Havering-Atte-Bower
Romford
Essex
RM4 1PX
Secretary Name | Dawn Nagrecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | St Edmonds North Road Havering-Atte-Bower Romford Essex RM4 1PX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Website | londonlidsltd.co.uk |
---|
Registered Address | Unit 2 Avenue Business Park Justin Road Chingford London E4 8SU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
700 at £1 | Chandu Nagrecha 70.00% Ordinary |
---|---|
300 at £1 | Dawn Nagrecha 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,000 |
Current Liabilities | £660,408 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
1 December 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit of £13,218,75 (including any interest earned thereon). Outstanding |
---|---|
25 August 2010 | Delivered on: 26 August 2010 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease 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: £13.218.75. Outstanding |
1 March 2006 | Delivered on: 3 March 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 |
28 July 2006 | Delivered on: 1 August 2006 Satisfied on: 23 September 2010 Persons entitled: Rbs If Limited Classification: Fixed and floating 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: 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. Fully Satisfied |
4 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
20 March 2023 | Change of details for Mrs Dawn Nagrecha as a person with significant control on 19 March 2023 (2 pages) |
20 March 2023 | Change of details for Mr Chad Nagrecha as a person with significant control on 19 March 2023 (2 pages) |
19 March 2023 | Cessation of Dawn Nagrecha as a person with significant control on 19 March 2023 (1 page) |
19 March 2023 | Secretary's details changed for Dawn Nagrecha on 19 March 2023 (1 page) |
19 March 2023 | Director's details changed for Mr Chandu Nagrecha on 19 March 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
26 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
31 December 2021 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
9 February 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
29 September 2020 | Satisfaction of charge 4 in full (1 page) |
29 September 2020 | Satisfaction of charge 3 in full (1 page) |
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
28 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
21 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
7 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 February 2015 | Registered office address changed from Unit 10 Stonehill Business Park Silvermere Drive London N18 3QH to Unit 2 Avenue Business Park Justin Road Chingford London E4 8SU on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Unit 10 Stonehill Business Park Silvermere Drive London N18 3QH to Unit 2 Avenue Business Park Justin Road Chingford London E4 8SU on 19 February 2015 (1 page) |
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Registered office address changed from 1a Towpath Road Edmonton London N18 3QX on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 1a Towpath Road Edmonton London N18 3QX on 14 January 2011 (1 page) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
5 November 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Chandu Nagrecha on 18 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Chandu Nagrecha on 18 December 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Director's change of particulars / chandu nagrecha / 07/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / dawn nagrecha / 07/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / chandu nagrecha / 07/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / dawn nagrecha / 07/07/2009 (1 page) |
6 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Return made up to 18/12/07; full list of members (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 11 wanstead park road ilford essex IG1 3TG (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 11 wanstead park road ilford essex IG1 3TG (1 page) |
30 October 2008 | Return made up to 18/12/07; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 18/12/02; full list of members (6 pages) |
30 December 2003 | Return made up to 18/12/02; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Ad 18/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Ad 18/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Secretary resigned (1 page) |
18 December 2001 | Incorporation (14 pages) |
18 December 2001 | Incorporation (14 pages) |