Checknet House, Suite 402
London
EN4 9SN
Director Name | Mr Jayant Mirpuri |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364-368 Cranbrook Rd Gants Hill Ilford Essex IG2 6HY |
Director Name | Mr Pishu Mirpuri |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364-368 Cranbrook Rd Gants Hill Ilford Essex IG2 6HY |
Director Name | Mrs Asha Jayant Mirpuri |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 East Barnet Road Checkney House, Suite 402 London EN4 9SN |
Secretary Name | Mrs Asha Jayant Mirpuri |
---|---|
Status | Resigned |
Appointed | 08 February 2013(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 April 2013) |
Role | Company Director |
Correspondence Address | 153 East Barnet Road Checkney House, Suite 402 London EN4 9SN |
Registered Address | 364-368 Cranbrook Rd Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Toreina Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351 |
Cash | £100 |
Current Liabilities | £3,146 |
Latest Accounts | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
30 January 2020 | Delivered on: 4 February 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 97 commercial road, london E1 1RD and registered at the land registry with title absolute under title number EGL361346. Outstanding |
---|---|
1 April 2014 | Delivered on: 3 April 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2014 | Delivered on: 3 April 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold property known as 97 commercial road, LONDONE1 1RD registered at the land registry with absolute title under title number EGL361346. Notification of addition to or amendment of charge. Outstanding |
27 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
---|---|
19 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
24 March 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
6 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
15 September 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (3 pages) |
3 April 2014 | Registration of charge 083935750001 (3 pages) |
3 April 2014 | Registration of charge 083935750002 (14 pages) |
4 April 2013 | Termination of appointment of Asha Mirpuri as a secretary (1 page) |
4 April 2013 | Appointment of Mr Pishu Mirpuri as a director (2 pages) |
4 April 2013 | Termination of appointment of Asha Mirpuri as a director (1 page) |
12 February 2013 | Termination of appointment of Pishu Mirpuri as a director (1 page) |
12 February 2013 | Termination of appointment of Jayant Mirpuri as a director (1 page) |
12 February 2013 | Appointment of Mrs Asha Jayant Mirpuri as a director (2 pages) |
12 February 2013 | Appointment of Mrs Asha Jayant Mirpuri as a secretary (2 pages) |
7 February 2013 | Incorporation
|