Chadwell Heath
Romford
Essex
RM6 4SN
Director Name | Mr Harpal Lakhan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Secretary Name | Mr Jasbir Singh Athwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Secretary Name | Mr Harpal Lakhan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Harpal Lakhan 50.00% Ordinary |
---|---|
50 at £1 | Jasbir Singh Athwal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,142,601 |
Cash | £74,734 |
Current Liabilities | £372,589 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
21 December 2007 | Delivered on: 8 January 2008 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: Elm road chapel elm road leigh on sea essex. 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. Outstanding |
---|---|
21 December 2007 | Delivered on: 8 January 2008 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: Davids house alexandra road southend on sea. 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. Outstanding |
20 December 2007 | Delivered on: 21 December 2007 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. Outstanding |
10 November 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
22 November 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
4 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
24 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
24 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
9 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
21 July 2017 | Annual return made up to 19 September 2009 with a full list of shareholders (12 pages) |
21 July 2017 | Annual return made up to 19 September 2009 with a full list of shareholders (12 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2014 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2015 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2011 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2011 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2013 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2012 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2015 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2012 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2010 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2013 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2014 (23 pages) |
18 July 2017 | Second filing of the annual return made up to 19 September 2010 (23 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 19/09/2016 (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 19/09/2016 (5 pages) |
25 April 2017 | Director's details changed for Mr Harpal Lakhan on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Harpal Lakhan on 24 April 2017 (2 pages) |
12 January 2017 | Registered office address changed from , 416 Green Lane, Ilford, Essex, IG3 9JX to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from , 416 Green Lane, Ilford, Essex, IG3 9JX to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 12 January 2017 (1 page) |
29 November 2016 | 19/09/16 Statement of Capital gbp 100
|
29 November 2016 | 19/09/16 Statement of Capital gbp 100
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 November 2015 | Director's details changed for Mr Jasbir Singh Athwal on 20 September 2014 (2 pages) |
20 November 2015 | Director's details changed for Mr Harpal Lakhan on 20 September 2014 (2 pages) |
20 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Mr Harpal Lakhan on 20 September 2014 (1 page) |
20 November 2015 | Director's details changed for Mr Harpal Lakhan on 20 September 2014 (2 pages) |
20 November 2015 | Director's details changed for Mr Jasbir Singh Athwal on 20 September 2014 (2 pages) |
20 November 2015 | Secretary's details changed for Mr Jasbir Singh Athwal on 20 September 2014 (1 page) |
20 November 2015 | Secretary's details changed for Mr Jasbir Singh Athwal on 20 September 2014 (1 page) |
20 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Mr Harpal Lakhan on 20 September 2014 (1 page) |
20 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
2 April 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 March 2013 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 19 September 2012 with a full list of shareholders
|
8 March 2013 | Annual return made up to 19 September 2012 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 19 September 2011 with a full list of shareholders
|
25 January 2012 | Annual return made up to 19 September 2011 with a full list of shareholders
|
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Jasbir Singh Athwal on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders
|
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders
|
29 September 2010 | Director's details changed for Jasbir Singh Athwal on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Jasbir Singh Athwal on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from, 95 high road, loughton, essex, IG10 4JD (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 95 high road loughton essex IG10 4JD (1 page) |
16 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
16 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from, 95 high road, loughton, essex, IG10 4JD (1 page) |
27 January 2009 | Return made up to 19/09/08; full list of members (4 pages) |
27 January 2009 | Return made up to 19/09/08; full list of members (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Incorporation (14 pages) |
19 September 2007 | Incorporation (14 pages) |