Chigwell
Essex
IG7 5PQ
Secretary Name | Mohinder Kaur Chima |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Manor Road Chigwell Essex IG7 5PQ |
Registered Address | Unit 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3m at £1 | Santokh Singh Chima 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,451,511 |
Current Liabilities | £1,159,778 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2023 (6 months, 3 weeks from now) |
2 June 2015 | Delivered on: 3 June 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold and leasehold property known as 141 bow road, london, E3 2AN being all of the land and buildings in titles 402824 and EGL322712 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
7 August 2013 | Delivered on: 9 August 2013 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: The property k/a 141 bow road london. Outstanding |
21 January 2013 | Delivered on: 24 January 2013 Persons entitled: Shawbrook Bank Limited Classification: Legal 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: L/H property k/a flat 439 petticoat square middlesex street lonodn including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets. Outstanding |
28 September 2009 | Delivered on: 9 October 2009 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: 630 romford road, london t/no EGL303058 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 January 2009 | Delivered on: 9 January 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 141 bow road london. Outstanding |
12 May 2008 | Delivered on: 14 May 2008 Persons entitled: Barclays 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: L/H property k/a flat 439 petticoat square middlesex street london. Outstanding |
23 April 2007 | Delivered on: 2 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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. Outstanding |
13 April 2007 | Delivered on: 28 April 2007 Persons entitled: Clydesdale 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: Land on the west side of twelve trees crescent london t/no EGL166955. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 November 2021 | Delivered on: 1 December 2021 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The freehold property known as 218 and 220 whitechapel road, london (E1 1BJ) with title number EGL396333.. The leasehold property known as loading bay & premises at maples place, tower hamlets with title number EGL364413. Outstanding |
15 April 2020 | Delivered on: 16 April 2020 Persons entitled: Arbuthnot Latham & Co.,Limited Classification: A registered charge Particulars: All that freehold property known as adams house, 127-129 mile end road, london (E1 4BG) also known as adams house, mile end road, london E1 4BG and charrington house, cephas avenue, london E1 4BQ as the same is registered at the land registry under title number(s) EGL392683. Outstanding |
15 April 2020 | Delivered on: 16 April 2020 Persons entitled: Arbuthnot Latham & Co.,Limited Classification: A registered charge Particulars: All that leasehold property known as unit 1, 1 cooks road, london (E15 2PW) as registered at the land registry with title number TGL391052, as also detailed and described within the long lease entered into between (1) telford homes PLC, (2) bow bridge (stratford) limited and (3) santokh chima and mohinder chima dated 13TH december 2013. Outstanding |
15 April 2020 | Delivered on: 16 April 2020 Persons entitled: Arbuthnot Latham & Co.,Limited Classification: A registered charge Particulars: All that freehold property known as adams house, 127-129 mile end road, london (E1 4BG) also known as adams house, mile end road, london E1 4BG and charrington house, cephas avenue, london E1 4BQ as the same is reigstered at the land registry under title number(s) EGL392683. All that freehold property known as 49 vallance road, london (E1 5AB) as reigstered at the land registry with title number 433592. all that leasehold property known as unit 1, 1 cooks road, london (E15 2PW) as registered at the land registry with title number TGL391052, as also details within the long lease entered into betwen (1) telford homes PLC, (2) bow bridge (stratford) limited and (3) santokh chima and mohinder chima. Outstanding |
15 April 2020 | Delivered on: 16 April 2020 Persons entitled: Arbuthnot Latham & Co.,Limited Classification: A registered charge Particulars: All that freehold property known as 49 vallance road, london (E1 5AB) as registered at the land registry with title number 433592. Outstanding |
23 January 2019 | Delivered on: 23 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 167 fencepiece road, barkingside, ilford, IG6 2TG as the same is registered at hm land registry with title no NGL159354 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
25 September 2018 | Delivered on: 3 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 630 romford road, london E12 5AQ as the same is registered at hm land registry with title no EGL303058 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 141 bow road, london E3 2AN as the same is registered at hm land registry with title no 402824 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as 141 bow road, london E3 2AN as the same is registered at hm land registry with title no EGL322712 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
25 September 2018 | Delivered on: 3 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All property, assets and rights of the chargor. Outstanding |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
5 June 2015 | Delivered on: 17 June 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Site c land at twelvetrees crescent bromley by bow london. Outstanding |
13 April 2007 | Delivered on: 28 April 2007 Persons entitled: Clydesdale 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: 218-220 whitechapel road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
---|---|
1 December 2021 | Registration of charge 047390410019, created on 30 November 2021 (37 pages) |
13 August 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
2 October 2020 | Registered office address changed from 2a Ashfield Parade Crown Hose Southgate London N14 5EJ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2 October 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
