Hainault
Ilford
IG6 3SZ
Secretary Name | Thailambal Seeralan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | Suite 200c 58 Peregrine Road Hainault Ilford IG6 3SZ |
Director Name | Mrs Thailambal Seeralan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 200c 58 Peregrine Road Hainault Ilford IG6 3SZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Seeralan Govindaraju |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 9 Kings Gardens Ilford Essex IG1 4AJ |
Secretary Name | Thailambal Seeralan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 9 Kings Gardens Ilford Essex IG1 4AJ |
Director Name | Thailambal Seeralan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 9 Kings Gardens Ilford Essex IG1 4AJ |
Secretary Name | Mr Seeralan Govindaraju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 9 Kings Gardens Ilford Essex IG1 4AJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 200c 58 Peregrine Road Hainault Ilford IG6 3SZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,747,180 |
Cash | £709 |
Current Liabilities | £320,372 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
25 September 2014 | Delivered on: 26 September 2014 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
---|---|
25 September 2014 | Delivered on: 26 September 2014 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 300 - 310 high road, ilford, essex, IG1 1QW registered under title numbers: EGL151631 and EGL204754. Outstanding |
24 June 2021 | Delivered on: 5 July 2021 Persons entitled: Limecourt Finance & Investments Limited Classification: A registered charge Particulars: The freehold property known as kensway house, 388 high road, ilford, essex IG1 1TL registered at the land registry with title number EGL50997. Outstanding |
12 September 2018 | Delivered on: 13 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 388 high road, ilford, essex, IG1 1TL being all of the land and buildings in title EGL50997 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 September 2014 | Delivered on: 29 September 2014 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 388 high road, ilford, essex, IG1 1TL, registered under title number: EGL50997. Outstanding |
18 October 2007 | Delivered on: 19 October 2007 Satisfied on: 10 January 2015 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 kenway house 388 high 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. Fully Satisfied |
11 January 2005 | Delivered on: 14 January 2005 Satisfied on: 11 December 2009 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 227 green lane 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. Fully Satisfied |
18 June 2004 | Delivered on: 22 June 2004 Satisfied on: 29 April 2010 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 499 high 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. Fully Satisfied |
18 March 2004 | Delivered on: 25 March 2004 Satisfied on: 19 March 2015 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 |
22 March 2004 | Delivered on: 26 March 2004 Satisfied on: 10 January 2015 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 300-310 (even numbers only) high road ilford including land and buildings at the rear t/nos egl 204754 & egl 151631. 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 |
15 July 2003 | Delivered on: 25 July 2003 Satisfied on: 29 April 2010 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: 300-310 high road ilford essex lgl. 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. Fully Satisfied |
23 May 2003 | Delivered on: 28 May 2003 Satisfied on: 29 April 2010 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. Fully Satisfied |
6 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
13 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
13 September 2018 | Registration of charge 045827720011, created on 12 September 2018 (7 pages) |
23 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
24 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Satisfaction of charge 4 in full (4 pages) |
19 March 2015 | Satisfaction of charge 4 in full (4 pages) |
10 January 2015 | Satisfaction of charge 7 in full (4 pages) |
10 January 2015 | Satisfaction of charge 3 in full (4 pages) |
10 January 2015 | Satisfaction of charge 7 in full (4 pages) |
10 January 2015 | Satisfaction of charge 3 in full (4 pages) |
30 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Registration of charge 045827720010, created on 25 September 2014 (26 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Registration of charge 045827720010, created on 25 September 2014 (26 pages) |
26 September 2014 | Registration of charge 045827720009, created on 25 September 2014 (26 pages) |
26 September 2014 | Registration of charge 045827720009, created on 25 September 2014 (26 pages) |
26 September 2014 | Registration of charge 045827720008, created on 25 September 2014 (25 pages) |
26 September 2014 | Registration of charge 045827720008, created on 25 September 2014 (25 pages) |
14 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN England on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN England on 22 November 2012 (1 page) |
21 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from C/O Klsa Llp 28-30 St. John's Square London EC1M 4DN United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from C/O Klsa Llp 28-30 St. John's Square London EC1M 4DN United Kingdom on 15 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 28 the Drive South Woodford London E18 2BL United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 28 the Drive South Woodford London E18 2BL United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 28 the Drive South Woodford London E18 2BL United Kingdom on 9 November 2010 (1 page) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 November 2009 | Secretary's details changed for Thailambal Seeralan on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Thailambal Seeralan on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Thailambal Seeralan on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from Balfour House, 390 - 398 High Road, Ilford Essex IG1 1TZ on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Seeralan Govindaraju on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Seeralan Govindaraju on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Balfour House, 390 - 398 High Road, Ilford Essex IG1 1TZ on 20 November 2009 (1 page) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Thailambal Seeralan on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
1 July 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 July 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: balfour house, 390 - 398 high road, ilford essex IG1 1TZ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: balfour house, 390 - 398 high road, ilford essex IG1 1TZ (1 page) |
27 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: c/o V. shah & co. Argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: c/o V. shah & co. Argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page) |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o V. shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o V. shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page) |
4 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: c/o v shah & co 1 hallmark estate fourth way wembley middlesex HA9 0LB (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: c/o v shah & co 1 hallmark estate fourth way wembley middlesex HA9 0LB (1 page) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
14 February 2006 | Return made up to 06/11/05; full list of members (2 pages) |
14 February 2006 | Return made up to 06/11/05; full list of members (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 300-310 high road ilford essex igi 1QW (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 300-310 high road ilford essex igi 1QW (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 06/11/04; full list of members (6 pages) |
3 May 2005 | Return made up to 06/11/04; full list of members (6 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
28 January 2004 | Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 August 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
22 August 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
6 November 2002 | Incorporation (15 pages) |
6 November 2002 | Incorporation (15 pages) |