Epping
Essex
CM16 4DA
Secretary Name | Nayna Vadher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1999(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 295 High Street Epping Essex CM16 4DA |
Director Name | Mr Sanjay Vadher |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1999) |
Role | Manager |
Correspondence Address | 27 Netley Road Birkingdale Ilford Essex IG2 7NT |
Secretary Name | Mr Pravin Vadher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 July 1999) |
Role | Shop Manager |
Correspondence Address | 90 Borders Lane Loughton Essex IG10 3QX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 85320244 |
---|---|
Telephone region | London |
Registered Address | 295 High Street Epping Essex CM16 4DA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
1 at £1 | Mr Pravin Vadher 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nayna Vadher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,658 |
Cash | £323 |
Current Liabilities | £11,584 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 August 2009 | Delivered on: 28 August 2009 Persons entitled: Punch Partnerships (Ptl) Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £5,000.00 with interest and any monies. Outstanding |
---|---|
12 May 1999 | Delivered on: 15 May 1999 Persons entitled: Midland 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 |
11 April 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
29 February 2024 | Cessation of Salma Jawaid Patel as a person with significant control on 29 February 2024 (1 page) |
28 February 2024 | Notification of Salma Jawaid Patel as a person with significant control on 20 February 2024 (2 pages) |
29 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
26 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 June 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
19 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from 35 Whitehills Road Loughton Essex IG10 1TS on 20 April 2011 (1 page) |
20 April 2011 | Secretary's details changed for Nayna Vadher on 30 March 2011 (1 page) |
20 April 2011 | Secretary's details changed for Nayna Vadher on 30 March 2011 (1 page) |
20 April 2011 | Registered office address changed from 35 Whitehills Road Loughton Essex IG10 1TS on 20 April 2011 (1 page) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
3 August 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
3 August 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Pravin Vadher on 26 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Pravin Vadher on 26 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Nayna Vadher on 26 March 2010 (1 page) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Nayna Vadher on 26 March 2010 (1 page) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 90 borders lane loughton essex IG10 3QX (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 90 borders lane loughton essex IG10 3QX (1 page) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Return made up to 26/03/08; full list of members (3 pages) |
3 December 2008 | Return made up to 26/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 January 2008 | Return made up to 26/03/07; full list of members (6 pages) |
31 January 2008 | Return made up to 26/03/07; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2006 | Return made up to 26/03/06; full list of members (6 pages) |
29 June 2006 | Return made up to 26/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
21 July 2005 | Return made up to 26/03/05; full list of members (6 pages) |
21 July 2005 | Return made up to 26/03/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
5 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
5 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
5 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
28 March 2003 | Return made up to 26/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 26/03/03; full list of members (6 pages) |
13 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
13 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
21 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
26 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
23 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
23 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
4 May 2000 | Return made up to 26/03/00; full list of members
|
4 May 2000 | Return made up to 26/03/00; full list of members
|
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 26/03/99; full list of members (4 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Return made up to 26/03/99; full list of members (4 pages) |
10 August 1999 | Director resigned (1 page) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 26/03/98; full list of members (6 pages) |
17 February 1999 | Return made up to 26/03/97; full list of members (6 pages) |
17 February 1999 | Return made up to 26/03/98; full list of members (6 pages) |
17 February 1999 | Return made up to 26/03/97; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
6 October 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 October 1998 | Full accounts made up to 30 June 1997 (9 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: r vadher & co 14 sunbury avenue mill hill london NW7 3SJ (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: r vadher & co 14 sunbury avenue mill hill london NW7 3SJ (1 page) |
1 July 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 July 1996 | Full accounts made up to 30 June 1995 (10 pages) |
17 May 1996 | Return made up to 26/03/96; no change of members
|
17 May 1996 | Return made up to 26/03/96; no change of members
|
7 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
7 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |