Ilford
Essex
IG5 0JE
Director Name | Mr Antonypillai Beno Eric |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Fencepiece Road Ilford IG6 2LA |
Secretary Name | Sydney Beno Eric |
---|---|
Nationality | Srilankan |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Benton Road Ilford Essex IG1 4AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor, 44/50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Alfred Savarimuthu 50.00% Ordinary |
---|---|
50 at £1 | Anthonypillai Beno Eric 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,819 |
Net Worth | £30,513 |
Cash | £12,649 |
Current Liabilities | £105,626 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
27 June 2007 | Delivered on: 28 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: Haven petrol station west side of dock road felixstowe suffolk coastal suffolk t/n SK98258. 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 |
---|---|
29 May 2007 | Delivered on: 5 June 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 |
13 December 2005 | Delivered on: 22 December 2005 Satisfied on: 18 December 2008 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 |
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 August 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
11 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
23 October 2019 | Director's details changed for Mr Antonypillai Beno Eric on 21 October 2019 (2 pages) |
21 October 2019 | Change of details for Mr Anthonypillai Beno Eric as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Anthonypillai Beno Eric on 21 October 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 July 2017 | Notification of Anthonypillai Beno Eric as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Alfred Gunasegaram Savarimuthu as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Anthonypillai Beno Eric as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Alfred Gunasegaram Savarimuthu as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 November 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
15 November 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
23 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
11 April 2014 | Termination of appointment of Sydney Beno Eric as a secretary (1 page) |
11 April 2014 | Termination of appointment of Sydney Beno Eric as a secretary (1 page) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
2 May 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
2 May 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
12 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
4 October 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Director's details changed for Anthonypillai Beno Eric on 12 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Alfred Savarimuthu on 12 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Alfred Savarimuthu on 12 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Anthonypillai Beno Eric on 12 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2008 | Return made up to 12/06/08; full list of members
|
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2008 | Return made up to 12/06/08; full list of members
|
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2007 | Return made up to 12/06/07; full list of members (7 pages) |
20 September 2007 | Return made up to 12/06/07; full list of members (7 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
12 September 2006 | Return made up to 12/06/06; full list of members (7 pages) |
12 September 2006 | Return made up to 12/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
6 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
17 June 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 June 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 September 2004 | Return made up to 12/06/04; full list of members (7 pages) |
22 September 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (16 pages) |
12 June 2003 | Incorporation (16 pages) |