Company NameEast 'N' West Cash & Carry Limited
DirectorSurendra Lakhani
Company StatusActive
Company Number05738033
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Surendra Lakhani
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address10 River Road
Unit 9 Cromwell Business Park
Barking
Essex
IG11 0DG
Director NamePrestons Consultancy Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Secretary NamePrestons Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY

Contact

Websiteeast-n-west.com

Location

Registered Address10 River Road
Unit 9 Cromwell Business Park
Barking
Essex
IG11 0DG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Chandrika Lakhani
50.00%
Ordinary
200 at £1Jateen Lakhani
20.00%
Ordinary
200 at £1Kavit Lakhani
20.00%
Ordinary
100 at £1Surendra Lakhani
10.00%
Ordinary

Financials

Year2014
Net Worth£690,650
Cash£496,406
Current Liabilities£2,062,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

7 March 2017Delivered 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 2014Delivered 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 2010Delivered 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

Filing History

28 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
18 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
11 May 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Confirmation statement made on 7 March 2017 with no updates (3 pages)
10 August 2017Notification of Chandrika Lakhani as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Chandrika Lakhani as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 7 March 2017 with no updates (3 pages)
23 March 2017Registration of charge 057380330003, created on 7 March 2017 (8 pages)
23 March 2017Registration of charge 057380330003, created on 7 March 2017 (8 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 August 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
15 August 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2016Termination of appointment of a secretary (1 page)
11 March 2016Termination of appointment of a secretary (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
27 March 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page)
27 March 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page)
28 February 2014Registration of charge 057380330002 (18 pages)
28 February 2014Registration of charge 057380330002 (18 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1,000
(4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1,000
(4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1,000
(4 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
14 March 2012Director's details changed for Surendra Lakhani on 14 March 2011 (2 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Surendra Lakhani on 14 March 2011 (2 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 December 2009 (2 pages)
12 April 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 December 2009 (2 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Surendra Lakhani on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Surendra Lakhani on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Surendra Lakhani on 1 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 10/03/09; full list of members (3 pages)
12 June 2009Return made up to 10/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 10/03/08; full list of members (3 pages)
2 June 2008Return made up to 10/03/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from 364-368 cranbrook road ilford essex IG2 6HY (1 page)
30 May 2008Registered office changed on 30/05/2008 from 364-368 cranbrook road ilford essex IG2 6HY (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 10/03/07; full list of members (2 pages)
25 April 2007Return made up to 10/03/07; full list of members (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
10 March 2006Incorporation (14 pages)
10 March 2006Incorporation (14 pages)