Love Lane
Iver
Buckinghamshire
SL0 9QZ
Director Name | Mrs Jasbir Kaur Chadha |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2005(3 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Orchards Love Lane Iver Buckinghamshire SL0 9QZ |
Secretary Name | Mrs Jasbir Kaur Chadha |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2005(3 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Orchards Love Lane Iver Buckinghamshire SL0 9QZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Vivek House 65-67 Clarendon Road Watford WD17 1DS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,410 |
Cash | £100,000 |
Current Liabilities | £1,025,217 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
5 July 2019 | Delivered on: 9 July 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Contains a fixed charge over all assets and interests. Contains a floating charge over all property, business, assets and undertakings of the company present and future. Outstanding |
---|---|
5 July 2019 | Delivered on: 8 July 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 734 - 736 uxbridge road, hayes, UB4 0RX. Outstanding |
30 January 2019 | Delivered on: 30 January 2019 Persons entitled: Overture Capital Limited Classification: A registered charge Outstanding |
30 January 2019 | Delivered on: 30 January 2019 Persons entitled: Overture Capital Limited Classification: A registered charge Particulars: All that the freehold property situate at and known as 734-736 uxbridge road, hayes, UB4 0RX as is registered at the land registry with title absolute under title number AGL203231. Outstanding |
28 May 2009 | Delivered on: 1 June 2009 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 734-736 uxbridge road hayes middlesex all rental income all guarantors and sureties the fixed plant machinery and fixtures all goodwill benefit of all licences book debts all capital profits and other money all contracts floating charge all moveable plant machinery implements utensils furniture and equipment all other property assets and rights see image for full details. Outstanding |
6 April 2009 | Delivered on: 9 April 2009 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 66 norland house norland road edwards woods estate london t/no. NGL623374 by way of fixed charge all rental income the fixed plant machinery and fixtures all goodwill of trade or business book debts and other moneys all capital profits and other monets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
8 February 2006 | Delivered on: 22 February 2006 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 1 130 the broadway southall middlesex all rental income the fixed plant machinery and fixtures all goodwill of trade or business book debts and other moneys all capital profits and other monets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
8 February 2006 | Delivered on: 22 February 2006 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
14 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Registered office address changed from Melton House 65-67 Clarendon Road Watford WD17 1DS to Vivek House 65-67 Clarendon Road Watford WD17 1DS on 13 July 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
14 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
9 July 2019 | Registration of charge 054985210008, created on 5 July 2019 (40 pages) |
8 July 2019 | Satisfaction of charge 054985210005 in full (1 page) |
8 July 2019 | Satisfaction of charge 054985210006 in full (1 page) |
8 July 2019 | Registration of charge 054985210007, created on 5 July 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 February 2019 | Satisfaction of charge 2 in full (2 pages) |
4 February 2019 | Satisfaction of charge 4 in full (2 pages) |
4 February 2019 | Satisfaction of charge 3 in full (2 pages) |
4 February 2019 | Satisfaction of charge 1 in full (2 pages) |
30 January 2019 | Registration of charge 054985210006, created on 30 January 2019 (16 pages) |
30 January 2019 | Registration of charge 054985210005, created on 30 January 2019 (32 pages) |
24 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 October 2013 | Registered office address changed from the Orchard Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from the Orchard Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from the Orchard Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 December 2012 | Registered office address changed from Canalside Chadha Industrial Estate Trumpers Way London W7 2QA United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from Canalside Chadha Industrial Estate Trumpers Way London W7 2QA United Kingdom on 21 December 2012 (1 page) |
8 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Registered office address changed from the Orchards Love Lane Iver Berkshire SL0 9QZ on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Registered office address changed from the Orchards Love Lane Iver Berkshire SL0 9QZ on 14 July 2011 (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
12 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 January 2009 | Return made up to 04/07/08; full list of members (3 pages) |
16 January 2009 | Return made up to 04/07/08; full list of members (3 pages) |
6 January 2009 | Return made up to 04/07/07; full list of members (3 pages) |
6 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2009 | Return made up to 04/07/07; full list of members (3 pages) |
6 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
18 September 2007 | Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2007 | Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
17 November 2006 | Return made up to 04/07/06; full list of members (7 pages) |
17 November 2006 | Return made up to 04/07/06; full list of members (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 19 hayes end drive hayes middlesex UB4 8HB (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 19 hayes end drive hayes middlesex UB4 8HB (1 page) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
4 July 2005 | Incorporation (9 pages) |
4 July 2005 | Incorporation (9 pages) |