Chelmer Village
Chelmsford
Essex
CM2 6UH
Director Name | Mr Zishan Ahmed Panjwani |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Import Export Merchant |
Country of Residence | England |
Correspondence Address | High Meadows 20 Chalklands Sandon Chelmsford CM2 7TH |
Secretary Name | Zishan Panjwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 30 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Meadows 20 Chalklands Sandon Chelmsford CM2 7TH |
Website | lrspareparts.com |
---|---|
Email address | [email protected] |
Telephone | 020 81440039 |
Telephone region | London |
Registered Address | Unit 5 Swanbridge Industrial Park Swanbridge Industrial Park, Black Croft Road Witham CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
25k at £1 | Sibtain Akber Panjwani 50.00% Ordinary |
---|---|
25k at £1 | Zishan Panjwani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £828,452 |
Cash | £604,703 |
Current Liabilities | £419,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
28 September 2007 | Delivered on: 2 October 2007 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: F/H unit 5 swanbridge industrial park witham essex. Outstanding |
---|---|
1 September 2006 | Delivered on: 2 September 2006 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: The property k/a 174 enterprise court, eastways industrial estate, witham, essex. Outstanding |
1 September 2006 | Delivered on: 2 September 2006 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: The property k/a 166 enterprise court, eastways industrial estate, witham, essex. Outstanding |
6 September 1995 | Delivered on: 25 September 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: arrowouter LTD t/as panaf, barclays currency treasury deposit deal no. 58121900 (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details. Outstanding |
15 October 1990 | Delivered on: 22 October 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 January 2021 | Register inspection address has been changed from 3 Accommodation Road London NW11 8ED United Kingdom to Unit 5 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN (1 page) |
---|---|
13 January 2021 | Register(s) moved to registered office address Unit 5 Swanbridge Industrial Park Swanbridge Industrial Park, Black Croft Road Witham CM8 3YN (1 page) |
13 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
7 August 2017 | Registered office address changed from 3 Accommodation Road London NW11 8ED to Unit 5 Swanbridge Industrial Park Swanbridge Industrial Park, Black Croft Road Witham CM8 3YN on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 3 Accommodation Road London NW11 8ED to Unit 5 Swanbridge Industrial Park Swanbridge Industrial Park, Black Croft Road Witham CM8 3YN on 7 August 2017 (1 page) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Zishan Panjwani on 17 September 2013 (1 page) |
17 March 2014 | Director's details changed for Zishan Panjwani on 17 September 2013 (2 pages) |
17 March 2014 | Director's details changed for Zishan Panjwani on 17 September 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Zishan Panjwani on 17 September 2013 (1 page) |
17 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Zishan Panjwani on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Zishan Panjwani on 1 January 2010 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Zishan Panjwani on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Director's details changed for Sibtain Akber Panjwani on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Sibtain Akber Panjwani on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Sibtain Akber Panjwani on 1 January 2010 (2 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 2ND floor hillview house london NW11 0LD (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 2ND floor hillview house london NW11 0LD (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 3 accommodation road london NW11 8ED united kingdom (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 3 accommodation road london NW11 8ED united kingdom (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 03/01/05; full list of members (7 pages) |
17 August 2005 | Return made up to 03/01/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 May 2003 | Return made up to 03/01/03; full list of members
|
1 May 2003 | Return made up to 03/01/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Return made up to 03/01/02; full list of members
|
19 June 2002 | Return made up to 03/01/02; full list of members
|
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 October 2001 | Return made up to 03/01/01; full list of members (6 pages) |
17 October 2001 | Return made up to 03/01/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: premier house 309 ballards lane london N12 8LU (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: premier house 309 ballards lane london N12 8LU (1 page) |
1 November 1999 | Return made up to 03/01/99; full list of members (6 pages) |
1 November 1999 | Return made up to 03/01/99; full list of members (6 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 1, eastcote lane south harrow middlesex HA2 8BN (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 1, eastcote lane south harrow middlesex HA2 8BN (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
11 January 1998 | Return made up to 03/01/98; full list of members
|
11 January 1998 | Return made up to 03/01/98; full list of members
|
30 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Nc inc already adjusted 21/12/96 (1 page) |
5 December 1997 | Ad 21/12/96--------- £ si 50000@1 (2 pages) |
5 December 1997 | Nc inc already adjusted 21/12/96 (1 page) |
5 December 1997 | Ad 21/12/96--------- £ si 50000@1 (2 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
9 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
31 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
5 February 1995 | Return made up to 03/01/95; full list of members (5 pages) |
5 February 1995 | Return made up to 03/01/95; full list of members (5 pages) |
21 January 1994 | Return made up to 03/01/94; no change of members (4 pages) |
21 January 1994 | Return made up to 03/01/94; no change of members (4 pages) |
2 February 1993 | Return made up to 03/01/93; full list of members
|
2 February 1993 | Return made up to 03/01/93; full list of members
|
27 March 1992 | Return made up to 03/01/92; no change of members (4 pages) |
27 March 1992 | Return made up to 03/01/92; no change of members (4 pages) |
11 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
11 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 October 1990 | Particulars of mortgage/charge (4 pages) |
22 October 1990 | Particulars of mortgage/charge (4 pages) |
21 June 1990 | Return made up to 03/01/90; full list of members (4 pages) |
21 June 1990 | Return made up to 03/01/90; full list of members (4 pages) |
12 February 1990 | Return made up to 30/11/88; full list of members (5 pages) |
12 February 1990 | Return made up to 30/11/88; full list of members (5 pages) |
21 December 1989 | Annual return made up to 30/12/88 (5 pages) |
21 December 1989 | Annual return made up to 30/12/88 (5 pages) |
14 April 1987 | Memorandum and Articles of Association (8 pages) |
14 April 1987 | Memorandum and Articles of Association (8 pages) |
8 April 1987 | Registered office changed on 08/04/87 from: epworth house 25/35 city road london EC1Y 1AA (1 page) |
8 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
8 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
8 April 1987 | Registered office changed on 08/04/87 from: epworth house 25/35 city road london EC1Y 1AA (1 page) |
1 January 1987 | Secretary resigned (2 pages) |
1 January 1987 | Secretary resigned (2 pages) |