Ilford
IG2 6HE
Director Name | Mrs Gurbinder Kaur |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stradbroke Drive Chigwell Essex IG7 5RB |
Secretary Name | Mr Satish Shantilal Khatri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Hendon Way London NW2 2NA |
Registered Address | 555-557 Cranbrook Road Ilford IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Trustee Of Gurbinder Kaur & Trustee Of Ratanjeet Sidhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,100,940 |
Cash | £166,994 |
Current Liabilities | £2,029,029 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
19 December 2013 | Delivered on: 21 December 2013 Satisfied on: 5 December 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H thornwood filling station, high road, epping t/no EGL279767 and main road garage, braintree road, tye green t/no EX363527. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
19 December 2013 | Delivered on: 21 December 2013 Satisfied on: 5 December 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 August 2013 | Delivered on: 29 August 2013 Satisfied on: 24 September 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 58 queensway, london t/no NGL686391. Main road garage, braintree road, tye green, braintree t/no EX363527. Thornwood filling station, high road, thornwood, epping, essex t/no EX277073. Notification of addition to or amendment of charge. Fully Satisfied |
21 August 2013 | Delivered on: 22 August 2013 Satisfied on: 24 September 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H 58 queensway london t/no NGL686391. F/h main road garage braintree road tye green braintree t/no EX363527. F/h thornwood filling station high road thornwood epping essex t/no EX277073. Notification of addition to or amendment of charge. Fully Satisfied |
22 October 2012 | Delivered on: 27 October 2012 Satisfied on: 31 May 2013 Persons entitled: Charter Court Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee t/a precise mortgages on any account whatsoever. Particulars: 1B the drive, ilford, essex, t/no: EGL44588 by way of fixed charge any other interest in the property, all rents receivable & 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 |
10 September 2010 | Delivered on: 16 September 2010 Satisfied on: 31 May 2013 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: £177,525.00 due or to become due from the company to the chargee. Particulars: The dew drop, 22 brydges road, london. Fully Satisfied |
3 August 2010 | Delivered on: 14 August 2010 Satisfied on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 86C earlham grove london t/no EGL188310 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
4 August 2010 | Delivered on: 6 August 2010 Satisfied on: 31 May 2013 Persons entitled: Graham Edward Cyril Cotgrove and Sally Margaret Cotgrove Classification: Legal charge Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: Thornwood filling station high road thornwood epping. Fully Satisfied |
31 January 2014 | Delivered on: 3 February 2014 Satisfied on: 24 September 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 58 queensway, london W2 3RW and 7 inverness place, london W2 3JF and registered at the land registry with title absolute under title number NGL686391. Notification of addition to or amendment of charge. Fully Satisfied |
31 January 2014 | Delivered on: 3 February 2014 Satisfied on: 24 September 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 58 queensway, london W2 3RW and 7 inverness place, london W2 3JF and registered at the land registry with title absolute under title number NGL686391. Notification of addition to or amendment of charge. Fully Satisfied |
7 July 2010 | Delivered on: 10 July 2010 Satisfied on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 May 2023 | Delivered on: 14 June 2023 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: F/H forest edge high road thornwood epping t/no EX250611 and homelea high road thornwood epping t/no EX306396. Outstanding |
3 October 2022 | Delivered on: 10 October 2022 Persons entitled: Harvest Energy (Dealerships) Limited Classification: A registered charge Particulars: All that freehold property known as thornwood filling station, high road, thornwood, epping CM16 6LZ registered at the land registry with title number EX277073. Outstanding |
7 July 2021 | Delivered on: 9 July 2021 Persons entitled: Harvest Energy (Dealerships) Limited Classification: A registered charge Particulars: All that freehold property known as thornwood filling station, high road, thornwood, epping CM16 6LZ registered at the land registry with title number EX277073. Outstanding |
14 August 2019 | Delivered on: 21 August 2019 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 124 the grove, london, E15 1NS (first charge) title number: EX25762 & land at 124 the grove, london, E15 1NS (first charge) title number: TGL476011 for more details please refer to the instrument. Outstanding |
