Woodford Green
Essex
IG8 9LG
Director Name | Mr Zadminder Singh Mahal |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(4 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 125 Rothbury Avenue Rainham RM13 9HY |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 45 Hollywood Way Woodford Green Essex IG8 9LG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jagjit Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,605 |
Cash | £72,375 |
Current Liabilities | £507,871 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
8 July 2022 | Delivered on: 12 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1-10. cheltenham court. 20 haydock close. Hornchurch. RM12 6EA. Outstanding |
---|---|
17 January 2018 | Delivered on: 24 January 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Land on the south west side of haydock close hornchurch. Title number BGL94753. Outstanding |
17 January 2018 | Delivered on: 24 January 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Particulars: The freehold property known as the land at haydock close, hornchurch, essex, RM12 6EA registered at the land registry under title number BGL94753. Outstanding |
16 August 2013 | Delivered on: 19 August 2013 Persons entitled: Finance and Credit Corporation Limited Classification: A registered charge Particulars: Freehold land at haydock close, hornchurch registered at the land registry under title number BGL94753. Outstanding |
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
12 July 2022 | Registration of charge 081257410005, created on 8 July 2022 (4 pages) |
12 July 2022 | Satisfaction of charge 081257410003 in full (1 page) |
12 July 2022 | Satisfaction of charge 081257410004 in full (1 page) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
23 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
27 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
24 January 2018 | Registration of charge 081257410003, created on 17 January 2018 (20 pages) |
24 January 2018 | Registration of charge 081257410004, created on 17 January 2018 (17 pages) |
9 January 2018 | Satisfaction of charge 081257410001 in full (1 page) |
9 January 2018 | Satisfaction of charge 081257410001 in full (1 page) |
9 January 2018 | Satisfaction of charge 081257410002 in full (1 page) |
9 January 2018 | Satisfaction of charge 081257410002 in full (1 page) |
13 July 2017 | Notification of Zadminder Singh Mahal as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Notification of Zadminder Singh Mahal as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
13 July 2017 | Notification of Zadminder Singh Mahal as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
9 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 November 2016 | Appointment of Mr Zadminder Singh Mahal as a director on 1 July 2016 (2 pages) |
17 November 2016 | Appointment of Mr Zadminder Singh Mahal as a director on 1 July 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 December 2015 | Registration of charge 081257410002, created on 26 November 2015 (23 pages) |
1 December 2015 | Registration of charge 081257410002, created on 26 November 2015 (23 pages) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Registration of charge 081257410001 (24 pages) |
19 August 2013 | Registration of charge 081257410001 (24 pages) |
12 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
20 November 2012 | Registered office address changed from 125 Rothbury Avenue Rainham, Essex, RM13 9HY United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 125 Rothbury Avenue Rainham, Essex, RM13 9HY United Kingdom on 20 November 2012 (1 page) |
10 July 2012 | Appointment of Mr Jagjit Singh Gill as a director (2 pages) |
10 July 2012 | Appointment of Mr Jagjit Singh Gill as a director (2 pages) |
2 July 2012 | Incorporation
|
2 July 2012 | Termination of appointment of Ela Shah as a director (1 page) |
2 July 2012 | Incorporation
|
2 July 2012 | Termination of appointment of Ela Shah as a director (1 page) |