London
E15 1DT
Director Name | Mr Hasmukhlal Nagrecha |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204-206 Leyton Road London E15 1DT |
Telephone | 020 85550318 |
---|---|
Telephone region | London |
Registered Address | 204-206 Leyton Road London E15 1DT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
---|---|
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 209 ilford lane, ilford, IG1 2RU. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Land on the south side of st. Johns road, and land on the north side of barking road, east ham. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Land on the north side of barking road, east ham, london. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Mecca bingo club, high road, chadwell heath, ilford, RM6 4DB. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: The vault, 160 high street, waltham cross. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 24-34 (even numbers) sixth avenue, manor park, london, E12 5PP. Outstanding |
17 December 2021 | Delivered on: 20 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at:. 43-49 rushey green, being known as capital house and rosenthal house, rushey green, lewisham with title number SGL51072.. Car parking spaces 21-31 inclusive and 38-46 inclusive capital house, rushey green, catford, lewisham with title number TGL84132.. 4-6 mulberry way (described at land registry as land and buildings on the south east side of mulberry way, erith) and 11, 12, 20 fishers way, belvedere, (described at land registry as unit 11 fisher’s way and land on the south west side of fishers way) belvedere, bexley, kent with title numbers K33583, SGL600723 and SGL590985.. For further details of the land secured refer to the debenture at schedule 1. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 73 high street, barkingside, ilford, IG6 2AF. Outstanding |
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Lien on deposit. Outstanding |
14 December 2017 | Delivered on: 15 December 2017 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as 466- 468 uxbridge road, hayes UB4 0SA registered at the land registry with title number NGL230333. Outstanding |
18 September 2015 | Delivered on: 29 September 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charge over all the assets and undertaking of the company, present and future, as further described in clause 3 of the debenture, including a legal mortgage over all its property as described in schedule 3 of the debenture, amongst others the properties (I) 43-49 rushey green, being known as capital house and rosenthal house, rushey green lewisham (title number: SGL51072) and (ii) 4-6 mulberry way (described at land registry as land and buildings on the south east side of mulberry way, erith) and 11, 12, 20 fishers way, belvedere (described at land registry as unit 11 fisher's way and land on the south west side of fishers way) belvedere, bexley, kent (title numbers: K33583, SGL600723 and sgl 590985). for more details please refer to the instrument. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: The vault, 160 high street, waltham cross. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 281 barking road, east ham, london, E6 1LB. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Albert arcade, 55 high street, hollywell, CH8 7TF. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Land on the north side of barking road, east ham, london. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Land on the north side of barking road, east ham, london. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 33 east street, barking, IG11 8ER. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: King edward club, milner road, stratford, london, E15 3AD. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: The spread eagle public house, 1 mitre road, west ham, london and 4 and 6 stephen's road, west ham, london, E15 3DF. Outstanding |
4 October 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 September 2022 | Confirmation statement made on 28 August 2022 with updates (6 pages) |
8 January 2022 | Memorandum and Articles of Association (19 pages) |
8 January 2022 | Resolutions
|
7 January 2022 | Change of share class name or designation (2 pages) |
7 January 2022 | Change of share class name or designation (2 pages) |
6 January 2022 | Sub-division of shares on 16 December 2021 (6 pages) |
20 December 2021 | Registration of charge 091884120020, created on 17 December 2021 (73 pages) |
1 December 2021 | Change of details for Mr Hasmukhlal Nagrecha as a person with significant control on 28 August 2017 (2 pages) |
1 December 2021 | Change of details for Mr Vinodrai Nagrecha as a person with significant control on 28 August 2017 (2 pages) |
30 November 2021 | Cessation of Vinodrai Nagrecha as a person with significant control on 28 August 2017 (1 page) |
30 November 2021 | Cessation of Hasmukhlal Nagrecha as a person with significant control on 28 August 2017 (1 page) |
4 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 March 2021 | Satisfaction of charge 091884120019 in full (1 page) |
19 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 November 2019 | Registration of charge 091884120019, created on 15 November 2019 (4 pages) |
12 November 2019 | Satisfaction of charge 091884120016 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120010 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120009 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120011 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120002 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120008 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120003 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120014 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120012 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120004 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120006 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120001 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120015 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120005 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120013 in full (1 page) |
12 November 2019 | Satisfaction of charge 091884120007 in full (1 page) |
6 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Registration of charge 091884120018, created on 14 December 2017 (13 pages) |
2 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 September 2017 | Notification of Vinodrai Nagrecha as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Hasmukhlal Nagrecha as a person with significant control on 28 August 2017 (2 pages) |
8 September 2017 | Notification of Hasmukhlal Nagrecha as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Vinodrai Nagrecha as a person with significant control on 28 August 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
6 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders (4 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders (4 pages) |
6 October 2015 | Resolutions
|
29 September 2015 | Registration of charge 091884120017, created on 18 September 2015 (56 pages) |
29 September 2015 | Registration of charge 091884120017, created on 18 September 2015 (56 pages) |
18 September 2015 | Registration of charge 091884120002, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120009, created on 18 September 2015 (11 pages) |
18 September 2015 | Registration of charge 091884120008, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120003, created on 18 September 2015 (26 pages) |
18 September 2015 | Registration of charge 091884120011, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120011, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120012, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120009, created on 18 September 2015 (11 pages) |
18 September 2015 | Registration of charge 091884120001, created on 18 September 2015 (26 pages) |
18 September 2015 | Registration of charge 091884120005, created on 18 September 2015 (26 pages) |
18 September 2015 | Registration of charge 091884120008, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120014, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120014, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120013, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120003, created on 18 September 2015 (26 pages) |
18 September 2015 | Registration of charge 091884120007, created on 18 September 2015 (26 pages) |
18 September 2015 | Registration of charge 091884120016, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120004, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120007, created on 18 September 2015 (26 pages) |
18 September 2015 | Registration of charge 091884120010, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120004, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120005, created on 18 September 2015 (26 pages) |
18 September 2015 | Registration of charge 091884120012, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120016, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120015, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120010, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120001, created on 18 September 2015 (26 pages) |
18 September 2015 | Registration of charge 091884120013, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120002, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120006, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120015, created on 18 September 2015 (25 pages) |
18 September 2015 | Registration of charge 091884120006, created on 18 September 2015 (25 pages) |
6 August 2015 | Director's details changed for Mr Hasmukh Nagrecha on 5 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Hasmukh Nagrecha on 5 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Hasmukh Nagrecha on 5 July 2015 (2 pages) |
8 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
8 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|