3 May 2019 | Delivered on: 17 May 2019 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 124 the grove, london, E15 1NS. Title number: EX25762. For more details please referto the instrument. Outstanding |
9 November 2017 | Delivered on: 14 November 2017 Persons entitled: Harvest Energy Limited Classification: A registered charge Particulars: Thornwood filling station,. High road,. Thornwood,. Epping CM16 6LZ. Registered at the land registry with title number EX277073. Outstanding |
31 July 2017 | Delivered on: 3 August 2017 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 124 the grove, stratford, E15 1NS title no: EX25762 for more details please refer to the instrument. Outstanding |
14 November 2016 | Delivered on: 15 November 2016 Persons entitled: Harvest Energy Limited Classification: A registered charge Particulars: Thornwood filling station. High road. Thornwood. Epping. CM16 6LZ. Outstanding |
13 March 2015 | Delivered on: 25 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Freehold property known as thornwood filling station high road thornwood epping CM16 6LZ and main road garage braintree road tye green braintree CM77 8JE and the undertaking and all property assets of the company of whatsoever nature both present and future including its uncalled capital for the time being. Outstanding |
13 March 2015 | Delivered on: 25 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that freehold property known as thornwood filling station high road thornwood epping cm 16 6LZ registered under title number EX277073 and main road garage, braintree road, tye green, braintree, CM77 8JE registered under title number EX363527. Outstanding |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 157 praed street, london W2 1RL and registered at the land registry with title absolute under the title number NGL706985. Outstanding |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 157 praed street, london, W2 1RL and registered at the land registry with title absolute under title number NGL706985. Outstanding |
1 September 2023 | Satisfaction of charge 069365930021 in full (4 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (5 pages) |
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (5 pages) |
14 June 2023 | Registration of charge 069365930023, created on 26 May 2023 (30 pages) |
15 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
25 January 2023 | Cessation of Ratanjeet Sidhu as a person with significant control on 17 January 2023 (1 page) |
29 November 2022 | Confirmation statement made on 2 November 2022 with updates (5 pages) |
10 October 2022 | Registration of charge 069365930022, created on 3 October 2022 (13 pages) |
8 January 2022 | Satisfaction of charge 069365930018 in full (4 pages) |
8 January 2022 | Satisfaction of charge 069365930016 in full (4 pages) |
17 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 July 2021 | Registration of charge 069365930021, created on 7 July 2021 (13 pages) |
17 June 2021 | Satisfaction of charge 069365930019 in full (4 pages) |
17 June 2021 | Satisfaction of charge 069365930017 in full (4 pages) |
17 June 2021 | Satisfaction of charge 069365930020 in full (4 pages) |
10 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
14 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from Adler Shine Llp Cornwall Avenue London N3 1LF to 555-557 Cranbrook Road Ilford IG2 6HE on 20 February 2020 (1 page) |
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 August 2019 | Registration of charge 069365930020, created on 14 August 2019 (39 pages) |
17 May 2019 | Registration of charge 069365930019, created on 3 May 2019 (38 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
22 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
22 November 2017 | Change of details for Ratangeet Sidhu as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Change of details for Ratangeet Sidhu as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
14 November 2017 | Registration of charge 069365930018, created on 9 November 2017 (13 pages) |
14 November 2017 | Registration of charge 069365930018, created on 9 November 2017 (13 pages) |
3 August 2017 | Registration of charge 069365930017, created on 31 July 2017 (32 pages) |
27 April 2017 | Termination of appointment of Gurbinder Kaur as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Gurbinder Kaur as a director on 27 April 2017 (1 page) |
21 March 2017 | Appointment of Mr Riqbal Singh Sidhu as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Riqbal Singh Sidhu as a director on 20 March 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
15 November 2016 | Registration of charge 069365930016, created on 14 November 2016 (13 pages) |
15 November 2016 | Registration of charge 069365930016, created on 14 November 2016 (13 pages) |
23 September 2016 | Satisfaction of charge 069365930013 in full (1 page) |
23 September 2016 | Satisfaction of charge 069365930014 in full (1 page) |
23 September 2016 | Satisfaction of charge 069365930014 in full (1 page) |
