London
E11 2DN
Secretary Name | Miss Reena Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Wanstead London E11 2DN |
Director Name | Jayaben Chandarana |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Wanstead London E11 2DN |
Director Name | Surindra Chandarana |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Wanstead London E11 2DN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Reena Chandarana 50.00% Ordinary |
---|---|
2 at £1 | Sunil Chandarana 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £814,340 |
Cash | £131,551 |
Current Liabilities | £2,115,923 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: Rbs Invoice Finnce LTD Classification: A registered charge Outstanding |
---|---|
7 December 2017 | Delivered on: 13 December 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
23 November 2017 | Delivered on: 28 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
20 November 2013 | Delivered on: 30 November 2013 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Property k/a unit 1 wildspace 6-10 lamson road rainham essex title no BGL87212. Notification of addition to or amendment of charge. Outstanding |
20 April 2006 | Delivered on: 26 April 2006 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 |
20 October 2005 | Delivered on: 26 October 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £22,000 credited to account designation 52555925-600137 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
25 July 2023 | Satisfaction of charge 042346860004 in full (1 page) |
---|---|
1 July 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
28 April 2023 | Cessation of Reena Chandarana as a person with significant control on 9 March 2023 (1 page) |
19 April 2023 | Appointment of Jayaben Chandarana as a director on 23 February 2023 (2 pages) |
19 April 2023 | Appointment of Surindra Chandarana as a director on 23 February 2023 (2 pages) |
4 April 2023 | Director's details changed for Sunil Chandarana on 4 April 2023 (2 pages) |
27 February 2023 | Director's details changed for Sunil Chandarana on 27 February 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
29 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
16 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
5 July 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
15 January 2021 | Satisfaction of charge 042346860006 in full (4 pages) |
14 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 February 2020 | Registration of charge 042346860006, created on 14 February 2020 (9 pages) |
30 January 2020 | Satisfaction of charge 042346860005 in full (1 page) |
6 September 2019 | Termination of appointment of Surindra Chandarana as a director on 2 September 2019 (1 page) |
6 September 2019 | Termination of appointment of Jayaben Chandarana as a director on 2 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
15 June 2018 | Notification of Sunil Chandarana as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Notification of Reena Chandarana as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Registration of charge 042346860005, created on 7 December 2017 (22 pages) |
13 December 2017 | Registration of charge 042346860005, created on 7 December 2017 (22 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
29 November 2017 | Satisfaction of charge 2 in full (1 page) |
29 November 2017 | Satisfaction of charge 2 in full (1 page) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
29 November 2017 | Satisfaction of charge 042346860003 in full (1 page) |
29 November 2017 | Satisfaction of charge 042346860003 in full (1 page) |
28 November 2017 | Registration of charge 042346860004, created on 23 November 2017 (19 pages) |
28 November 2017 | Registration of charge 042346860004, created on 23 November 2017 (19 pages) |
21 July 2017 | Notification of Sunil Chandarana as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Sunil Chandarana as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Reena Chandarana as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Reena Chandarana as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Reena Chandarana as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Sunil Chandarana as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Director's details changed for Sunil Chandarana on 14 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Sunil Chandarana on 14 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 August 2014 | Alteration to charge 042346860003, created on 20 November 2013 (7 pages) |
27 August 2014 | Alteration to charge 2, created on 20 April 2006 (7 pages) |
27 August 2014 | Alteration to charge 042346860003, created on 20 November 2013 (7 pages) |
27 August 2014 | Alteration to charge 2, created on 20 April 2006 (7 pages) |
16 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 042346860003 (5 pages) |
16 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 042346860003 (5 pages) |
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 November 2013 | Registration of charge 042346860003 (30 pages) |
30 November 2013 | Registration of charge 042346860003 (30 pages) |
19 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
15 August 2013 | Registered office address changed from 3 Coombe Road London NW10 0EB on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 3 Coombe Road London NW10 0EB on 15 August 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Jayaben Chandarana on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Surindra Chandarana on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Jayaben Chandarana on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Sunil Chandarana on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Surindra Chandarana on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Sunil Chandarana on 14 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
21 July 2009 | Appointment terminated secretary reena chandarana (1 page) |
21 July 2009 | Appointment terminated secretary reena chandarana (1 page) |
29 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/07; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/07; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2008 | Director's change of particulars / jaya chandarana / 18/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / sunil chandarana / 18/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / suresh chandarana / 18/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / suresh chandarana / 18/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / jaya chandarana / 18/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / sunil chandarana / 18/03/2008 (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 6-8 sevenways parade woodford avenue illford essex IG2 6XM (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 6-8 sevenways parade woodford avenue illford essex IG2 6XM (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
14 August 2002 | Return made up to 14/06/02; full list of members (6 pages) |
14 August 2002 | Return made up to 14/06/02; full list of members (6 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Incorporation (31 pages) |
14 June 2001 | Incorporation (31 pages) |