Ilford
Essex
IG2 7HZ
Director Name | Mrs Tina Chopra |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(4 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 902 Eastern Avenue Ilford Essex IG2 7HZ |
Director Name | Mr Naresh Chopra |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Property Finance And Law Ilford Law Chambers 509 511 Cranbrook Road Ilford Essex IG2 6HA |
Director Name | Ms Tina Chopra |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 902 Eastern Avenue Ilford Essex IG2 7HZ |
Director Name | Mr Arjun Sunil Chopra |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 902 Eastern Avenue Ilford Essex IG2 7HZ |
Registered Address | 902 Eastern Avenue Ilford Essex IG2 7HZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
28 October 2019 | Delivered on: 15 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 43 old gloucester street, london, WC1N 3AD for further information please refer to the instrument attached. Outstanding |
---|---|
28 October 2019 | Delivered on: 15 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 43 old gloucester street, london, WC1N 3AD for further information please refer to the instrument attached. Outstanding |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: Kseye Capital Holdings Limited Classification: A registered charge Particulars: The leasehold property known as ground and basement 43 old gloucester street as the same is registered at the land registry under title number NGL924986. Outstanding |
27 July 2018 | Delivered on: 13 August 2018 Persons entitled: Rhea Capital Limited Classification: A registered charge Particulars: All the property known as 43 old gloucester street, london (WC1N 3AD) as the same is more particularly registered at the land registry under title number NGL924986. Outstanding |
19 January 2017 | Delivered on: 31 January 2017 Persons entitled: Investpek Limited (Co No. 09765049) Classification: A registered charge Particulars: 43 old gloucester street, london WC1N 3AD registered under title number NGL924986. Outstanding |
7 October 2023 | Termination of appointment of Dana Ari as a director on 4 September 2023 (1 page) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
19 September 2023 | Termination of appointment of Tina Chopra as a director on 1 September 2020 (1 page) |
19 September 2023 | Notification of Naresh Kumar Chopra as a person with significant control on 1 September 2020 (2 pages) |
19 September 2023 | Appointment of Mr Naresh Kumar Chopra as a director on 1 September 2020 (2 pages) |
7 May 2023 | Appointment of Mr Dana Ari as a director on 7 May 2023 (2 pages) |
17 February 2023 | Change of details for Mr Aman Guru Chopra as a person with significant control on 1 September 2020 (2 pages) |
9 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
11 November 2020 | Appointment of Mrs Tina Chopra as a director on 1 September 2020 (2 pages) |
9 October 2020 | Change of details for Mrs Tina Chopra as a person with significant control on 1 September 2020 (2 pages) |
9 October 2020 | Cessation of Aman Chopra as a person with significant control on 1 September 2020 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
9 October 2020 | Termination of appointment of Tina Chopra as a director on 1 September 2020 (1 page) |
9 October 2020 | Notification of Aman Guru Chopra as a person with significant control on 1 September 2020 (2 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
15 November 2019 | Registration of charge 103259730004, created on 28 October 2019 (7 pages) |
15 November 2019 | Registration of charge 103259730005, created on 28 October 2019 (13 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
19 May 2019 | Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
3 April 2019 | Registration of charge 103259730003, created on 29 March 2019 (43 pages) |
22 March 2019 | Satisfaction of charge 103259730002 in full (1 page) |
22 January 2019 | Appointment of Mr Aman Guru Chopra as a director on 12 January 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
6 November 2018 | Termination of appointment of Arjun Sunil Chopra as a director on 1 November 2018 (1 page) |
17 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
13 August 2018 | Registration of charge 103259730002, created on 27 July 2018 (12 pages) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 February 2018 | Satisfaction of charge 103259730001 in full (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
15 March 2017 | Termination of appointment of Naresh Chopra as a director on 2 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Arjun Sunil Chopra as a director on 2 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Arjun Sunil Chopra as a director on 2 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Naresh Chopra as a director on 2 March 2017 (1 page) |
31 January 2017 | Registration of charge 103259730001, created on 19 January 2017 (11 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
12 December 2016 | Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902 Eastern Avenue Ilford Essex IG2 7HZ on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Mrs Tina Chopra as a director on 1 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902 Eastern Avenue Ilford Essex IG2 7HZ on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Mrs Tina Chopra as a director on 1 December 2016 (2 pages) |
8 September 2016 | Registered office address changed from Property Finance and Law Ilford Law Chambers 509 511 Cranbrook Road Ilford Essex IG2 6HA England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Property Finance and Law Ilford Law Chambers 509 511 Cranbrook Road Ilford Essex IG2 6HA England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|