Bromley
BR2 8LJ
Secretary Name | Umarlall Sukhlal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 September 2012) |
Role | Retired |
Correspondence Address | 38 Newquay Road Catford London SE6 2NS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(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 | 08 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 102 Lower Gravel Road Bromley BR2 8LJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kritanand Nathoo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236,787 |
Cash | £11,713 |
Current Liabilities | £116,496 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
14 March 2018 | Delivered on: 16 March 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: L/H 57A high street staines t/no: SY776628. Outstanding |
---|---|
5 September 2016 | Delivered on: 7 September 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 67 bensham manor road, thornton heath, CR7 7AE. SGL560699. &. 330 and 330A north end road, london SW6 1NF. BGL14705. Outstanding |
11 September 2009 | Delivered on: 19 September 2009 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: 67 bensham manor road thornton heath surrey t/n sgl 560699 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 February 2009 | Delivered on: 28 February 2009 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: 57A (first floor flat) high street, staines t/no SY776628. Any other interest in the property, all rents receivable from any lease granted and the proceeds of any insurance affecting the property. Outstanding |
2 August 2004 | Delivered on: 7 August 2004 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: 330/330A north end road, fulham, 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 |
26 June 2003 | Delivered on: 2 July 2003 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 June 2003 | Delivered on: 2 July 2003 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: 9 torridge road, thornton heath t/no. SGL58819. 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 |
8 January 2021 | Delivered on: 20 January 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1 cottingham road, london SE20 7PU registered under title number SGL814323, and a first fixed charge. For more details please refer to the instrument. Outstanding |
18 June 2019 | Delivered on: 18 June 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 330A north end road, london, SW6 1NF. 67 bensham manor road, thornton heath, surrey, CR7 7AE. Outstanding |
24 April 2018 | Delivered on: 26 April 2018 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: Leasehold land 57B high street staines title no SY776628. Outstanding |
19 March 2002 | Delivered on: 21 March 2002 Satisfied on: 4 October 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 2001 | Delivered on: 9 January 2002 Satisfied on: 4 October 2003 Persons entitled: Hsbc 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: Freehold property k/a 9 torridge road thornton heath surret CR7 7EZ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
20 January 2021 | Registration of charge 042314380012, created on 8 January 2021 (3 pages) |
10 September 2020 | Satisfaction of charge 5 in full (2 pages) |
10 September 2020 | Satisfaction of charge 7 in full (2 pages) |
10 September 2020 | Satisfaction of charge 4 in full (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 June 2019 | Registration of charge 042314380011, created on 18 June 2019 (5 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 April 2018 | Registration of charge 042314380010, created on 24 April 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 March 2018 | Registration of charge 042314380009, created on 14 March 2018 (5 pages) |
11 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 August 2017 | Satisfaction of charge 3 in full (2 pages) |
22 August 2017 | Satisfaction of charge 3 in full (2 pages) |
21 August 2017 | Satisfaction of charge 6 in full (1 page) |
21 August 2017 | Satisfaction of charge 6 in full (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 September 2016 | Registration of charge 042314380008, created on 5 September 2016 (8 pages) |
7 September 2016 | Registration of charge 042314380008, created on 5 September 2016 (8 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 September 2012 | Registered office address changed from 38 Newquay Road London SE6 2NS on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 38 Newquay Road London SE6 2NS on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Umarlall Sukhlal as a secretary (1 page) |
7 September 2012 | Termination of appointment of Umarlall Sukhlal as a secretary (1 page) |
7 September 2012 | Registered office address changed from 38 Newquay Road London SE6 2NS on 7 September 2012 (1 page) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Mr Kritanand Nathoo on 1 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Mr Kritanand Nathoo on 1 June 2011 (2 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Mr Kritanand Nathoo on 1 June 2011 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 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) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
14 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 June 2002 | Return made up to 08/06/02; full list of members
|
28 June 2002 | Return made up to 08/06/02; full list of members
|
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
8 June 2001 | Incorporation (11 pages) |
8 June 2001 | Incorporation (11 pages) |