Company NameBassi Estates Ltd
DirectorsManjeet Kaur Bassi and Raja Harpal Bassi
Company StatusActive
Company Number05098646
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Manjeet Kaur Bassi
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tillotson Road
Ilford
Essex
IG1 4UZ
Secretary NameMrs Manjeet Kaur Bassi
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Raja Harpal Bassi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameAngela Bassi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Raja Harpal Bassi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Hindraj Singh Bassi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebassiestates.com
Telephone07 946704400
Telephone regionMobile

Location

Registered Address4 Tillotson Road
Ilford
Essex
IG1 4UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Mr Hindraj Singh Bassi
75.00%
Ordinary
25 at £1Manjeet Bassi
25.00%
Ordinary

Financials

Year2014
Net Worth£69,909
Cash£139,686
Current Liabilities£23,719

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Charges

27 December 2006Delivered on: 29 December 2006
Persons entitled: Lloyds Tsb 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
18 December 2006Delivered on: 19 December 2006
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: The f/h property k/a 61 roman road ilford t/n P124995. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 December 2006Delivered on: 16 December 2006
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: F/H 23 grange road ilford t/no egl 164390. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 November 2006Delivered on: 18 November 2006
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: F/H property k/a 154 south park road ilford essex t/no EGL22724. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 October 2006Delivered on: 17 October 2006
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: F/H property k/a or being 107 beehive lane ilford essex t/no EGL336879. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 February 2015Delivered on: 20 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 2B colenso road ilford essex.
Outstanding
22 October 2010Delivered on: 30 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 183 bennetts castle lane dagenham essex t/n EGL403149 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 August 2010Delivered on: 7 August 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 119A ripple road, barking, essex t/no EGL204736 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 June 2009Delivered on: 23 June 2009
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 property k/a 443A becontree avenue essex t/no EGL533297 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 January 2009Delivered on: 10 January 2009
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 property k/a 75 frinton mews gants hill ilford essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 January 2009Delivered on: 10 January 2009
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 73 frinton mews gants hill ilford essex; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 January 2009Delivered on: 10 January 2009
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 property k/a 77 frinton mews gants hill ilford essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 August 2006Delivered on: 11 August 2006
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: F/H 148 windsor road, ilford, essex, NGL132388. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 November 2008Delivered on: 20 November 2008
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 flat 2 colenso road ilford essex and garden ground together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 September 2008Delivered on: 20 September 2008
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 property k/a 7A beehive lane ilford essex t/no EGL522479 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 September 2008Delivered on: 5 September 2008
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 property k/a 63 frinton mews ilford essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 April 2008Delivered on: 7 May 2008
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 property k/a 117 fanshawe avenue barking essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 April 2008Delivered on: 8 April 2008
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: The leasehold property k/a flat 71 frinton mews iilford essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 April 2008Delivered on: 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 69 frinton mews, ilford, essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
1 April 2008Delivered on: 2 April 2008
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 property k/a flat 9D the drive ilford essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 February 2008Delivered on: 7 February 2008
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: F/H property k/a 76 kingston road ilford essex t/no EGL530528. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 December 2007Delivered on: 14 December 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 65 frinton mews ilford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 December 2007Delivered on: 14 December 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 67 frinton mews gants hill essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 August 2006Delivered on: 10 August 2006
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: F/H property k/a 134 empress avenue, ilford, essex t/no. EGL129301. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 December 2007Delivered on: 7 December 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: F/H property 90 victoria road barking essex t/no NGL30122. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 November 2007Delivered on: 30 November 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: F/H 438 romford road london t/n EGL129605. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 November 2007Delivered on: 30 November 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: F/H felhurst crescent dagenham essex t/n NGL193486. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 August 2007Delivered on: 5 September 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: F/H 29 alexandra road london t/no egl 121587. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 August 2007Delivered on: 30 August 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: F/H 92 stokes road london t/no p 121137. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 August 2007Delivered on: 14 August 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 9A woodford avenue ilford essex t/no EGL218510. