London
N22 5AD
Director Name | Mr Graham Cade |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moatside Enfield Middlesex EN3 7EB |
Secretary Name | Miss Kathleen Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Director Name | Mr Krishna Kumar Rawal |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Charterhouse Avenue Wembley Middlesex HA0 3DH |
Telephone | 020 83406513 |
---|---|
Telephone region | London |
Registered Address | 74a High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26 at £1 | Albert Burgess 26.00% Ordinary |
---|---|
26 at £1 | Kathleen Mills 26.00% Ordinary |
24 at £1 | Graham Cade 24.00% Ordinary |
24 at £1 | Lynn Burgess 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,213 |
Cash | £1,595 |
Current Liabilities | £498,005 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
31 March 2014 | Delivered on: 4 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 July 2009 | Delivered on: 12 August 2009 Persons entitled: Barclays 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: 3 high street hornsey london and 2A campsbourne road hornsey london. Outstanding |
28 April 2009 | Delivered on: 19 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £115,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 3 high street hornsey london and 2A campsbourne road hornsey london t/nos NGL26137 ans MX66646. Outstanding |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
10 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 April 2014 | Registration of charge 067535440003 (17 pages) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Amended accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Miss Lynn Burgess on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Miss Kathleen Mills on 1 October 2009 (1 page) |
9 February 2010 | Secretary's details changed for Miss Kathleen Mills on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Miss Lynn Burgess on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Graham Cade on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Graham Cade on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
10 December 2008 | Director appointed mr graham cade (1 page) |
10 December 2008 | Appointment terminated director krishna rawal (1 page) |
10 December 2008 | Director appointed miss lynn burgess (1 page) |
10 December 2008 | Secretary appointed miss kathleen mills (1 page) |
19 November 2008 | Incorporation (12 pages) |