Ilford
Essex
IG1 3SY
Secretary Name | Mrs Trupti Patel |
---|---|
Status | Current |
Appointed | 03 March 2014(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 274a North Street Bedminster Bristol BS3 1JA |
Secretary Name | Kusumben Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Royston Gardens Ilford Essex IG1 3SY |
Website | roystongarden.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9663275 |
Telephone region | Bristol |
Registered Address | 35 Royston Gardens Ilford IG1 3SY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£318,257 |
Cash | £1,984 |
Current Liabilities | £23,234 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
20 May 2018 | Delivered on: 1 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
20 July 2010 | Delivered on: 6 August 2010 Satisfied on: 15 September 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: 135 high street crediton devon any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
14 July 2009 | Delivered on: 18 July 2009 Satisfied on: 22 April 2015 Persons entitled: Bondcrest Enterprises Limited Classification: Rent deposit deed Secured details: £17,250 and all other 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: An initial sum of £17,250 subject to variation. Fully Satisfied |
19 December 2006 | Delivered on: 11 April 2007 Satisfied on: 22 April 2015 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: Bank stores 296 wick rd brislington bristol. 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 |
11 December 2006 | Delivered on: 14 December 2006 Satisfied on: 22 April 2015 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
28 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
14 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
1 March 2021 | Registered office address changed from 274 North Street Bedminster Bristol BS3 1JA to 35 Royston Gardens Ilford IG1 3SY on 1 March 2021 (1 page) |
26 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
31 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
11 December 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
25 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 June 2018 | Registration of charge 049299010005, created on 20 May 2018 (60 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
22 April 2015 | Satisfaction of charge 2 in full (2 pages) |
22 April 2015 | Satisfaction of charge 3 in full (1 page) |
22 April 2015 | Satisfaction of charge 2 in full (2 pages) |
22 April 2015 | Satisfaction of charge 3 in full (1 page) |
22 April 2015 | Satisfaction of charge 1 in full (1 page) |
22 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Appointment of Mrs Trupti Patel as a secretary on 3 March 2014 (2 pages) |
16 October 2014 | Termination of appointment of Kusumben Patel as a secretary on 3 March 2014 (1 page) |
16 October 2014 | Appointment of Mrs Trupti Patel as a secretary on 3 March 2014 (2 pages) |
16 October 2014 | Termination of appointment of Kusumben Patel as a secretary on 3 March 2014 (1 page) |
16 October 2014 | Appointment of Mrs Trupti Patel as a secretary on 3 March 2014 (2 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Termination of appointment of Kusumben Patel as a secretary on 3 March 2014 (1 page) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
26 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2009 | Director's details changed for Jaykishan Patel on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jaykishan Patel on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members (6 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 35 royston gardens ilford essex IG1 3SY (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 35 royston gardens ilford essex IG1 3SY (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
23 December 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
23 December 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
13 October 2003 | Incorporation (19 pages) |
13 October 2003 | Incorporation (19 pages) |