Ilford
IG1 3NW
Secretary Name | Mrs Fatima Jahangir |
---|---|
Status | Current |
Appointed | 10 April 2023(6 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 22 Worcester Gardens Ilford IG1 3NW |
Director Name | Mrs Fatima Jahangir |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2024(6 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Worcester Gardens Ilford IG1 3NW |
Registered Address | 22 Worcester Gardens Ilford IG1 3NW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
16 June 2022 | Delivered on: 17 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 31 school road, dagenham, essex RM10 9QB, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 54 edinburgh road, london E13 0BH. Outstanding |
11 February 2022 | Delivered on: 25 February 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Property known as 1 powell gardens, dagenham, RM10 8QL. Registered under title number EGL346075. Outstanding |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Charges by way of first legal mortgage the scheduled property: all that freehold property known as 45 rowdowns road, dagenham registered at hm land registry under title number EGL117735.. Charges by way of first fixed charge:. 3.2.1 to the extent not effectively mortgaged under clause 3.1, all its scheduled property;. 3.2.2 the property and all rights relating to such property;. 3.2.3 all the intellectual property owned, possessed or controlled by the chargor from time to time;. 3.2.4 all the plant and machinery;. 3.2.5 all the shares and derivative assets;. 3.2.6 all its goodwill and uncalled capital;. 3.2.7 all its bank accounts maintained with the bank, and all monies (including interest) at any time standing to the credit of such account;. 3.2.8 all its assigned agreements, to the extent not effectively assigned under clause 3.3;. 3.2.9 all its book debts;. 3.2.10 all associated benefits relating to its charged property to the extent not effectively assigned under clause 3.3;. for more details please refer to the instrument. Outstanding |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold property known as 45 rowdowns road, dagenham registered at hm land registry under title number EGL117735. Outstanding |
30 September 2021 | Delivered on: 1 October 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold property known as 54 edinburgh road, london, E13 0BH registered at hm land registry under title number NGL169990.. Charges by way of first fixed charge:. 3.2.1 to the extent not effectively mortgaged under clause 3.1, all its scheduled property;. 3.2.2 the property and all rights relating to such property;. 3.2.3 all the intellectual property owned, possessed or controlled by the chargor from time to time;. 3.2.4 all the plant and machinery;. 3.2.5 all the shares and derivative assets;. 3.2.6 all its goodwill and uncalled capital;. 3.2.7 all its bank accounts maintained with the bank, and all monies (including interest) at any time standing to the credit of such account;. 3.2.8 all its assigned agreements, to the extent not effectively assigned under clause 3.3;. 3.2.9 all its book debts;. 3.2.10 all associated benefits relating to its charged property to the extent not effectively assigned under clause 3.3;. charges by way of floating charge, all the undertaking and assets of the chargor whatsoever, wherever situate, whether movable, immovable, present or future (including, without limitation, its uncalled capital for the time being and all the undertaking and assets of the chargor referred to above which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 to 3.3 (inclusive) of this debenture).. For more details please refer to the instrument. Outstanding |
30 September 2021 | Delivered on: 1 October 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold property known as 54 edinburgh road, london, E13 0BH, registered at hm land registry under title number NGL169990. Outstanding |
24 September 2021 | Delivered on: 29 September 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: All that property known as flat 39, chartwell plaza, 9 southchurch road, southend-on-sea, SS1 2BQ. Outstanding |
9 June 2023 | Delivered on: 13 June 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 131 oxlow lane, dagenham RM10 7ST. Outstanding |
17 March 2023 | Delivered on: 20 March 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: The freehold land known as 31 school road, dagenham, RM10 9QB, registered at hmlr with title number TGL585376. Outstanding |
21 September 2022 | Delivered on: 22 September 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 131 oxlow lane, dagenham, RM10 7ST, being all of the land and buildings in title EGL12297, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
17 July 2020 | Delivered on: 24 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 28 mayswood gardens. Dagenham. Essex RM10 8UT. Outstanding |
30 January 2024 | Director's details changed for Mr Aadil Nazir Jahangir on 30 January 2024 (2 pages) |
---|---|
27 January 2024 | Termination of appointment of Fatima Jahangir as a director on 24 January 2024 (1 page) |
4 January 2024 | Appointment of Mrs Fatima Jahangir as a director on 1 January 2024 (2 pages) |
4 January 2024 | Registered office address changed from 50 Lawrence Crescent Dagenham RM10 7HJ England to 22 Worcester Gardens Ilford IG1 3NW on 4 January 2024 (1 page) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
13 June 2023 | Registration of charge 106899460012, created on 9 June 2023 (4 pages) |
10 April 2023 | Appointment of Mrs Fatima Jahangir as a secretary on 10 April 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
20 March 2023 | Registration of charge 106899460011, created on 17 March 2023 (4 pages) |
15 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
22 September 2022 | Registration of charge 106899460010, created on 21 September 2022 (6 pages) |
17 June 2022 | Registration of charge 106899460009, created on 16 June 2022 (5 pages) |
27 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
10 March 2022 | Registration of charge 106899460008, created on 4 March 2022 (4 pages) |
25 February 2022 | Registration of charge 106899460007, created on 11 February 2022 (4 pages) |
25 January 2022 | Registration of charge 106899460005, created on 21 January 2022 (22 pages) |
25 January 2022 | Registration of charge 106899460006, created on 21 January 2022 (25 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
15 November 2021 | Registered office address changed from 16 Chelmsford Gardens Chelmsford Gardens Ilford Essex IG1 3nd England to 50 Lawrence Crescent Dagenham RM10 7HJ on 15 November 2021 (1 page) |
15 November 2021 | Director's details changed for Mr Aadil Nazir Jahangir on 15 November 2021 (2 pages) |
1 October 2021 | Registration of charge 106899460003, created on 30 September 2021 (22 pages) |
1 October 2021 | Registration of charge 106899460004, created on 30 September 2021 (25 pages) |
29 September 2021 | Registration of charge 106899460002, created on 24 September 2021 (23 pages) |
7 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
25 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 July 2020 | Registration of charge 106899460001, created on 17 July 2020 (4 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
24 March 2017 | Registered office address changed from 15 Chelmsford Gardens Ilford IG1 3nd England to 16 Chelmsford Gardens Chelmsford Gardens Ilford Essex IG1 3nd on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 15 Chelmsford Gardens Ilford IG1 3nd England to 16 Chelmsford Gardens Chelmsford Gardens Ilford Essex IG1 3nd on 24 March 2017 (1 page) |
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|