London
SW16 1LD
Secretary Name | Mr Vishal Kumar Marria |
---|---|
Status | Current |
Appointed | 15 March 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 72 Woodfield Avenue London SW16 1LD |
Director Name | Ajay Marria |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Kenley 83 Higher Drive Purley Surrey CR8 2HN |
Secretary Name | Palvinder Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | A P House The Pavilions, 35a Brighton Road Croydon CR2 6EB |
Director Name | Mr Ajay Marria |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon CR9 1XS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Vishal Marria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£237,629 |
Cash | £5,764 |
Current Liabilities | £21,073 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
2 July 2013 | Delivered on: 8 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due and owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge.. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business. In particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or sub letting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 July 2013 | Delivered on: 8 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge the property known as 245-249 dartmouth road, london, SE26 4QY registered at the land registry with freehold title number SGL484011 (the “propertyâ€). By way of fixed charge:-. (I) all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted of the property. (Vi) all the goodwill of the company’s business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Notification of addition to or amendment of charge. Outstanding |
10 November 2006 | Delivered on: 21 November 2006 Satisfied on: 7 September 2014 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: 245 247 and 249 dartmouth road sydenham. 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. Fully Satisfied |
11 August 2006 | Delivered on: 15 August 2006 Satisfied on: 7 September 2014 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. Fully Satisfied |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
2 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
6 December 2015 | Termination of appointment of Ajay Marria as a director on 6 December 2015 (1 page) |
6 December 2015 | Termination of appointment of Ajay Marria as a director on 6 December 2015 (1 page) |
12 November 2015 | Appointment of Mr Ajay Marria as a director on 30 June 2015 (2 pages) |
12 November 2015 | Appointment of Mr Ajay Marria as a director on 30 June 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 75 Park Lane Croydon CR9 1XS on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 75 Park Lane Croydon CR9 1XS on 28 May 2015 (1 page) |
7 September 2014 | Satisfaction of charge 1 in full (1 page) |
7 September 2014 | Satisfaction of charge 2 in full (2 pages) |
7 September 2014 | Satisfaction of charge 1 in full (1 page) |
7 September 2014 | Satisfaction of charge 2 in full (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 July 2013 | Registration of charge 058834370003 (14 pages) |
8 July 2013 | Registration of charge 058834370003 (14 pages) |
8 July 2013 | Registration of charge 058834370004 (15 pages) |
8 July 2013 | Registration of charge 058834370004 (15 pages) |
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 March 2013 | Termination of appointment of Ajay Marria as a director (1 page) |
16 March 2013 | Termination of appointment of Palvinder Gill as a secretary (1 page) |
16 March 2013 | Appointment of Mr Vishal Kumar Marria as a director (2 pages) |
16 March 2013 | Appointment of Mr Vishal Kumar Marria as a secretary (2 pages) |
16 March 2013 | Termination of appointment of Palvinder Gill as a secretary (1 page) |
16 March 2013 | Appointment of Mr Vishal Kumar Marria as a secretary (2 pages) |
16 March 2013 | Termination of appointment of Ajay Marria as a director (1 page) |
16 March 2013 | Appointment of Mr Vishal Kumar Marria as a director (2 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Ajay Marria on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Ajay Marria on 20 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon CR2 6EB on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon CR2 6EB on 25 June 2010 (1 page) |
5 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 April 2008 | Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page) |
7 April 2008 | Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page) |
7 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
7 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
21 November 2006 | Particulars of mortgage/charge (4 pages) |
21 November 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Incorporation (16 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Incorporation (16 pages) |