Woodford Green
Essex
IG8 0EY
Director Name | Mr Sukhjinder Singh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2003(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 48 Monkhams Avenue Woodford Green Essex IG8 0EY |
Secretary Name | Mrs Chindo Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2003(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 48 Monkhams Avenue Woodford Green Essex IG8 0EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Mr Sukhjinder Singh 50.00% Ordinary A |
---|---|
50 at £1 | Mrs Chindo Singh 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £496,204 |
Cash | £9,370 |
Current Liabilities | £419,845 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
19 October 2007 | Delivered on: 24 October 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 headingley avenue leeds w yorkshire t/n WYK41965 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
20 November 2006 | Delivered on: 21 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 raymond road newbury park ilford. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
8 June 2006 | Delivered on: 15 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 10 airlie gardens ilford essex the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
29 March 2006 | Delivered on: 31 March 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 bucingham chambers greencoat place london. Outstanding |
29 March 2006 | Delivered on: 31 March 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 headingley avenue leeds. Outstanding |
29 March 2006 | Delivered on: 31 March 2006 Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 parnell house streatham street london. Outstanding |
20 April 2004 | Delivered on: 21 April 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £199,200.00 due or to become due from the company to the chargee. Particulars: The property being 49 headinglay avenue leeds. Outstanding |
7 July 2017 | Delivered on: 19 July 2017 Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
7 July 2017 | Delivered on: 11 July 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 47 hermon hill wanstead london. Outstanding |
21 January 2008 | Delivered on: 1 February 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 and 78A brisbane road ilford essex,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 January 2008 | Delivered on: 25 January 2008 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: First floor flat 113A richmond road ilford essex. 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. Outstanding |
18 January 2008 | Delivered on: 25 January 2008 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: First floor flat 113A richmond road ilford essex. 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. Outstanding |
31 October 2007 | Delivered on: 20 November 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the companys assets. Outstanding |
31 October 2007 | Delivered on: 20 November 2007 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: The property k/a 5 ivy terrace ley street ilford essex. Outstanding |
21 May 2004 | Delivered on: 22 May 2004 Satisfied on: 3 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £78,939.50 due or to become due from the company to the chargee. Particulars: 10 ellers road potternewton leeds. Fully Satisfied |
2 April 2004 | Delivered on: 5 April 2004 Satisfied on: 7 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £137,397.40 due or to become due from the company to the chargee. Particulars: 5 ivy terrace, ilford, essex. Fully Satisfied |
26 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
27 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
19 July 2017 | Registration of charge 049097270016, created on 7 July 2017
|
19 July 2017 | Registration of charge 049097270016, created on 7 July 2017
|
11 July 2017 | Registration of charge 049097270015, created on 7 July 2017 (20 pages) |
11 July 2017 | Registration of charge 049097270015, created on 7 July 2017 (20 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (5 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 November 2004 | Ad 24/09/03--------- £ si 100@1 (2 pages) |
1 November 2004 | Ad 24/09/03--------- £ si 100@1 (2 pages) |
22 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
22 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
24 September 2003 | Incorporation (16 pages) |
24 September 2003 | Incorporation (16 pages) |