23 September 2016 | Satisfaction of charge 069365930015 in full (1 page) |
23 September 2016 | Satisfaction of charge 069365930015 in full (1 page) |
23 September 2016 | Satisfaction of charge 069365930013 in full (1 page) |
20 September 2016 | Satisfaction of charge 069365930012 in full (1 page) |
20 September 2016 | Satisfaction of charge 069365930012 in full (1 page) |
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 March 2015 | Registration of charge 069365930014, created on 13 March 2015 (7 pages) |
25 March 2015 | Registration of charge 069365930015, created on 13 March 2015 (13 pages) |
25 March 2015 | Registration of charge 069365930015, created on 13 March 2015 (13 pages) |
25 March 2015 | Registration of charge 069365930014, created on 13 March 2015 (7 pages) |
20 March 2015 | Registration of charge 069365930013, created on 13 March 2015 (28 pages) |
20 March 2015 | Registration of charge 069365930012, created on 13 March 2015 (29 pages) |
20 March 2015 | Registration of charge 069365930013, created on 13 March 2015 (28 pages) |
20 March 2015 | Registration of charge 069365930012, created on 13 March 2015 (29 pages) |
9 February 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 December 2014 | Satisfaction of charge 069365930008 in full (4 pages) |
5 December 2014 | Satisfaction of charge 069365930008 in full (4 pages) |
5 December 2014 | Satisfaction of charge 069365930009 in full (4 pages) |
5 December 2014 | Satisfaction of charge 069365930009 in full (4 pages) |
24 September 2014 | Satisfaction of charge 069365930007 in full (4 pages) |
24 September 2014 | Satisfaction of charge 069365930011 in full (4 pages) |
24 September 2014 | Satisfaction of charge 069365930010 in full (4 pages) |
24 September 2014 | Satisfaction of charge 069365930006 in full (4 pages) |
24 September 2014 | Satisfaction of charge 069365930007 in full (4 pages) |
24 September 2014 | Satisfaction of charge 069365930010 in full (4 pages) |
24 September 2014 | Satisfaction of charge 069365930011 in full (4 pages) |
24 September 2014 | Satisfaction of charge 069365930006 in full (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 February 2014 | Registration of charge 069365930010 (28 pages) |
3 February 2014 | Registration of charge 069365930011 (29 pages) |
3 February 2014 | Registration of charge 069365930010 (28 pages) |
3 February 2014 | Registration of charge 069365930011 (29 pages) |
28 January 2014 | Satisfaction of charge 069365930007 in part (4 pages) |
28 January 2014 | Satisfaction of charge 069365930006 in part (4 pages) |
28 January 2014 | Satisfaction of charge 069365930006 in part (4 pages) |
28 January 2014 | Satisfaction of charge 069365930007 in part (4 pages) |
8 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 December 2013 | Registration of charge 069365930009 (9 pages) |
21 December 2013 | Registration of charge 069365930009 (9 pages) |
21 December 2013 | Registration of charge 069365930008 (15 pages) |
21 December 2013 | Registration of charge 069365930008 (15 pages) |
19 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (16 pages) |
19 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (16 pages) |
19 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (16 pages) |
29 August 2013 | Registration of charge 069365930007 (18 pages) |
29 August 2013 | Registration of charge 069365930007 (18 pages) |
22 August 2013 | Registration of charge 069365930006 (33 pages) |
22 August 2013 | Registration of charge 069365930006 (33 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
31 May 2013 | Satisfaction of charge 5 in full (4 pages) |
31 May 2013 | Satisfaction of charge 4 in full (4 pages) |
31 May 2013 | Satisfaction of charge 5 in full (4 pages) |
31 May 2013 | Satisfaction of charge 2 in full (4 pages) |
31 May 2013 | Satisfaction of charge 4 in full (4 pages) |
31 May 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders
|
21 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders
|
21 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders
|
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders
|
15 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders
|
15 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders
|
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Registered office address changed from , 5 Grampain Gardens, Golders Green, London, NW2 1JH, United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from , 5 Grampain Gardens, Golders Green, London, NW2 1JH, United Kingdom on 16 August 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 August 2010 | Termination of appointment of Satish Khatri as a secretary (1 page) |
17 August 2010 | Termination of appointment of Satish Khatri as a secretary (1 page) |
17 August 2010 | Director's details changed for Mrs Gurbinder Kaur on 17 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Mrs Gurbinder Kaur on 17 June 2010 (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
17 June 2009 | Incorporation (17 pages) |
17 June 2009 | Incorporation (17 pages) |