Ilford
Essex
IG2 6LR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Darshan Dollay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 day after company formation) |
Appointment Duration | 8 years (resigned 03 June 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
Registered Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £0.01 | Lakhbinder Dollay & Darshan Dollay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£585,953 |
Cash | £7,566 |
Current Liabilities | £1,052,739 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
21 January 2020 | Delivered on: 24 January 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: First legal charge over property at 1 lytton avenue enfield EN3 6EL registered under title number NGL258113. Outstanding |
---|---|
4 December 2019 | Delivered on: 11 December 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Charge over 11 heckingham park heckingham park drive hales norwich NR14 6FJ. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: A first legal charge over the freehold property known as: 10, 13, 16, 21, 42, 46, 48, 54, 62 heckingham park, heckingham park drive, hales, norwich NR14 6FJ. Outstanding |
22 May 2019 | Delivered on: 23 May 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 16 devon road, barking, IG11 7QY - EGL141442 - freehold. Outstanding |
22 May 2019 | Delivered on: 22 May 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 52 heckingham park, heckingham park drive, hales, norwich, NR14 6FJ - freehold - NK457579. Outstanding |
15 November 2016 | Delivered on: 16 November 2016 Persons entitled: Lendinvest Finance No. 3 Hold Co. LTD Classification: A registered charge Particulars: All that freehold property known as hales hospital, yarmouth road, hales, norwich, NR14 6AB as the same is registered at the land registry with title absolute under title number NK215057. Outstanding |
15 November 2016 | Delivered on: 16 November 2016 Persons entitled: Lendinvest Finance No. 3 Hold Co. LTD Classification: A registered charge Particulars: All that freehold property known as hales hospital, yarmouth road, hales, norwich, NR14 6AB as the same is registered at the land registry with title absolute under title number NK215057. Outstanding |
27 April 2015 | Delivered on: 29 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land known as hales hospital yarmouth road hales norwich title number NK215057. Outstanding |
26 March 2015 | Delivered on: 2 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
5 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
4 June 2021 | Termination of appointment of Darshan Dollay as a director on 3 June 2021 (1 page) |
28 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
20 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
24 January 2020 | Registration of charge 085507070009, created on 21 January 2020 (8 pages) |
11 December 2019 | Registration of charge 085507070008, created on 4 December 2019 (7 pages) |
19 November 2019 | Registration of charge 085507070007, created on 15 November 2019 (8 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
23 May 2019 | Registration of charge 085507070006, created on 22 May 2019 (4 pages) |
22 May 2019 | Registration of charge 085507070005, created on 22 May 2019 (4 pages) |
1 May 2019 | Satisfaction of charge 085507070004 in full (1 page) |
1 May 2019 | Satisfaction of charge 085507070003 in full (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
10 August 2017 | Notification of Lakhbinder Dollay as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
10 August 2017 | Notification of Lakhbinder Dollay as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 November 2016 | Registration of charge 085507070004, created on 15 November 2016 (53 pages) |
16 November 2016 | Registration of charge 085507070003, created on 15 November 2016 (31 pages) |
16 November 2016 | Satisfaction of charge 085507070001 in full (1 page) |
16 November 2016 | Registration of charge 085507070004, created on 15 November 2016 (53 pages) |
16 November 2016 | Registration of charge 085507070003, created on 15 November 2016 (31 pages) |
16 November 2016 | Satisfaction of charge 085507070001 in full (1 page) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Darshan Dollay on 1 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Darshan Dollay on 1 April 2016 (2 pages) |
10 March 2016 | Satisfaction of charge 085507070002 in full (1 page) |
10 March 2016 | Satisfaction of charge 085507070002 in full (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 April 2015 | Registration of charge 085507070002, created on 27 April 2015 (9 pages) |
29 April 2015 | Registration of charge 085507070002, created on 27 April 2015 (9 pages) |
2 April 2015 | Registration of charge 085507070001, created on 26 March 2015 (5 pages) |
2 April 2015 | Registration of charge 085507070001, created on 26 March 2015 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 July 2013 | Director's details changed for Mr Darshan Dollay on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Darshan Dollay on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Darshan Dollay on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Darshan Dollay on 17 July 2013 (2 pages) |
19 June 2013 | Appointment of Mr Darshan Dollay as a director (2 pages) |
19 June 2013 | Appointment of Mr Lakhbinder Dollay as a director (2 pages) |
19 June 2013 | Appointment of Mr Darshan Dollay as a director (2 pages) |
19 June 2013 | Appointment of Mr Lakhbinder Dollay as a director (2 pages) |
6 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 May 2013 | Incorporation (36 pages) |
30 May 2013 | Incorporation (36 pages) |