Industrial Estate
Loughton
IG10 3TZ
Director Name | Mr Vishal Kapoor |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 397 Roman Road London E3 5QS |
Registered Address | 98 Westbury Lane Buckhurst Hill IG9 5PW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Harminder Sond 50.00% Ordinary |
---|---|
1 at £1 | Vishal Kapoor 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
21 September 2020 | Delivered on: 5 October 2020 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: (A) 5,857 ordinary shares of £0.01 each held by blueleaf developments LTD in the issued share capital of bow exchange homes limited;. (B) 5,857 ordinary shares of £0.01 each held by leapastute limited in the issued share capital of bow exchange homes limited;. (C) all stocks, shares and other securities offered by way of redemption, bonus, preference or option or otherwise in respect of any of the shares referred to in (a) above. Outstanding |
21 September 2020 | Delivered on: 5 October 2020 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
21 September 2020 | Delivered on: 29 September 2020 Persons entitled: Tremplant Finance LTD. (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
21 September 2020 | Delivered on: 25 September 2020 Persons entitled: Tremplant Finance LTD. (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2019 | Delivered on: 11 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 September 2018 | Delivered on: 11 October 2018 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
25 April 2023 | Delivered on: 3 May 2023 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
18 October 2022 | Delivered on: 18 October 2022 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
1 October 2021 | Delivered on: 4 October 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
17 August 2018 | Delivered on: 23 August 2018 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
25 April 2023 | Delivered on: 28 April 2023 Satisfied on: 3 May 2023 Persons entitled: Downing LLP Classification: A registered charge Fully Satisfied |
24 February 2021 | Registered office address changed from Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 24 February 2021 (1 page) |
---|---|
12 February 2021 | Registration of charge 087736350008, created on 10 February 2021 (20 pages) |
12 February 2021 | Registration of charge 087736350009, created on 10 February 2021 (22 pages) |
25 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
5 October 2020 | Registration of charge 087736350006, created on 21 September 2020 (50 pages) |
5 October 2020 | Registration of charge 087736350007, created on 21 September 2020 (51 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 September 2020 | Registration of charge 087736350005, created on 21 September 2020 (28 pages) |
25 September 2020 | Registration of charge 087736350004, created on 21 September 2020 (33 pages) |
18 February 2020 | Registered office address changed from Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA England to Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA on 18 February 2020 (1 page) |
18 February 2020 | Registered office address changed from The Relay Building Blueleaf Consultants C/O Mindspace 114 Whitechapel High St, Office 555 London E1 7PT England to Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA on 18 February 2020 (1 page) |
2 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 February 2019 | Registration of charge 087736350003, created on 1 February 2019 (45 pages) |
17 December 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 November 2018 | Registered office address changed from 361a Roman Road London E3 5QR to The Relay Building Blueleaf Consultants C/O Mindspace 114 Whitechapel High St, Office 555 London E1 7PT on 20 November 2018 (1 page) |
11 October 2018 | Registration of charge 087736350002, created on 26 September 2018 (18 pages) |
23 August 2018 | Registration of charge 087736350001, created on 17 August 2018 (17 pages) |
11 October 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Termination of appointment of Vishal Kapoor as a director on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Vishal Kapoor as a director on 1 October 2017 (1 page) |
11 October 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
15 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|