Ilford
Essex
IG3 9EG
Secretary Name | Harnoor Bhatt |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Dawlish Drive Ilford Essex IG3 9EG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Court Building 1 Market Street London SE18 6FU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Kuldeep Kumar Bhatt 50.00% Ordinary |
---|---|
1 at £1 | Mrs Harnoor Bhatt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,122 |
Cash | £2,129 |
Current Liabilities | £84,295 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
8 March 2018 | Delivered on: 12 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 April 2007 | Delivered on: 18 April 2007 Persons entitled: Nisa-Today's (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
2 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
18 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
12 March 2018 | Registration of charge 060631530002, created on 8 March 2018 (43 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
26 October 2017 | Satisfaction of charge 1 in full (5 pages) |
26 October 2017 | Satisfaction of charge 1 in full (5 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 April 2016 | Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 11 April 2016 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Registered office address changed from 13 High Road Chadwell Heath Essex London RM6 6PU on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 13 High Road Chadwell Heath Essex London RM6 6PU on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 13 High Road Chadwell Heath Essex London RM6 6PU on 1 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2010 | Director's details changed for Mr Kuldeep Kumar Bhatt on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Kuldeep Kumar Bhatt on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Kuldeep Kumar Bhatt on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (6 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (6 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: suite 1 interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: suite 1 interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
23 January 2007 | Incorporation (6 pages) |
23 January 2007 | Incorporation (6 pages) |