Ilford
Essex
IG1 3JN
Secretary Name | Mr Mukund Kataria |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2003(8 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Clarendon Gardens Ilford Essex IG1 3JN |
Director Name | Mr Ravi Kataria |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2015(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clarendon Gardens Ilford Essex IG1 3JN |
Director Name | Ashok Jobanputra |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Hamilton Avenue Barkingside Essex IG6 1AE |
Director Name | Mrs Usha Jobanputra |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Danehurst Gardens Redbridge Essex IG4 5HQ |
Secretary Name | Mrs Usha Jobanputra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Danehurst Gardens Redbridge Essex IG4 5HQ |
Director Name | Mr Sanjay Bhagwanji Morjaria |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 May 2009) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Almond Close Wokingham Berkshire RG41 4UU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 85989997 |
---|---|
Telephone region | London |
Registered Address | South Park Business Centre 306 Green Lane Ilford Essex IG1 1LQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
5.1k at £0.01 | Mukund Kataria 51.04% Ordinary |
---|---|
515 at £0.01 | Mrs Usha Joban Putra 5.15% Ordinary |
464 at £0.01 | Mrs Charulata Kataria 4.64% Ordinary |
3.9k at £0.01 | Hawkesmoor Properties LTD 39.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,134,306 |
Cash | £35,173 |
Current Liabilities | £830,016 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
8 July 2021 | Delivered on: 9 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 46-50 cranbrook road, ilford, essex, IG1 4NF being all of the land and buildings in title EX9093 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
14 August 2003 | Delivered on: 20 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 August 2003 | Delivered on: 20 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, 48 and 50 cranbrook road and land and buildings at the rear of 44 cranbrook road ilford essex,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
11 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
10 May 2023 | Change of details for Mr Mukund Kataria as a person with significant control on 1 August 2022 (2 pages) |
10 May 2023 | Director's details changed for Mr Mukund Kataria on 1 August 2022 (2 pages) |
10 May 2023 | Director's details changed for Mr. Rajiv Kataria on 1 August 2022 (2 pages) |
10 May 2023 | Director's details changed for Mr Mukund Kataria on 1 August 2022 (2 pages) |
10 May 2023 | Director's details changed for Mr. Rajiv Kataria on 1 August 2022 (2 pages) |
10 May 2023 | Director's details changed for Mr. Ravi Kataria on 1 August 2022 (2 pages) |
10 May 2023 | Director's details changed for Mr. Ravi Kataria on 1 August 2022 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
1 August 2022 | Termination of appointment of Usha Jobanputra as a director on 25 July 2022 (1 page) |
5 July 2022 | Change of details for Mr Mukund Kataria as a person with significant control on 5 July 2022 (2 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 July 2021 | Registration of charge 045541730003, created on 8 July 2021 (5 pages) |
1 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
2 September 2019 | Registered office address changed from Suite 21-22 Southpark Business Centre 310 Green Lane Ilford Essex IG1 1TX to South Park Business Centre 306 Green Lane Ilford Essex IG1 1LQ on 2 September 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 January 2019 | Satisfaction of charge 2 in full (1 page) |
17 January 2019 | Satisfaction of charge 1 in full (2 pages) |
9 November 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 April 2015 | Appointment of Mr. Rajiv Kataria as a director on 13 March 2015 (2 pages) |
28 April 2015 | Appointment of Mr. Ravi Kataria as a director on 13 March 2015 (2 pages) |
28 April 2015 | Appointment of Mr. Rajiv Kataria as a director on 13 March 2015 (2 pages) |
28 April 2015 | Appointment of Mr. Ravi Kataria as a director on 13 March 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
29 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
29 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
4 December 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
4 December 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mukund Kataria on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Usha Jobanputra on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Usha Jobanputra on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mukund Kataria on 26 October 2009 (2 pages) |
30 May 2009 | Appointment terminated director sanjay morjaria (1 page) |
30 May 2009 | Appointment terminated director sanjay morjaria (1 page) |
17 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
17 April 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
17 April 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
1 April 2008 | Return made up to 04/10/07; full list of members (8 pages) |
1 April 2008 | Return made up to 04/10/07; full list of members (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
21 January 2007 | Return made up to 04/10/06; full list of members (9 pages) |
21 January 2007 | Return made up to 04/10/06; full list of members (9 pages) |
18 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
18 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
20 February 2006 | Return made up to 04/10/05; full list of members (9 pages) |
20 February 2006 | Return made up to 04/10/05; full list of members (9 pages) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
12 April 2005 | Return made up to 04/10/04; full list of members (9 pages) |
12 April 2005 | Return made up to 04/10/04; full list of members (9 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
23 January 2004 | Return made up to 04/10/03; full list of members (9 pages) |
23 January 2004 | Return made up to 04/10/03; full list of members (9 pages) |
14 December 2003 | Ad 02/06/03--------- £ si 100@1=100 £ ic 2/102 (3 pages) |
14 December 2003 | Ad 02/06/03--------- £ si 100@1=100 £ ic 2/102 (3 pages) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Incorporation (13 pages) |
4 October 2002 | Incorporation (13 pages) |