Broxbourne
Hertfordshire
EN10 6NP
Director Name | Mr Daniel Kakad |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 54 Fords Grove London N21 3DP |
Director Name | Mr Rashmikant Chhotalal Kakad |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54 Fords Grove London N21 3DP |
Secretary Name | Rashmikant Kakad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Fords Grove London N21 3DP |
Telephone | 020 83602822 |
---|---|
Telephone region | London |
Registered Address | 54 Fords Grove Winchmore Hill London N21 3DP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,171 |
Cash | £18,976 |
Current Liabilities | £95,199 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
18 April 2007 | Delivered on: 20 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £600,000.00 due or to become due from the company to. Particulars: 80-84 palmerston road walhamstow london t/n EGL164940. Outstanding |
---|---|
27 July 2006 | Delivered on: 5 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 259/261 hertford road enfield middlesex and the l/h properties k/a 259A and 261A hereford road enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2006 | Delivered on: 1 August 2006 Persons entitled: National Westminster 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 |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
3 November 2020 | Termination of appointment of Rashmikant Kakad as a secretary on 6 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
10 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 February 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
14 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
1 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
29 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
19 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 January 2007 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
24 January 2007 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 94 berners way broxbourne hertfordshire EN10 6NP (1 page) |
2 June 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 94 berners way broxbourne hertfordshire EN10 6NP (1 page) |
2 June 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Incorporation (14 pages) |
25 May 2005 | Incorporation (14 pages) |