 June 2002 | Return made up to 02/04/02; full list of members
|
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
2 April 2001 | Incorporation (12 pages) |
2 April 2001 | Incorporation (12 pages) |