175 High Road
Chigwell
Essex
IG7 6PS
Secretary Name | Mrs Kalvinder Kaur Dubb |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 175 High Road Chigwell Essex IG7 6PS |
Director Name | Mr Jitesh Kanulal Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Egerton Gardens Ilford Essex IG3 9HP |
Director Name | Mrs Rajshree Jitesh Shah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 September 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 27 Egerton Gardens Ilford Essex IG3 9HP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 101 Sunnyside Road Ilford Essex IG1 1HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Ravinder Kumar 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kalvinder Dubb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,395 |
Cash | £159 |
Current Liabilities | £131,839 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
2 October 2006 | Delivered on: 6 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal 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 10 latham house the drive walthamstow london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
20 July 2006 | Delivered on: 10 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal 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 156 grange road, plaistow, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 December 2005 | Delivered on: 16 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal 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 65 francis avenue ilford essex t/n EGL236632. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 March 2005 | Delivered on: 17 March 2005 Persons entitled: Hsbc 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 |
2 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
24 September 2020 | Termination of appointment of Jitesh Kanulal Shah as a director on 14 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Rajshree Jitesh Shah as a director on 14 September 2020 (1 page) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 February 2015 | Director's details changed for Rajshree Jitesh Shah on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Jitesh Kanulal Shah on 11 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mr Jitesh Kanulal Shah on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Rajshree Jitesh Shah on 11 February 2015 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Director's details changed for Mr Ravinder Kumar on 9 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Rajshree Jitesh Shah on 9 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Ravinder Kumar on 9 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Rajshree Jitesh Shah on 9 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Rajshree Jitesh Shah on 9 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Ravinder Kumar on 9 February 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2009 | Return made up to 09/02/09; full list of members (4 pages) |
8 June 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Return made up to 09/02/08; full list of members (4 pages) |
14 November 2008 | Return made up to 09/02/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 March 2008 | Return made up to 09/02/07; full list of members (7 pages) |
18 March 2008 | Return made up to 09/02/07; full list of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
3 May 2006 | Return made up to 09/02/06; full list of members (2 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Return made up to 09/02/06; full list of members (2 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
8 March 2005 | New director appointed (2 pages) |
9 February 2005 | Incorporation (14 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Incorporation (14 pages) |
9 February 2005 | Secretary resigned (1 page) |