Unit 9 Cromwell Business Park
Barking
Essex
IG11 0DG
Director Name | Prestons Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Secretary Name | Prestons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Website | east-n-west.com |
---|
Registered Address | 10 River Road Unit 9 Cromwell Business Park Barking Essex IG11 0DG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Chandrika Lakhani 50.00% Ordinary |
---|---|
200 at £1 | Jateen Lakhani 20.00% Ordinary |
200 at £1 | Kavit Lakhani 20.00% Ordinary |
100 at £1 | Surendra Lakhani 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £690,650 |
Cash | £496,406 |
Current Liabilities | £2,062,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
7 March 2017 | Delivered on: 23 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage. All legal interest in unit 7 river road, barking, essex, land registry title no. EGL237824. Outstanding |
---|---|
27 February 2014 | Delivered on: 28 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 July 2010 | Delivered on: 22 July 2010 Persons entitled: Barclays 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 property k/a unit 8 cromwell business centre 10 river road barking essex t/n EGL293729. Outstanding |
28 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
18 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 May 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 7 March 2017 with no updates (3 pages) |
10 August 2017 | Notification of Chandrika Lakhani as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Chandrika Lakhani as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 7 March 2017 with no updates (3 pages) |
23 March 2017 | Registration of charge 057380330003, created on 7 March 2017 (8 pages) |
23 March 2017 | Registration of charge 057380330003, created on 7 March 2017 (8 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 August 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2016 | Termination of appointment of a secretary (1 page) |
11 March 2016 | Termination of appointment of a secretary (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 September 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 March 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page) |
27 March 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page) |
28 February 2014 | Registration of charge 057380330002 (18 pages) |
28 February 2014 | Registration of charge 057380330002 (18 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
9 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
14 March 2012 | Director's details changed for Surendra Lakhani on 14 March 2011 (2 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Surendra Lakhani on 14 March 2011 (2 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 December 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Surendra Lakhani on 1 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Surendra Lakhani on 1 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Surendra Lakhani on 1 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 364-368 cranbrook road ilford essex IG2 6HY (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 364-368 cranbrook road ilford essex IG2 6HY (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
10 March 2006 | Incorporation (14 pages) |
10 March 2006 | Incorporation (14 pages) |