4 May 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
16 April 2020 | Registration of charge 047390410015, created on 15 April 2020 (37 pages) |
16 April 2020 | Registration of charge 047390410017, created on 15 April 2020 (37 pages) |
16 April 2020 | Registration of charge 047390410018, created on 15 April 2020 (37 pages) |
16 April 2020 | Registration of charge 047390410016, created on 15 April 2020 (39 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 December 2019 | Notification of Mohinder Kaur Chima as a person with significant control on 28 November 2019 (2 pages) |
31 December 2019 | Change of details for Mr Santokh Singh Chima as a person with significant control on 28 November 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
25 March 2019 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 2a Ashfield Parade Crown Hose Southgate London N14 5EJ on 25 March 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 January 2019 | Registration of charge 047390410014, created on 23 January 2019 (14 pages) |
5 November 2018 | Satisfaction of charge 7 in full (4 pages) |
5 November 2018 | Satisfaction of charge 6 in full (4 pages) |
5 November 2018 | Satisfaction of charge 047390410009 in full (4 pages) |
11 October 2018 | Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 11 October 2018 (1 page) |
3 October 2018 | Registration of charge 047390410012, created on 25 September 2018 (20 pages) |
3 October 2018 | Registration of charge 047390410013, created on 25 September 2018 (14 pages) |
9 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 June 2017 | Notification of Santokh Singh Chima as a person with significant control on 1 February 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Santokh Singh Chima as a person with significant control on 1 February 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 September 2016 | Satisfaction of charge 047390410011 in full (1 page) |
9 September 2016 | Satisfaction of charge 047390410011 in full (1 page) |
21 June 2016 | Satisfaction of charge 047390410008 in full (1 page) |
21 June 2016 | Satisfaction of charge 4 in full (1 page) |
21 June 2016 | Satisfaction of charge 1 in full (2 pages) |
21 June 2016 | Satisfaction of charge 3 in full (1 page) |
21 June 2016 | Satisfaction of charge 5 in full (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (2 pages) |
21 June 2016 | Satisfaction of charge 047390410010 in full (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (2 pages) |
21 June 2016 | Satisfaction of charge 3 in full (1 page) |
21 June 2016 | Satisfaction of charge 1 in full (2 pages) |
21 June 2016 | Satisfaction of charge 4 in full (1 page) |
21 June 2016 | Satisfaction of charge 5 in full (1 page) |
21 June 2016 | Satisfaction of charge 047390410008 in full (1 page) |
21 June 2016 | Satisfaction of charge 047390410010 in full (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 July 2015 | Registration of charge 047390410011, created on 30 June 2015 (14 pages) |
3 July 2015 | Registration of charge 047390410011, created on 30 June 2015 (14 pages) |
17 June 2015 | Registration of charge 047390410010, created on 5 June 2015 (8 pages) |
17 June 2015 | Registration of charge 047390410010, created on 5 June 2015 (8 pages) |
17 June 2015 | Registration of charge 047390410010, created on 5 June 2015 (8 pages) |
10 June 2015 | Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 10 June 2015 (1 page) |
3 June 2015 | Registration of charge 047390410009, created on 2 June 2015 (7 pages) |
3 June 2015 | Registration of charge 047390410009, created on 2 June 2015 (7 pages) |
3 June 2015 | Registration of charge 047390410009, created on 2 June 2015 (7 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
12 May 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
9 August 2013 | Registration of charge 047390410008 (8 pages) |
9 August 2013 | Registration of charge 047390410008 (8 pages) |
11 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
6 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
25 April 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
18 May 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
18 May 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 24 November 2010 (2 pages) |
6 October 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 October 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mohinder Kaur Chima on 16 April 2010 (3 pages) |
1 September 2010 | Director's details changed for Santokh Chima on 16 April 2010 (3 pages) |
1 September 2010 | Secretary's details changed for Mohinder Kaur Chima on 16 April 2010 (3 pages) |
1 September 2010 | Director's details changed for Santokh Chima on 16 April 2010 (3 pages) |
11 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
29 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 September 2006 | Return made up to 17/04/06; full list of members (2 pages) |
13 September 2006 | Return made up to 17/04/06; full list of members (2 pages) |
7 April 2006 | Particulars of contract relating to shares (3 pages) |
7 April 2006 | Ad 01/05/04--------- £ si [email protected] (2 pages) |
7 April 2006 | Ad 01/05/04--------- £ si [email protected] (2 pages) |
7 April 2006 | Particulars of contract relating to shares (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: haslers old station road loughton essex IG10 4PL (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: haslers old station road loughton essex IG10 4PL (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
14 July 2005 | Return made up to 17/04/05; full list of members (2 pages) |
14 July 2005 | Return made up to 17/04/05; full list of members (2 pages) |
18 June 2004 | Particulars of contract relating to shares (5 pages) |
18 June 2004 | Ad 01/05/04--------- £ si [email protected]=1249999 £ ic 1/1250000 (2 pages) |
18 June 2004 | Particulars of contract relating to shares (5 pages) |
18 June 2004 | Ad 01/05/04--------- £ si [email protected]=1249999 £ ic 1/1250000 (2 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
17 April 2003 | Incorporation (17 pages) |
17 April 2003 | Incorporation (17 pages) |