Ilford
Essex
IG1 4DU
Secretary Name | Mr Harveer Singh Chahal |
---|---|
Status | Current |
Appointed | 26 July 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Cranbrook Road Ilford Essex IG1 4DU |
Director Name | Mrs Jasbir Kaur Chahal |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 Cranbrook Road Ilford Essex IG1 4DU |
Director Name | Gurdeep Singh Chahal |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Douglas Road Ilford Essex IG3 8UX |
Secretary Name | Channan Singh Chahal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Ilford Essex IG3 8UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Cranbrook Road Ilford Essex IG1 4DU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Jasbir Kaur Chahal 50.00% Ordinary |
---|---|
25 at £1 | Joginder Singh Chahal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £460,908 |
Cash | £180,126 |
Current Liabilities | £158,640 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
15 June 2007 | Delivered on: 16 June 2007 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: F/H property k/a 291 mawney road romford essex t/n EX7217. 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. Outstanding |
---|---|
18 May 2007 | Delivered on: 24 May 2007 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. Outstanding |
2 May 2007 | Delivered on: 9 May 2007 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: F/H property k/a 32 leicester gardens ilford redbridge t/no EGL443848. 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. Outstanding |
2 May 2007 | Delivered on: 9 May 2007 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: F/H property k/a 3 claremont gardens seven kings ilford t/no EGL441967. 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. Outstanding |
26 April 2007 | Delivered on: 9 May 2007 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: F/H property k/a 58 farnham road seven kings redbridge t/mo EGL2985. 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. Outstanding |
5 August 2002 | Delivered on: 22 August 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 32 leicester gardens, seven kings, ilford, essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
21 June 2002 | Delivered on: 10 July 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 claremont gardens seven kings ilford essex fixed charge over all rental income. Outstanding |
21 May 2002 | Delivered on: 23 May 2002 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: 853 high road goodmayes ilford essex. 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 |
17 March 2008 | Delivered on: 18 March 2008 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: F/H 1 park boulevard romford essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 12 October 2007 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: F/H property at 104 primrose avenue romford essex. 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. Outstanding |
22 June 2007 | Delivered on: 26 June 2007 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: F/H - 5 chester road ilford essex. 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. Outstanding |
22 June 2007 | Delivered on: 26 June 2007 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: F/H-5 mannin road chadwell heath romford essex. 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. Outstanding |
22 June 2007 | Delivered on: 26 June 2007 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: F/H property k/a 1A pettits lane romford essex. 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. Outstanding |
22 June 2007 | Delivered on: 26 June 2007 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: F/H property k/a 69 norbury gardens chadwell heath romford essex. 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. Outstanding |
22 February 2002 | Delivered on: 9 March 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 farnham road seven kings ilford essex IG3 8QB fixed charge all rental income and the proceeds of sale of any lease of the property. Outstanding |
22 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
25 July 2023 | Satisfaction of charge 11 in full (2 pages) |
30 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (3 pages) |
7 March 2017 | Appointment of Mrs Jasbir Kaur Chahal as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Jasbir Kaur Chahal as a director on 6 March 2017 (2 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
21 April 2016 | Secretary's details changed for Mr Harveer Singh Chahal on 21 April 2016 (1 page) |
21 April 2016 | Secretary's details changed for Mr Harveer Singh Chahal on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Joginder Singh Chahal on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Joginder Singh Chahal on 21 April 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 5 Cranbrook Road Ilford Essex IG1 4DU on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 5 Cranbrook Road Ilford Essex IG1 4DU on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 November 2014 | Purchase of own shares. (3 pages) |
18 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Purchase of own shares. (3 pages) |
18 November 2014 | Cancellation of shares. Statement of capital on 18 December 2013
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
26 July 2013 | Appointment of Mr Harveer Singh Chahal as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Gurdeep Chahal as a director (1 page) |
26 July 2013 | Termination of appointment of Channan Chahal as a secretary (1 page) |
26 July 2013 | Appointment of Mr Harveer Singh Chahal as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Gurdeep Chahal as a director (1 page) |
26 July 2013 | Termination of appointment of Channan Chahal as a secretary (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Gurdeep Singh Chahal on 13 August 2010 (2 pages) |
31 October 2012 | Director's details changed for Gurdeep Singh Chahal on 13 August 2010 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 November 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
24 December 2008 | Return made up to 13/08/08; full list of members (5 pages) |
24 December 2008 | Return made up to 13/08/08; full list of members (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Return made up to 13/08/07; no change of members (4 pages) |
31 August 2007 | Return made up to 13/08/07; no change of members (4 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 January 2007 | Return made up to 13/08/06; full list of members (5 pages) |
18 January 2007 | Return made up to 13/08/06; full list of members (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o the cranbrrok food company LIMITED 5 cranbrook road ilford essex IG1 4DU (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o the cranbrrok food company LIMITED 5 cranbrook road ilford essex IG1 4DU (1 page) |
3 April 2006 | Return made up to 13/08/05; full list of members (5 pages) |
3 April 2006 | Return made up to 13/08/05; full list of members (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
14 July 2004 | Return made up to 13/08/03; full list of members
|
14 July 2004 | Return made up to 13/08/03; full list of members
|
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 October 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
8 October 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
19 May 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
19 May 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
28 October 2002 | Return made up to 13/08/02; full list of members (7 pages) |
28 October 2002 | Return made up to 13/08/02; full list of members (7 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
5 September 2001 | Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2001 | Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
13 August 2001 | Incorporation (17 pages) |
13 August 2001 | Incorporation (17 pages) |