Church Lane
Bulphan
Essex
RM14 3TR
Director Name | Mr Rajiv Kundra |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2004(25 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House Church Lane Bulphan Essex RM14 3TR |
Director Name | Mr Ajay Kundra |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive London E18 2BL |
Director Name | Sharda Kundra |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1978(2 weeks, 6 days after company formation) |
Appointment Duration | 34 years, 6 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh House Church Lane, Bulphan Upminster Essex RM14 3TR |
Director Name | Mrs Ram Piari Kundra |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 1978(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive London E18 2BL |
Secretary Name | Mr Bashambar Dass Kundra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive London E18 2BL |
Director Name | Mr Jai Paul Kundra |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive South Woodford London E18 2BL |
Secretary Name | Mangat Ram Kundra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Oakleigh House Church Lane, Bulphan Upminster Essex RM14 3TR |
Registered Address | Oakleigh House Church Lane, Bulphan Upminster Essex RM14 3TR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Bulphan |
50 at £1 | Rajiv Kundra 50.00% Ordinary |
---|---|
25 at £1 | Ajay Kundra & Poonam Kundra 25.00% Ordinary |
25 at £1 | Amit Kundra 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,750 |
Cash | £68,909 |
Current Liabilities | £69,398 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
3 February 1994 | Delivered on: 10 February 1994 Satisfied on: 12 June 2015 Persons entitled: Barclays Bank PLC, Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 798-814 (evens) high road, leyton ,waltham forest, london. Fully Satisfied |
---|---|
6 January 1982 | Delivered on: 13 January 1982 Satisfied on: 12 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 798 leyton high road leyton E10 london borough of waltham forest title no egl 79763. Fully Satisfied |
7 December 1981 | Delivered on: 21 December 1981 Satisfied on: 12 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 816, high road, leyton E10, london borough of waltham forest. Title no. Egl 79763. Fully Satisfied |
21 December 1978 | Delivered on: 8 January 1979 Satisfied on: 12 June 2015 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
21 December 1978 | Delivered on: 8 January 1979 Satisfied on: 12 June 2015 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property (presently known as the abc cinema) high rd, leyton E10. Fully Satisfied |
11 December 1978 | Delivered on: 19 December 1978 Satisfied on: 12 June 2015 Persons entitled: Bank of Credit & Commerce International (Overseas) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H all that cinema (presently known as the abc cinema) high rd, leyton E10 london borough of waltham forest. Fully Satisfied |
9 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
12 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
28 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
28 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 June 2015 | Satisfaction of charge 5 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Satisfaction of charge 5 in full (4 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 6 in full (4 pages) |
12 June 2015 | Satisfaction of charge 6 in full (4 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Appointment of Mr Ajay Kundra as a director on 1 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Appointment of Mr Ajay Kundra as a director on 1 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Appointment of Mr Ajay Kundra as a director on 1 October 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2013 | Termination of appointment of Sharda Kundra as a director (1 page) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Termination of appointment of Sharda Kundra as a director (1 page) |
29 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 March 2011 with a full list of shareholders
|
10 January 2012 | Annual return made up to 31 March 2011 with a full list of shareholders
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Sharda Kundra on 31 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Sharda Kundra on 31 March 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Appointment terminated secretary mangat kundra (1 page) |
26 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 May 2009 | Appointment terminated secretary mangat kundra (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 September 2007 | Return made up to 31/03/07; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
11 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2003 | Return made up to 31/03/03; full list of members (5 pages) |
30 July 2003 | Return made up to 31/03/03; full list of members (5 pages) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | New secretary appointed (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 June 2001 | Return made up to 31/03/01; full list of members
|
13 June 2001 | Return made up to 31/03/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: sixth floor holborn hall, 100 grays inn road, london, WC1X 8BY (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: sixth floor holborn hall, 100 grays inn road, london, WC1X 8BY (1 page) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 38 the drive, south woodford, london, E18 (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 38 the drive, south woodford, london, E18 (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
1 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
18 August 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 August 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 October 1995 | Return made up to 31/03/95; no change of members; amend (6 pages) |
11 October 1995 | Return made up to 31/03/95; no change of members; amend (6 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
24 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
24 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 December 1978 | Memorandum of association (7 pages) |
29 December 1978 | Memorandum of association (7 pages) |
5 September 1978 | Incorporation (17 pages) |
5 September 1978 | Incorporation (17 pages) |