Hallsville Road Canning Town
London
E16 1BF
Secretary Name | Daljeet Singh Lohia |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 143 The Sphere Hallsville Road Canning Town London E16 1BF |
Director Name | Mr Ranjeet Singh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Agincourt Road London NW3 2PD |
Director Name | Chain Singh |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Post Office Clerk |
Correspondence Address | 63 Chelsea Road Easton Bristol Avon BS5 6AS |
Secretary Name | Growth Profits Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 September 2020) |
Correspondence Address | 419 Linen Hall 162-168 Regent Street London W1B 5TE |
Registered Address | Centora Ltd Jury Farm Ripley Lane West Horsley Surrey KT24 6JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Ripley |
Ward | Lovelace |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Mr Daljeet Singh Lohia 50.00% Ordinary |
---|---|
50 at £1 | Mr Ranjeet Singh Lohia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,657,593 |
Cash | £32,631 |
Current Liabilities | £266,706 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
22 September 2008 | Delivered on: 9 October 2008 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat 7 42 headlam street whitechapel london all buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details. Fully Satisfied |
---|---|
22 September 2008 | Delivered on: 9 October 2008 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat 6 42 headlam street whitechapel london all buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details. Fully Satisfied |
22 September 2008 | Delivered on: 9 October 2008 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat 5 42 headlam street whitechapel london. All buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details. Fully Satisfied |
22 September 2008 | Delivered on: 9 October 2008 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat 4 42 headlam street whitechapel london. All buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details. Fully Satisfied |
22 September 2008 | Delivered on: 9 October 2008 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat 3 42 headlam street whitechapel london. All buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details. Fully Satisfied |
22 September 2008 | Delivered on: 9 October 2008 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 2 42 headlam street whitechapel london. All buildings, structures, fixtures, and equipment to and in any proceeds of. Any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details. Fully Satisfied |
15 December 2006 | Delivered on: 21 December 2006 Satisfied on: 27 January 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 headlam street london t/no EGL172964. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
13 September 2013 | Delivered on: 24 September 2013 Satisfied on: 27 January 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 1, 2, 3, 4, 5, 6, 7 & 8, 42 headlam street london. Notification of addition to or amendment of charge. Fully Satisfied |
14 October 2009 | Delivered on: 28 October 2009 Satisfied on: 8 October 2013 Persons entitled: Wrightson Ellis Design & Build Limited Classification: Legal charge Secured details: £300,000 due or to become due from the company to the chargee. Particulars: All of the f/h and l/h properties located at 42 headlam street london. Fully Satisfied |
22 September 2008 | Delivered on: 9 October 2008 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat 1 42 headlam street whitechapel london all buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details. Fully Satisfied |
22 September 2008 | Delivered on: 9 October 2008 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat 8 42 headlam street whitechapel london all buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details. Fully Satisfied |
21 March 2006 | Delivered on: 23 March 2006 Satisfied on: 14 December 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. Fully Satisfied |
28 May 2021 | Delivered on: 7 June 2021 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 7 June 2021 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Particulars: All that leasehold interest in the land and property known as flat 1, 42 headlam street,. London, E1 5RT and comprised in the lease dated 22 september 2008 and made between. Lohia freeholds limited and lohia limited as the same is registered at hm land registry with. Title absolute under title number EGL547676 and further properties as described in the deed. Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 1, 42 headlam street, london t/no EGL547676. Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 2, 42 headlam street, london t/no EGL547677. Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 3, 42 headlam street, london t/no EGL547678. Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 4, 42 headlam street, london t/no EGL547679. Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 5, 42 headlam street, london t/no EGL547680. Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 6, 42 headlam street, london t/no EGL547682. Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 7, 42 headlam street, london t/no EGL547684. Outstanding |
25 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 8, 42 headlam street, london t/no EGL547685. Outstanding |
24 October 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
