Norbury
London
SW16 4AE
Secretary Name | Mr Ajay Marria |
---|---|
Status | Current |
Appointed | 21 March 2014(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 1509 London Road London SW16 4AE |
Secretary Name | Mr Palvinder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Old Lodge Lane Purley Surrey CR8 4DD |
Registered Address | The Kenley 83 Higher Drive Purley Surrey CR8 2HN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ajay Marria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£427,201 |
Cash | £8,648 |
Current Liabilities | £2,011,103 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
2 November 2015 | Delivered on: 3 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 1 to 9 (odd numbers) south norwood hill, london SE25 6AA and registered at the land registry with title absolute under title number SY60526. Outstanding |
---|---|
29 January 2013 | Delivered on: 31 January 2013 Satisfied on: 14 August 2015 Persons entitled: National Westminster Bank PLC Classification: Account charge Secured details: All monies due or to become due from each borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future rights and interest in the account see image for full details. Fully Satisfied |
5 July 2010 | Delivered on: 13 July 2010 Satisfied on: 14 August 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 February 2008 | Delivered on: 22 February 2008 Satisfied on: 25 April 2015 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: 1-9 (odd numbers) south norwood hill london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
28 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
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) |
13 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 November 2015 | Company name changed ezl LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Company name changed ezl LIMITED\certificate issued on 18/11/15
|
3 November 2015 | Registration of charge 064576800004, created on 2 November 2015 (15 pages) |
3 November 2015 | Registration of charge 064576800004, created on 2 November 2015 (15 pages) |
14 August 2015 | Satisfaction of charge 2 in full (4 pages) |
14 August 2015 | Satisfaction of charge 3 in full (4 pages) |
14 August 2015 | Satisfaction of charge 2 in full (4 pages) |
14 August 2015 | Satisfaction of charge 3 in full (4 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 March 2014 | Termination of appointment of Palvinder Gill as a secretary (1 page) |
21 March 2014 | Appointment of Mr Ajay Marria as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Palvinder Gill as a secretary (1 page) |
21 March 2014 | Appointment of Mr Ajay Marria as a secretary (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB on 17 January 2010 (1 page) |
17 January 2010 | Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB on 17 January 2010 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 9 bishops park road london SW16 5TU (1 page) |
25 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 9 bishops park road london SW16 5TU (1 page) |
24 March 2009 | Secretary's change of particulars / palvinder gill / 15/03/2009 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 March 2009 | Secretary's change of particulars / palvinder gill / 15/03/2009 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2007 | Incorporation (13 pages) |
19 December 2007 | Incorporation (13 pages) |