C/O Property Finance And Law
Ilford
IG2 7HZ
Secretary Name | Naresh Chopra |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 902 Eastern Avenue C/O Property Finance And Law Ilford IG2 7HZ |
Director Name | Mr Nadeem Iftikhar Ahmed Dar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Artichitectural |
Country of Residence | England |
Correspondence Address | 902 Eastern Avenue C/O Property Finance And Law Ilford IG2 7HZ |
Director Name | Mr Mohammad Faraz |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 902 Eastern Avenue C/O Property Finance And Law Ilford IG2 7HZ |
Director Name | Denise Rose Petrie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 48 Manor Road Chigwell Essex IG5 7PE |
Director Name | Mr Michael Dean Petrie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Recruitment Specialist |
Country of Residence | England |
Correspondence Address | 48 Manor Road Chigwell London IG7 5PE |
Registered Address | 902 Eastern Avenue C/O Property Finance And Law Ilford IG2 7HZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
66 at £1 | Faraz Mohammad & Dar Nadeem 66.00% Ordinary |
---|---|
34 at £1 | Tina Chopra 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£295,170 |
Cash | £45,707 |
Current Liabilities | £935,504 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
3 February 2014 | Delivered on: 19 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 16-18 magpie hall road, hall road, chatham, kent, ME4 5JY (title no. K253542). notification of addition to or amendment of charge. Outstanding |
---|---|
25 June 2013 | Delivered on: 6 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 April 2011 | Delivered on: 28 April 2011 Satisfied on: 18 February 2014 Persons entitled: Punjab National Bank (International) Limited 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 land known as 16 16A and 18 magpie hall road chatham kent t/no K253542 see image for full details. Fully Satisfied |
14 April 2011 | Delivered on: 28 April 2011 Satisfied on: 18 February 2014 Persons entitled: Punjab National Bank (International) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
29 May 2007 | Delivered on: 1 June 2007 Satisfied on: 2 June 2011 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: The property k/a 16, 16A and 18 magpie hall rd, chatham, kent. 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 |
9 May 2007 | Delivered on: 11 May 2007 Satisfied on: 2 June 2011 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 January 2021 | Satisfaction of charge 061938780006 in full (1 page) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
15 January 2020 | Registered office address changed from C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 902 Eastern Avenue C/O Property Finance and Law Ilford IG2 7HZ on 15 January 2020 (1 page) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register inspection address has been changed from C/O Nationwide Solicitors 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH (1 page) |
24 April 2015 | Registered office address changed from C/O Nationwide Solicitors Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 24 April 2015 (1 page) |
24 April 2015 | Register inspection address has been changed from C/O Nationwide Solicitors 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Registered office address changed from C/O Nationwide Solicitors Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 24 April 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 February 2014 | Registration of charge 061938780006 (39 pages) |
19 February 2014 | Registration of charge 061938780006 (39 pages) |
18 February 2014 | Satisfaction of charge 4 in full (1 page) |
18 February 2014 | Satisfaction of charge 3 in full (1 page) |
18 February 2014 | Satisfaction of charge 4 in full (1 page) |
18 February 2014 | Satisfaction of charge 3 in full (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 July 2013 | Registration of charge 061938780005 (44 pages) |
6 July 2013 | Registration of charge 061938780005 (44 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2011 | Appointment of Mr Nadeem Iftikhar Ahmed Dar as a director (2 pages) |
16 May 2011 | Appointment of Mr Nadeem Iftikhar Ahmed Dar as a director (2 pages) |
13 May 2011 | Appointment of Mr Mohammad Faraz as a director (2 pages) |
13 May 2011 | Appointment of Mr Mohammad Faraz as a director (2 pages) |
13 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2011 | Termination of appointment of Michael Petrie as a director (1 page) |
7 January 2011 | Termination of appointment of Denise Petrie as a director (1 page) |
7 January 2011 | Termination of appointment of Denise Petrie as a director (1 page) |
7 January 2011 | Termination of appointment of Michael Petrie as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Secretary's details changed for Naresh Chopra on 1 November 2009 (1 page) |
6 July 2010 | Director's details changed for Tina Chopra on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Tina Chopra on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Denise Rose Petrie on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Denise Rose Petrie on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Denise Rose Petrie on 1 November 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Naresh Chopra on 1 November 2009 (1 page) |
6 July 2010 | Secretary's details changed for Naresh Chopra on 1 November 2009 (1 page) |
6 July 2010 | Director's details changed for Tina Chopra on 1 November 2009 (2 pages) |
1 February 2010 | Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA on 1 February 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 September 2008 | Return made up to 30/03/08; full list of members (8 pages) |
8 September 2008 | Return made up to 30/03/08; full list of members (8 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Incorporation (14 pages) |
30 March 2007 | Incorporation (14 pages) |