Ilford
Essex
IG2 6HY
Director Name | Mr Rishi Vasantkumar Lakhani |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364-368 Cranbrook Rd Gants Hill Ilford Essex IG2 6HY |
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 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
11 August 2020 | Delivered on: 13 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 October 2014 | Delivered on: 3 November 2014 Persons entitled: Lloyds Bank PLC, Mid Markets Securities Dept. 5TH Floor, 110 St Vincent Street, Glasgow G2 5ER Classification: A registered charge Particulars: (1) the leasehold property known as 227 - 247 (odd), gascoigne road, barking, essex registered at the land registry with title number egl 18681; (2) the freehold property known as land and buildings on the north east side of alfred's way, barking, essex registered at the land registry with title number egl 144366; and (3) the freehold property known as land and buildings on the north west side of alfred's way, barking, essex registered at the land registry with title number egl 36111. Outstanding |
26 August 2014 | Delivered on: 1 September 2014 Persons entitled: Lloyds Bank PLC, 25 Gresham Street, London, EC2V 7HN Classification: A registered charge Particulars: 1. the leasehold property known as 227 – 247 (odd), gascoigne road, barking, essex registered at the land registry with title number egl 18681;. 2. the freehold property known as land and buildings on the north east side of alfred's way, barking, essex registered at the land registry with title number egl 144366; and. 3. the freehold property known as land and buildings on the north west side of alfred's way, barking, essex registered at the land registry with title number egl 36111. Outstanding |
26 August 2014 | Delivered on: 1 September 2014 Persons entitled: Lloyds Bank PLC of 25 Gresham Street, London, EC2V 7HN Classification: A registered charge Particulars: The company charges to the lender, inter alia, (I) all right, title, estate and other interests of the company in each charged property specified in the schedule, (ii) all right, title, estate and other interests of the company in each charged property not effectively mortgaged under clause 4.1 of the attached instrument, (iii) the book debts, (iv) all other debts (including without limitation any other debts which are non-vesting debts) and (iv) all present and future goodwill and uncalled capital for the time being of the company (capitalised terms are as defined in the attached instrument). Outstanding |
24 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
30 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
14 December 2020 | Satisfaction of charge 089517960002 in full (1 page) |
14 December 2020 | Satisfaction of charge 089517960001 in full (1 page) |
14 December 2020 | Satisfaction of charge 089517960004 in full (1 page) |
14 December 2020 | Satisfaction of charge 089517960003 in full (1 page) |
13 August 2020 | Registration of charge 089517960004, created on 11 August 2020 (31 pages) |
7 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
15 March 2018 | Notification of Shyam Lakhani as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
15 March 2018 | Notification of Rishi Lakhani as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Notification of Panna Mashru as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
5 July 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
5 July 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
9 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 November 2014 | Registration of charge 089517960003, created on 24 October 2014 (33 pages) |
3 November 2014 | Registration of charge 089517960003, created on 24 October 2014 (33 pages) |
1 September 2014 | Registration of charge 089517960002, created on 26 August 2014 (33 pages) |
1 September 2014 | Registration of charge 089517960001, created on 26 August 2014 (35 pages) |
1 September 2014 | Registration of charge 089517960002, created on 26 August 2014 (33 pages) |
1 September 2014 | Registration of charge 089517960001, created on 26 August 2014 (35 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|