Buckhurst Hill
Essex
IG9 5PD
Director Name | Mr Sunil Kumar Jajodia |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(51 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Secretary Name | Mr Sunil Kumar Jajodia |
---|---|
Status | Current |
Appointed | 30 October 2020(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Sheila Ann Jajodia |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 46 Chiltern Road Sutton Surrey SM2 5RD |
Director Name | Trevor John Offord |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 10 June 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 154 Englands Lane Loughton Essex IG10 2NS |
Secretary Name | Mr Dilip Kumar Jajodia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stradbroke Grove Buckhurst Hill Essex IG9 5PD |
Director Name | Neena Kumari Freeman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(38 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 10 June 2013) |
Role | Retail Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brunel Road Chigwell Essex IG8 8BE |
Secretary Name | Neena Kumari Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(38 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 October 2020) |
Role | Retail Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brunel Road Chigwell Essex IG8 8BE |
Website | dukescricket.co.uk |
---|
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
14k at £1 | Morrant Group LTD 99.99% Ordinary |
---|---|
1 at £1 | Dilip Kumar Jajodia 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £951,797 |
Cash | £1,202,208 |
Current Liabilities | £949,111 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
23 September 2013 | Delivered on: 24 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 October 1994 | Delivered on: 4 November 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 22 january 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
27 January 1988 | Delivered on: 4 February 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future book debts including uncalled capital. Outstanding |
8 December 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
---|---|
4 December 2020 | Termination of appointment of Neena Kumari Freeman as a secretary on 30 October 2020 (1 page) |
4 December 2020 | Director's details changed for Mr Sunil Kumar Jajodia on 30 October 2020 (2 pages) |
4 December 2020 | Appointment of Mr Sunil Kumar Jajodia as a secretary on 30 October 2020 (2 pages) |
4 November 2020 | Notification of Sports & Leisure Holdings Limited as a person with significant control on 7 May 2020 (2 pages) |
4 November 2020 | Cessation of Dilip Kumar Jajodia as a person with significant control on 7 May 2020 (1 page) |
6 August 2020 | Director's details changed for Mr Sunil Kumar Jajodia on 6 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 6 August 2020 (1 page) |
27 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
6 December 2019 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 6 December 2019 (1 page) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
6 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
1 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
24 September 2013 | Registration of charge 007037760003 (17 pages) |
24 September 2013 | Registration of charge 007037760003 (17 pages) |
21 June 2013 | Termination of appointment of Neena Freeman as a director (1 page) |
21 June 2013 | Termination of appointment of Neena Freeman as a director (1 page) |
20 June 2013 | Termination of appointment of Trevor Offord as a director (1 page) |
20 June 2013 | Termination of appointment of Trevor Offord as a director (1 page) |
17 June 2013 | Appointment of Mr Sunil Kumar Jajodia as a director (2 pages) |
17 June 2013 | Appointment of Mr Sunil Kumar Jajodia as a director (2 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Trevor John Offord on 30 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Trevor John Offord on 30 October 2009 (2 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
30 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
10 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
16 September 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 September 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
19 November 2004 | Return made up to 31/10/04; full list of members
|
19 November 2004 | Return made up to 31/10/04; full list of members
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members
|
12 November 2001 | Return made up to 31/10/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 December 1997 | Return made up to 31/10/97; no change of members (8 pages) |
30 December 1997 | Return made up to 31/10/97; no change of members (8 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
14 November 1994 | Return made up to 31/10/94; no change of members (4 pages) |
14 November 1994 | Return made up to 31/10/94; no change of members (4 pages) |
4 November 1994 | Particulars of mortgage/charge (3 pages) |
4 November 1994 | Particulars of mortgage/charge (3 pages) |
26 July 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
26 July 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
14 December 1993 | Return made up to 31/10/93; no change of members (4 pages) |
14 December 1993 | Return made up to 31/10/93; no change of members (4 pages) |
17 May 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
17 May 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
19 November 1992 | Return made up to 31/10/92; full list of members (5 pages) |
19 November 1992 | Return made up to 31/10/92; full list of members (5 pages) |
21 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
21 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
10 December 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
10 December 1991 | Return made up to 31/10/91; no change of members (6 pages) |
10 December 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
10 December 1991 | Return made up to 31/10/91; no change of members (6 pages) |
20 November 1990 | Return made up to 31/10/90; no change of members (6 pages) |
20 November 1990 | Return made up to 31/10/90; no change of members (6 pages) |
20 November 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
20 November 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
6 September 1989 | Full accounts made up to 30 June 1988 (12 pages) |
6 September 1989 | Full accounts made up to 30 June 1988 (12 pages) |
4 August 1989 | Registered office changed on 04/08/89 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
4 August 1989 | Return made up to 30/12/88; full list of members (4 pages) |
4 August 1989 | Return made up to 30/12/88; full list of members (4 pages) |
4 August 1989 | Registered office changed on 04/08/89 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
25 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1988 | Return made up to 15/12/87; full list of members (4 pages) |
12 July 1988 | Return made up to 15/12/87; full list of members (4 pages) |
4 July 1988 | Accounts made up to 30 June 1987 (11 pages) |
4 July 1988 | Accounts made up to 30 June 1987 (11 pages) |
4 February 1988 | Particulars of mortgage/charge (3 pages) |
4 February 1988 | Particulars of mortgage/charge (3 pages) |
20 October 1986 | Return made up to 24/06/86; full list of members (5 pages) |
20 October 1986 | Return made up to 24/06/86; full list of members (5 pages) |
19 June 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
19 June 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |