Newbury Park, Ilford
IG2 7HZ
Director Name | Mrs Tina Chopra |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Property Finance And Law 902 Eastern Avenue Newbury Park, Ilford IG2 7HZ |
Director Name | Mr Gurdeep Singh |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 24 May 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Property Finance And Law 902 Eastern Avenue Newbury Park, Ilford IG2 7HZ |
Registered Address | Property Finance And Law 902 Eastern Avenue Newbury Park, Ilford IG2 7HZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
11 April 2022 | Delivered on: 14 April 2022 Persons entitled: Claridges Finance Limited Classification: A registered charge Particulars: 8-10 long street, wigston, leicestershire LE18 2BP being the whole of the land registered under title no. LT112917. Outstanding |
---|---|
11 April 2022 | Delivered on: 14 April 2022 Persons entitled: Claridges Finance Limited Classification: A registered charge Outstanding |
31 July 2019 | Delivered on: 7 August 2019 Persons entitled: Lyell Trading Limited Classification: A registered charge Particulars: The freehold land known as 8-10 long street, wigston, leicestershire, LE18 2BP registered at hm land registry under title number LT112917. Outstanding |
13 May 2019 | Delivered on: 20 May 2019 Persons entitled: Lyell Trading Limited Classification: A registered charge Particulars: The freehold land known as 8-10 long street, wigston, leicestershire, LE18 2BP registered at hm land registry under title number LT112917. Outstanding |
6 October 2017 | Delivered on: 10 October 2017 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: The freehold property known 8-10 long street, wigston, LE18 2BP and registered at the land registry with title number LT112917.. For further details please refer to the instrument. Outstanding |
6 October 2017 | Delivered on: 10 October 2017 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: The freehold property known 8-10 long street, wigston, LE18 2BP and registered at the land registry with title number LT112917.. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
14 February 2017 | Delivered on: 28 February 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 8-10 long street, wigston, L1E18 2BP. Title number: LT112917. Outstanding |
14 February 2017 | Delivered on: 28 February 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 8-10 long street, wigston, L1E18 2BP. Title number: LT112917. Outstanding |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
---|---|
14 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
7 August 2019 | Registration of charge 105567370006, created on 31 July 2019 (28 pages) |
20 May 2019 | Registration of charge 105567370005, created on 13 May 2019 (28 pages) |
8 February 2019 | Satisfaction of charge 105567370004 in full (1 page) |
8 February 2019 | Satisfaction of charge 105567370003 in full (1 page) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
29 November 2018 | Satisfaction of charge 105567370001 in full (1 page) |
29 November 2018 | Satisfaction of charge 105567370002 in full (1 page) |
11 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 October 2017 | Registration of charge 105567370004, created on 6 October 2017 (102 pages) |
10 October 2017 | Registration of charge 105567370004, created on 6 October 2017 (102 pages) |
10 October 2017 | Registration of charge 105567370003, created on 6 October 2017 (101 pages) |
10 October 2017 | Registration of charge 105567370003, created on 6 October 2017 (101 pages) |
28 February 2017 | Registration of charge 105567370002, created on 14 February 2017 (6 pages) |
28 February 2017 | Registration of charge 105567370002, created on 14 February 2017 (6 pages) |
28 February 2017 | Registration of charge 105567370001, created on 14 February 2017 (7 pages) |
28 February 2017 | Registration of charge 105567370001, created on 14 February 2017 (7 pages) |
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|