South Woodford
London
E18 2EL
Secretary Name | Mrs Neta Gurwent Digpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2010) |
Role | Company Director |
Correspondence Address | 139 Auckland Road Ilford Essex IG1 4SQ |
Director Name | Mr Gurkirpal Bance |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 November 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 15 Hermon Hill London E11 2AR |
Director Name | Mr Abdul Rahim Mayet |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hermon Hill London E11 2AR |
Director Name | Mr Prabdith Bance |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 Hermon Hill London E11 2AR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 15 Hermon Hill London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gurkirpal Bance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,182 |
Cash | £3,500 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 February 2007 | Delivered on: 9 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £430,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152 globe road, hackney, london t/no EGL251549. Outstanding |
---|---|
14 February 2007 | Delivered on: 16 February 2007 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 June 2006 | Delivered on: 21 June 2006 Satisfied on: 14 March 2012 Persons entitled: Affirmative Finance Limited Classification: Debenture 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: All that land and buildings situate at and k/a 152 globe road london and the proceeds of sale thereof by way of specific equitable charge all estates or interests in any f/h and l/h property now and at any time during the continuance of this security belonging to or charged. See the mortgage charge document for full details. Fully Satisfied |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
2 November 2017 | Termination of appointment of Gurkirpal Bance as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Abdul Rahim Mayet as a director on 2 November 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Appointment of Gurkirpal Bance as a director (2 pages) |
16 August 2012 | Termination of appointment of Pritpal Bance as a director (1 page) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Termination of appointment of Neta Digpal as a secretary (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
9 November 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Return made up to 07/03/07; full list of members
|
12 April 2007 | Registered office changed on 12/04/07 from: saxonbury house high street wanstead E11 1QQ (1 page) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | New director appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
7 March 2006 | Incorporation (6 pages) |