Ilford
IG1 4TG
Director Name | Mr Jaykrishan Sasdev |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lear House 261a Cranbrook Road Ilford IG1 4TG |
Secretary Name | Mr Jasdip Singh Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 259/261 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Jayesh Sasdev |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lear House 261a Cranbrook Road Ilford IG1 4TG |
Director Name | Xservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Xservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AF |
Registered Address | Lear House 261a Cranbrook Road Ilford IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jayesh Sasdev 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £107,894 |
Cash | £646 |
Current Liabilities | £247,128 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
14 August 2006 | Delivered on: 31 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 259/261 cranbrook road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 June 2006 | Delivered on: 20 June 2006 Persons entitled: Anami PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
28 February 2024 | Micro company accounts made up to 31 May 2023 (8 pages) |
---|---|
28 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
21 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
8 September 2021 | Appointment of Mr Jaykrishan Sasdev as a director on 3 September 2021 (2 pages) |
29 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 April 2021 | Satisfaction of charge 2 in full (1 page) |
18 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
4 March 2021 | Termination of appointment of Jayesh Sasdev as a director on 23 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Milesh Khakhar as a director on 17 February 2021 (2 pages) |
2 February 2021 | Resolutions
|
1 February 2021 | Registered office address changed from 14 Christchurch Road Ilford Essex IG1 4QY to Lear House 261a Cranbrook Road Ilford IG1 4TG on 1 February 2021 (1 page) |
1 February 2021 | Director's details changed for Mr Jayesh Sasdev on 1 February 2021 (2 pages) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 January 2019 | Satisfaction of charge 1 in full (1 page) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 February 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-02-27
|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-02-27
|
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Registered office address changed from 259/261 Cranbrook Road Ilford Essex IG1 4TG on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 259/261 Cranbrook Road Ilford Essex IG1 4TG on 28 June 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 November 2012 | Termination of appointment of Jasdip Hare as a secretary (1 page) |
19 November 2012 | Termination of appointment of Jasdip Hare as a secretary (1 page) |
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of Xservices Limited as a director (1 page) |
26 June 2012 | Termination of appointment of Xservices Limited as a director (1 page) |
26 June 2012 | Termination of appointment of Xservices Limited as a director (1 page) |
26 June 2012 | Termination of appointment of Xservices Limited as a director (1 page) |
31 March 2012 | Appointment of Mr Jayesh Sasdev as a director (2 pages) |
31 March 2012 | Appointment of Mr Jayesh Sasdev as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
22 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
9 September 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
9 September 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
26 May 2010 | Secretary's details changed for Mr Jasdip Singh Hare on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Xservices Limited on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Xservices Limited on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Mr Jasdip Singh Hare on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
1 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
15 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
7 May 2008 | Secretary appointed mr jasdip singh hare (1 page) |
7 May 2008 | Appointment terminated secretary xservices LIMITED (1 page) |
7 May 2008 | Secretary appointed mr jasdip singh hare (1 page) |
7 May 2008 | Appointment terminated secretary xservices LIMITED (1 page) |
13 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 59 alderton hill loughton IG10 3JD (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 59 alderton hill loughton IG10 3JD (1 page) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (16 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (16 pages) |