London
EC1V 4LY
Director Name | Mrs Satinderjit Kaur Cheema |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 St John Street London EC1V 4LY |
Director Name | Amritpal Singh Cheema |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 88 Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Secretary Name | Mr Jatinder Singh Pamar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Secretary Name | Satinderjit Kaur Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2010) |
Role | Company Director |
Correspondence Address | Flat 88 Allcures House Arisdale Avenue South Ockendon RM15 5TT |
Secretary Name | Adriatic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 2010) |
Correspondence Address | Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Registered Address | 213 St John Street London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
958.9k at £1 | Knight Noise LTD 100.00% Ordinary |
---|---|
2 at £1 | Zodiac Health LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,218,078 |
Gross Profit | £666,240 |
Net Worth | £615,695 |
Cash | £2,987 |
Current Liabilities | £285,796 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
6 June 2022 | Delivered on: 9 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the real property (as defined in the instrument), including the leasehold properties known as (1) 22 st johns way, corringham, stanford-le-hope (SS17 7LJ) with registered title number AA1762 and (2) 89 orsett road, grays (RM17 5HJ) with registered title number AA1765. For further information, please see schedule 1 of the instrument. Outstanding |
---|---|
2 September 2019 | Delivered on: 4 September 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as 22 st johns way corringham stanford-le-hope SS17 7LJ as more particularly described in a lease made between (1) thurrock investments properties limited and (2) allkare limited and dated the same day as this legal charge and leasehold property known as 89 orsett road grays RM17 5HH as more particularly described in a lease made between (1) anglowide limited and (2) allkare limited and dated the same day as this legal charge. Outstanding |
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 3 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 August 2007 | Delivered on: 3 September 2007 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargees on any account whatsoever. Particulars: And all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on such property and or the proceeds of sale thereof a floating equitable charge on all future f/h and l/h property a fixed charge on the goodwill and uncalled capital all book and other debts floating charge on the undertaking and all property and assets of the company both present and future. Outstanding |
28 March 2007 | Delivered on: 18 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 89 orsett road grays together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
6 June 2022 | Delivered on: 10 June 2022 Persons entitled: Rx Bridge Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited. For any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time. Hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
28 March 2007 | Delivered on: 13 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from allcures PLC to the chargee on any account whatsoever. Particulars: L/H 22 st johns way, corringham, essex together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
23 August 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
---|---|
27 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
20 June 2022 | Satisfaction of charge 050772340007 in full (1 page) |
20 June 2022 | Satisfaction of charge 050772340006 in full (1 page) |
20 June 2022 | Satisfaction of charge 050772340008 in full (1 page) |
10 June 2022 | Registration of charge 050772340010, created on 6 June 2022 (26 pages) |
9 June 2022 | Registration of charge 050772340009, created on 6 June 2022 (33 pages) |
20 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
12 July 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
9 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
4 August 2020 | Director's details changed for Mr Jaipal Singh Cheema on 4 August 2020 (2 pages) |
27 April 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
6 April 2020 | Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020 (2 pages) |
24 March 2020 | Change of details for Knight Noise Limited as a person with significant control on 20 February 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 March 2020 | Director's details changed for Mr Jaipal Singh Cheema on 20 February 2020 (2 pages) |
4 September 2019 | Registration of charge 050772340008, created on 2 September 2019 (22 pages) |
6 August 2019 | Registration of charge 050772340007, created on 1 August 2019 (41 pages) |
6 August 2019 | Registration of charge 050772340006, created on 1 August 2019 (50 pages) |
26 June 2019 | Satisfaction of charge 050772340005 in full (1 page) |
26 June 2019 | Satisfaction of charge 050772340004 in full (1 page) |
18 March 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
25 February 2019 | Satisfaction of charge 1 in full (2 pages) |
25 February 2019 | Satisfaction of charge 2 in full (2 pages) |
25 February 2019 | Satisfaction of charge 3 in full (2 pages) |
13 September 2018 | Resolutions
|
3 September 2018 | Registration of charge 050772340005, created on 31 August 2018 (32 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
8 March 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
15 February 2018 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
3 March 2016 | Registration of charge 050772340004, created on 1 March 2016 (34 pages) |
3 March 2016 | Registration of charge 050772340004, created on 1 March 2016 (34 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
9 January 2014 | Register inspection address has been changed (1 page) |
9 January 2014 | Register inspection address has been changed (1 page) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
19 June 2013 | Registered office address changed from 14-18 Heralds Way Southwoodham Ferrers Chelmsford Essex CM3 5TQ on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from 14-18 Heralds Way Southwoodham Ferrers Chelmsford Essex CM3 5TQ on 19 June 2013 (2 pages) |
5 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
1 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of capital following an allotment of shares on 29 September 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 29 September 2011
|
2 April 2012 | Resolutions
|
12 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Adriatic Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Satinderjit Cheema as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Satinderjit Cheema as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Adriatic Secretaries Limited as a secretary (2 pages) |
20 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
20 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
12 April 2010 | Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
5 November 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
18 August 2009 | Director appointed mr jaipal singh cheema (2 pages) |
18 August 2009 | Director appointed mr jaipal singh cheema (2 pages) |
17 August 2009 | Appointment terminated director amritpal singh cheema (1 page) |
17 August 2009 | Appointment terminated director amritpal singh cheema (1 page) |
16 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 August 2008 | Accounting reference date shortened from 30/09/2007 to 30/09/2006 (1 page) |
6 August 2008 | Accounts for a small company made up to 30 September 2006 (4 pages) |
6 August 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
6 August 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
6 August 2008 | Accounting reference date shortened from 30/09/2007 to 30/09/2006 (1 page) |
6 August 2008 | Accounts for a small company made up to 30 September 2006 (4 pages) |
5 August 2008 | Amended accounts made up to 31 March 2006 (4 pages) |
5 August 2008 | Amended accounts made up to 31 March 2006 (4 pages) |
3 April 2008 | Secretary's change of particulars / satinderjit cheema / 01/06/2006 (1 page) |
3 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
3 April 2008 | Secretary's change of particulars / satinderjit cheema / 01/06/2006 (1 page) |
3 September 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
12 April 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
12 April 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
13 June 2005 | Return made up to 18/03/05; full list of members
|
13 June 2005 | Return made up to 18/03/05; full list of members
|
18 March 2004 | Incorporation (16 pages) |
18 March 2004 | Incorporation (16 pages) |