Ilford
IG1 2BF
Director Name | Mr Virendra Kumar Tewari |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Drive Ilford IG1 3HB |
Secretary Name | Virendra Kumar Tewari |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 The Drive Ilford IG1 3HB |
Director Name | Ms Siew Keng Lim |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks (resigned 17 May 2013) |
Role | Nursing |
Country of Residence | England |
Correspondence Address | 6 Mildmay Road Ilford Essex IG1 1DT |
Registered Address | 4 Waterloo Road Barkingside Ilford IG6 2EG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as 121 mawney road, romford and registered at hm land registry with title no. EX9799. Outstanding |
---|---|
3 May 2022 | Delivered on: 9 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets along with a charge over the 121 mawney road, romford. Hm land registry title number(s) EX9799. Outstanding |
11 December 2019 | Delivered on: 12 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 129. city view. Centreway apartments. Axon place. Ilford. IG1 1NH. Outstanding |
3 May 2019 | Delivered on: 8 May 2019 Persons entitled: Kseye Capital Holdings Limited Classification: A registered charge Particulars: The leasehold property known as flat 5, gateway court, 5-7 parham drive, ilford IG2 6LZ as the same is registered at the land registry under title number EGL545559 and the leasehold property known as flat 129, city view, centreway apartments axon place, ilford IG1 1NH as the same is registered at the land registry under title number EGL503770. Outstanding |
20 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
7 July 2022 | Registration of charge 084986970004, created on 5 July 2022 (5 pages) |
9 May 2022 | Registration of charge 084986970003, created on 3 May 2022 (17 pages) |
28 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
31 January 2022 | Satisfaction of charge 084986970001 in full (1 page) |
2 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
26 February 2020 | Registered office address changed from 53 Azalea Close Ilford Essex IG1 2BF England to 4 Waterloo Road Barkingside Ilford IG6 2EG on 26 February 2020 (1 page) |
24 February 2020 | Satisfaction of charge 084986970001 in part (1 page) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 December 2019 | Registration of charge 084986970002, created on 11 December 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
8 May 2019 | Registration of charge 084986970001, created on 3 May 2019 (35 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 December 2018 | Change of details for Mr Avinash Kumar Tewari as a person with significant control on 1 December 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Avinash Kumar Tewari on 1 December 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
27 May 2018 | Change of details for Mr Avinash Kumar Tewari as a person with significant control on 20 May 2018 (2 pages) |
27 May 2018 | Director's details changed for Mr Avinash Kumar Tewari on 20 May 2018 (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 September 2017 | Director's details changed for Mr Avinash Kumar on 1 April 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Avinash Kumar on 1 April 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 June 2016 | Registered office address changed from 6 Mildmay Road Ilford Essex IG1 1DT to 53 Azalea Close Ilford Essex IG1 2BF on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 6 Mildmay Road Ilford Essex IG1 1DT to 53 Azalea Close Ilford Essex IG1 2BF on 16 June 2016 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
18 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 July 2014 | Appointment of Mr Avinash Kumar as a director on 1 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Virendra Kumar Tewari as a director on 1 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Avinash Kumar as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Avinash Kumar as a director on 1 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Virendra Kumar Tewari as a director on 1 July 2014 (1 page) |
29 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (4 pages) |
29 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (4 pages) |
29 July 2014 | Termination of appointment of Virendra Kumar Tewari as a secretary on 1 July 2014 (1 page) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Virendra Kumar Tewari as a secretary on 1 July 2014 (1 page) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 May 2013 | Termination of appointment of Siew Lim as a director (1 page) |
17 May 2013 | Termination of appointment of Siew Lim as a director (1 page) |
3 May 2013 | Appointment of Ms Siew Keng Lim as a director (2 pages) |
3 May 2013 | Appointment of Ms Siew Keng Lim as a director (2 pages) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|