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 August 2007Delivered on: 14 August 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: F/H property k/a 100 stanley road ilford essex t/no NGL42616. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 July 2007Delivered on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 101 stevenage road east ham london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 August 2007Delivered on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 131 victoria road barking essex t/n EGL67260. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 July 2007Delivered on: 19 July 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: The f/h property known as 22 dudley road ilford essex t/n EGL295874,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2007Delivered on: 29 June 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: The f/h property k/a 21 oaklands park avenue, ilford, essex t/no EGL270183. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 June 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 142 hatherley gardens, east ham, london t/n EGL45024. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 87 francis avenue, ilford, essex t/n EGL36326. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 April 2007Delivered on: 28 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: The f/h property k/a 448 ilford lane, ilford, essex t/no EGL210672. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 st bernards road east ham london t/no: EGL327500. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 auckland road ilford essex t/no: EGL8382. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 March 2007Delivered on: 23 March 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: F/H 284 heathway dagenham essex t/no EGL453173. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 February 2007Delivered on: 23 February 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: F/H property k/a 22 roman road ilford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 February 2007Delivered on: 21 February 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: The f/h property k/a 66 francis avenue ilford essex t/n EGL192671. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 October 2005Delivered on: 19 October 2005
Satisfied on: 22 August 2006
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: F/H property k/a 20 the square, ilford, essex t/no. EGL17293. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 2007Delivered on: 25 May 2007
Satisfied on: 9 February 2008
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: F/H property k/a 54 st marys road ilford essex t/no EGL8418. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 September 2004Delivered on: 16 September 2004
Satisfied on: 22 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 503 cranbrook road gants hill ilford,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
15 March 2023Appointment of Mrs Angela Bassi as a director on 14 March 2023 (2 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
14 July 2022Termination of appointment of Raja Harpal Bassi as a director on 5 July 2022 (1 page)
4 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
29 July 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
28 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 February 2020Satisfaction of charge 29 in full (2 pages)
17 February 2020Satisfaction of charge 27 in full (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
24 December 2018Termination of appointment of Hindraj Singh Bassi as a director on 30 August 2011 (1 page)
18 September 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
27 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
20 February 2015Registration of charge 050986460046, created on 16 February 2015 (32 pages)
20 February 2015Registration of charge 050986460046, created on 16 February 2015 (32 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 September 2011Appointment of Mr Raja Harpal Bassi as a director (2 pages)
13 September 2011Appointment of Mr Raja Harpal Bassi as a director (2 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 45 (8 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 45 (8 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 44 (10 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 44 (10 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Manjeet Bassi on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Hindraj Singh Bassi on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Manjeet Bassi on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Hindraj Singh Bassi on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Hindraj Singh Bassi on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Manjeet Bassi on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
13 April 2009Return made up to 08/04/09; full list of members (4 pages)
13 April 2009Return made up to 08/04/09; full list of members (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 42 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 42 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 37 (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 37 (4 pages)
26 August 2008Return made up to 08/04/08; full list of members (7 pages)
26 August 2008Return made up to 08/04/08; full list of members (7 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 35 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 35 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
28 April 2007Particulars of mortgage/charge (4 pages)
28 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
21 February 2007Particulars of mortgage/charge (5 pages)
21 February 2007Particulars of mortgage/charge (5 pages)
5 January 2007Return made up to 08/04/06; full list of members; amend (8 pages)
5 January 2007Return made up to 08/04/06; full list of members; amend (8 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
26 September 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
26 September 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
13 April 2006Return made up to 08/04/06; full list of members (8 pages)
13 April 2006Return made up to 08/04/06; full list of members (8 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
4 May 2005Return made up to 08/04/05; full list of members (8 pages)
4 May 2005Return made up to 08/04/05; full list of members (8 pages)
16 September 2004Particulars of mortgage/charge (5 pages)
16 September 2004Particulars of mortgage/charge (5 pages)
26 July 2004Ad 21/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 July 2004Ad 21/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 4 tillotson road ilfrod essex IG1 4UZ (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 4 tillotson road ilfrod essex IG1 4UZ (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
8 April 2004Incorporation (16 pages)
8 April 2004Incorporation (16 pages)