Chigwell
Essex
IG7 5QR
Director Name | Mr Pardeep Singh Jhumat |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Tomswood Road Chigwell Essex IG7 5QR |
Registered Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (3 days from now) |
26 July 2019 | Delivered on: 2 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 38 cameron road, seven kings, ilford, IG3 8LB. For further details of the exact properties being charged under this deed, please consider the schedule to the legal charge. Outstanding |
---|---|
25 July 2019 | Delivered on: 26 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
12 April 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 April 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
2 August 2019 | Registration of charge 112618920002, created on 26 July 2019 (8 pages) |
26 July 2019 | Registration of charge 112618920001, created on 25 July 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
8 April 2019 | Registered office address changed from 2 Rixsen Road Manor Park E12 6RN United Kingdom to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 8 April 2019 (1 page) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|