8 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
15 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
7 July 2021 | Satisfaction of charge 056228200022 in full (1 page) |
7 June 2021 | Registration of charge 056228200024, created on 28 May 2021 (15 pages) |
7 June 2021 | Registration of charge 056228200023, created on 28 May 2021 (29 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
18 September 2020 | Termination of appointment of Growth Profits Control Ltd as a secretary on 18 September 2020 (1 page) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
12 November 2018 | Registered office address changed from 6 Agincourt Road London NW3 2PD to Centora Ltd Jury Farm Ripley Lane West Horsley Surrey KT24 6JT on 12 November 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 June 2017 | Notification of Ranjeet Singh as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Ranjeet Singh as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 February 2016 | Registration of charge 056228200014, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200020, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200021, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200017, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200022, created on 25 January 2016 (19 pages) |
3 February 2016 | Registration of charge 056228200017, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200014, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200019, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200021, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200016, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200018, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200018, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200015, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200019, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200015, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200016, created on 25 January 2016 (15 pages) |
3 February 2016 | Registration of charge 056228200022, created on 25 January 2016 (19 pages) |
3 February 2016 | Registration of charge 056228200020, created on 25 January 2016 (15 pages) |
27 January 2016 | Satisfaction of charge 4 in full (4 pages) |
27 January 2016 | Satisfaction of charge 10 in full (4 pages) |
27 January 2016 | Satisfaction of charge 6 in full (4 pages) |
27 January 2016 | Satisfaction of charge 8 in full (4 pages) |
27 January 2016 | Satisfaction of charge 8 in full (4 pages) |
27 January 2016 | Satisfaction of charge 7 in full (4 pages) |
27 January 2016 | Satisfaction of charge 5 in full (4 pages) |
27 January 2016 | Satisfaction of charge 5 in full (4 pages) |
27 January 2016 | Satisfaction of charge 10 in full (4 pages) |
27 January 2016 | Satisfaction of charge 9 in full (4 pages) |
27 January 2016 | Satisfaction of charge 9 in full (4 pages) |
27 January 2016 | Satisfaction of charge 2 in full (4 pages) |
27 January 2016 | Satisfaction of charge 056228200013 in full (4 pages) |
27 January 2016 | Satisfaction of charge 11 in full (4 pages) |
27 January 2016 | Satisfaction of charge 2 in full (4 pages) |
27 January 2016 | Satisfaction of charge 056228200013 in full (4 pages) |
27 January 2016 | Satisfaction of charge 11 in full (4 pages) |
27 January 2016 | Satisfaction of charge 7 in full (4 pages) |
27 January 2016 | Satisfaction of charge 4 in full (4 pages) |
27 January 2016 | Satisfaction of charge 6 in full (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 October 2013 | Satisfaction of charge 12 in full (4 pages) |
8 October 2013 | Satisfaction of charge 12 in full (4 pages) |
24 September 2013 | Registration of charge 056228200013 (9 pages) |
24 September 2013 | Registration of charge 056228200013 (9 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 December 2011 | Annual return made up to 13 December 2011 (5 pages) |
14 December 2011 | Annual return made up to 13 December 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 January 2011 | Annual return made up to 13 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 13 December 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 August 2009 | Secretary's change of particulars / growth profits control LTD / 14/08/2009 (1 page) |
18 August 2009 | Secretary's change of particulars / growth profits control LTD / 14/08/2009 (1 page) |
27 February 2009 | Return made up to 15/11/08; full list of members (4 pages) |
27 February 2009 | Return made up to 15/11/08; full list of members (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 February 2008 | Appointment terminated director chain singh (1 page) |
28 February 2008 | Appointment terminated director chain singh (1 page) |
22 January 2008 | Return made up to 15/11/07; no change of members (8 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (8 pages) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
20 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
20 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
21 December 2006 | Particulars of mortgage/charge (6 pages) |
21 December 2006 | Particulars of mortgage/charge (6 pages) |
20 December 2006 | Return made up to 15/11/06; full list of members
|
20 December 2006 | Return made up to 15/11/06; full list of members
|
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Incorporation (32 pages) |
15 November 2005 | Incorporation (32 pages) |