Chigwell
Essex
IG7 5LR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 211 Manor Road Mitcham CR4 1JH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
1 at £1 | Akter Jesmin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £419,707 |
Cash | £5,445 |
Current Liabilities | £27,654 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
31 August 2022 | Delivered on: 6 September 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 33 hodgson close, newcastle upon tyne, NE5 1AW. Outstanding |
---|---|
19 January 2022 | Delivered on: 31 January 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 13 chapman road, croydon, CR0 3NX. Outstanding |
19 January 2022 | Delivered on: 31 January 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 13 chapman road, croydon, CR0 3NX. Outstanding |
6 December 2021 | Delivered on: 6 December 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 49 thurlow gardens, ilford, IG6 2UU. Outstanding |
30 September 2021 | Delivered on: 1 October 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that property known as 49 thurlow gardens, ilford, essex, IG6 2UU as registered at hm land registry under title number EGL42101. Outstanding |
7 August 2017 | Delivered on: 8 August 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as 89 kirkgate, wakefield, west yorkshire, WF1 1JG & 91/91A kirkgate, wakefield, west yorkshire, WF1 1JG including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 February 2016 | Delivered on: 10 February 2016 Persons entitled: Onesavingsbank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 13 chapman road, croydon CR0 3NX with registered title number SGL448714. Outstanding |
16 March 2015 | Delivered on: 14 October 2015 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: 13 chapman road croydon. Outstanding |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
2 November 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
30 January 2019 | Registered office address changed from 15 Westmede Chigwell Ilford Essex IG7 5LR to 34a Thurlow Gardens Redbridge Ilford Essex IG6 2UU on 30 January 2019 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
19 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
19 September 2018 | Notification of Jesmin Akter as a person with significant control on 1 September 2018 (2 pages) |
22 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 August 2017 | Registration of charge 070857840003, created on 7 August 2017 (6 pages) |
8 August 2017 | Registration of charge 070857840003, created on 7 August 2017 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
26 February 2016 | Satisfaction of charge 070857840001 in full (4 pages) |
26 February 2016 | Satisfaction of charge 070857840001 in full (4 pages) |
10 February 2016 | Registration of charge 070857840002, created on 9 February 2016 (16 pages) |
10 February 2016 | Registration of charge 070857840002, created on 9 February 2016 (16 pages) |
14 October 2015 | Registration of a charge with Charles court order to extend. Charge code 070857840001, created on 16 March 2015 (11 pages) |
14 October 2015 | Registration of a charge with Charles court order to extend. Charge code 070857840001, created on 16 March 2015 (11 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 January 2014 | Registered office address changed from Empire House 67-75 New Road Empire House 67-75 New Road London E1 1HH on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from Empire House 67-75 New Road Empire House 67-75 New Road London E1 1HH on 29 January 2014 (2 pages) |
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
23 September 2013 | Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 23 September 2013 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 March 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Appointment of Jesmin Akter as a director (3 pages) |
12 January 2010 | Appointment of Jesmin Akter as a director (3 pages) |
1 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|