Upminster
Essex
RM14 3AP
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2006(2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 30 Fernhall Drive Ilford Essex IG4 5BW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Devinderpal Singh Panesar 50.00% Ordinary |
---|---|
5k at £1 | Mr Raj Rupal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,451 |
Cash | £20,930 |
Current Liabilities | £16,450 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
26 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: 177 st marys lane upminster essex. 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 |
---|---|
12 May 2006 | Delivered on: 20 May 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: 162 st marys lane upminster essex. 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 |
16 April 2006 | Delivered on: 25 April 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 |
5 November 2023 | Micro company accounts made up to 27 February 2023 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
10 February 2023 | Termination of appointment of Raj Rupal as a secretary on 10 February 2023 (1 page) |
26 November 2022 | Micro company accounts made up to 27 February 2022 (3 pages) |
20 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
1 May 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
23 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
22 February 2020 | Micro company accounts made up to 27 February 2019 (2 pages) |
26 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
10 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
25 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
25 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
27 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
24 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Mr Raj Rupal on 20 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Mr Raj Gopal Rupal on 20 February 2011 (1 page) |
21 February 2011 | Secretary's details changed for Mr Raj Gopal Rupal on 20 February 2011 (1 page) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Mr Raj Rupal on 20 February 2011 (2 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 April 2010 | Director's details changed for Devinderpal Singh Panesar on 20 February 2010 (2 pages) |
25 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 April 2010 | Director's details changed for Devinderpal Singh Panesar on 20 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 March 2007 | Ad 20/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
26 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
26 March 2007 | Ad 20/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
20 February 2006 | Incorporation (9 pages) |
20 February 2006 | Incorporation (9 pages) |