Chingford
London
E4 6AN
Secretary Name | Paresh Harji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Seagry Road Wanstead London E11 2NQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 142 Station Road Chingford London E4 6AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mrs Rupande Harji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,961 |
Cash | £4,726 |
Current Liabilities | £34,548 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 29 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
21 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 July 2012 | Delivered on: 28 July 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
27 April 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
8 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
31 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
29 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
16 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
5 August 2020 | Registered office address changed from 43 Meads Lane Ilford IG3 8QL United Kingdom to 142 Station Road Chingford London E4 6AN on 5 August 2020 (1 page) |
4 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
25 January 2019 | Director's details changed for Mrs. Rupande Harji on 22 January 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 November 2017 | Satisfaction of charge 1 in full (1 page) |
27 November 2017 | Satisfaction of charge 1 in full (1 page) |
16 November 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 November 2017 | Registered office address changed from 35 Seagry Road Wanstead London Greater London E11 2NQ to 43 Meads Lane Ilford IG3 8QL on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 35 Seagry Road Wanstead London Greater London E11 2NQ to 43 Meads Lane Ilford IG3 8QL on 16 November 2017 (1 page) |
16 November 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 September 2017 | Registration of charge 051939650002, created on 21 September 2017 (15 pages) |
27 September 2017 | Registration of charge 051939650002, created on 21 September 2017 (15 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 December 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2015 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 September 2010 | Director's details changed for Rupande Harji on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Rupande Harji on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Rupande Harji on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 January 2009 | Return made up to 30/07/08; no change of members (3 pages) |
9 January 2009 | Return made up to 30/07/08; no change of members (3 pages) |
8 January 2009 | Return made up to 30/07/07; full list of members (3 pages) |
8 January 2009 | Return made up to 30/07/07; full list of members (3 pages) |
6 January 2009 | Appointment terminated secretary paresh harji (1 page) |
6 January 2009 | Appointment terminated secretary paresh harji (1 page) |
5 January 2009 | Director's change of particulars / rupande harji / 30/07/2004 (1 page) |
5 January 2009 | Director's change of particulars / rupande harji / 30/07/2004 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
25 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 July 2004 | Incorporation (16 pages) |
30 July 2004 | Incorporation (16 pages) |