Highams Park
London
E4 9PB
Secretary Name | Dilipkumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 55 Tenterden Drive Hendon London NW4 1EA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 416 Hale End Road Highams Park London E4 9PB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£78,403 |
Cash | £6,668 |
Current Liabilities | £430,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
14 February 2020 | Delivered on: 18 February 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income over 131 - 135 castle street, edgeley SK3 9AR as comprised within title numbers GM776336, GM776339, GM470868 and GM372837. Outstanding |
---|---|
21 September 2011 | Delivered on: 10 October 2011 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131-135 castle street t/nos GM372837 GM776339 GM776337 and GM470868 fixed charge all shares rights benefits in connection with the property floating charge all stock goods moveable plant machinery futniture and equipment fixed charge all book debts the goodwill see image for full details. Outstanding |
21 September 2011 | Delivered on: 4 October 2011 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee 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 |
12 April 2005 | Delivered on: 15 April 2005 Persons entitled: West Bromwich Commercial Limited Classification: Rental assignment 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: All rental income. See the mortgage charge document for full details. Outstanding |
12 April 2005 | Delivered on: 15 April 2005 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge 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: All present and future assets and undertaking. Outstanding |
12 April 2005 | Delivered on: 15 April 2005 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge 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: F/H land 131-135 castle street edgeley stockport. See the mortgage charge document for full details. Outstanding |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
18 February 2020 | Registration of charge 053943930006, created on 14 February 2020 (10 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Satisfaction of charge 1 in full (5 pages) |
22 June 2016 | Satisfaction of charge 3 in full (4 pages) |
22 June 2016 | Satisfaction of charge 3 in full (4 pages) |
22 June 2016 | Satisfaction of charge 2 in full (4 pages) |
22 June 2016 | Satisfaction of charge 1 in full (5 pages) |
22 June 2016 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 May 2011 | Termination of appointment of Dilipkumar Patel as a secretary (1 page) |
20 May 2011 | Termination of appointment of Dilipkumar Patel as a secretary (1 page) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Director's details changed for Pravinchandra Vijaychandra Patel on 16 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Pravinchandra Vijaychandra Patel on 16 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (6 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
20 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
16 March 2005 | Incorporation (12 pages) |
16 March 2005 | Incorporation (12 pages) |