Grays
Essex
RM16 6YG
Director Name | Mr Poonam Chauhan |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridge House Warren Lane Grays Essex RM16 6YG |
Director Name | Mr Harish Chauhan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 4 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | carringtoncars.com |
---|
Registered Address | Ridge House Warren Lane Grays Essex RM16 6YG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
1 at £1 | Mr Harish Chauhan 50.00% Ordinary |
---|---|
1 at £1 | Mr Poonam Chauhan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352 |
Cash | £10,160 |
Current Liabilities | £87,331 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 May 2022 (1 year ago) |
---|---|
Next Return Due | 11 June 2023 (3 days from now) |
27 August 2021 | Delivered on: 2 September 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: Property:. 189 high street south london E6 3PA. Title number:. EGL367490. Outstanding |
---|---|
4 March 2020 | Delivered on: 12 March 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being white horse service station, 189 high street south, east ham, london (E6 3PA) and registered under title number EGL367490 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
5 October 2007 | Delivered on: 26 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 property k/a 189 high street south east ham london. Outstanding |
15 June 2000 | Delivered on: 26 June 2000 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 |
6 March 2000 | Delivered on: 13 March 2000 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 known as white horse service station, 189 high street south, east ham, london borough of newham t/no: EGL367490. Outstanding |
2 September 2021 | Registration of charge 033944720005, created on 27 August 2021 (28 pages) |
---|---|
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
4 June 2021 | Change of details for Mrs Anjna Kumari Chauhan as a person with significant control on 28 May 2021 (2 pages) |
1 June 2021 | Amended total exemption full accounts made up to 30 June 2018 (4 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
27 May 2021 | Cessation of Harish Chauhan as a person with significant control on 27 May 2021 (1 page) |
27 May 2021 | Notification of Anjna Kumari Chauhan as a person with significant control on 27 May 2021 (2 pages) |
20 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
19 August 2020 | Change of details for Mr Poonam Chauhan as a person with significant control on 18 August 2020 (2 pages) |
19 August 2020 | Change of details for Mr Poonam Chauhan as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Poonam Chauhan on 18 August 2020 (2 pages) |
18 August 2020 | Secretary's details changed for Poonam Chauhan on 18 August 2020 (1 page) |
18 August 2020 | Director's details changed for Mr Poonam Chauhan on 18 August 2020 (2 pages) |
18 August 2020 | Change of details for Mr Poonam Chauhan as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Registered office address changed from C/O Mr Harish Chauhan Hazel Oak, Warren Heights Chafford Hundred Grays Essex RM16 6YH England to Ridge House Warren Lane Grays Essex RM16 6YG on 18 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Harish Chauhan as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Poonam Chauhan as a director on 31 July 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 March 2020 | Registration of charge 033944720004, created on 4 March 2020 (29 pages) |
3 March 2020 | Satisfaction of charge 3 in full (1 page) |
3 March 2020 | Satisfaction of charge 1 in full (1 page) |
3 March 2020 | Satisfaction of charge 2 in full (1 page) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 February 2019 | Amended total exemption full accounts made up to 30 June 2017 (4 pages) |
31 August 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2018 | Confirmation statement made on 23 June 2018 with updates (3 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
30 November 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Registered office address changed from Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH England to C/O Mr Harish Chauhan Hazel Oak, Warren Heights Chafford Hundred Grays Essex RM16 6YH on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O Mr. Harry Chauhan Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH to Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH on 23 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Registered office address changed from Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH England to C/O Mr Harish Chauhan Hazel Oak, Warren Heights Chafford Hundred Grays Essex RM16 6YH on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O Mr. Harry Chauhan Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH to Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH on 23 June 2017 (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-10-13
|
13 October 2016 | Secretary's details changed for Poonam Chauhan on 12 October 2016 (1 page) |
13 October 2016 | Director's details changed for Harish Chauhan on 12 October 2016 (2 pages) |
13 October 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-10-13
|
13 October 2016 | Secretary's details changed for Poonam Chauhan on 12 October 2016 (1 page) |
13 October 2016 | Director's details changed for Harish Chauhan on 12 October 2016 (2 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Harish Chauhan on 26 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Harish Chauhan on 26 June 2010 (2 pages) |
3 August 2010 | Registered office address changed from 189 High Street South East Ham London E6 3PA on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 189 High Street South East Ham London E6 3PA on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 189 High Street South East Ham London E6 3PA on 3 August 2010 (1 page) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 December 2008 | Return made up to 27/06/08; full list of members (3 pages) |
4 December 2008 | Return made up to 27/06/08; full list of members (3 pages) |
3 December 2008 | Return made up to 27/06/07; full list of members (3 pages) |
3 December 2008 | Return made up to 27/06/06; full list of members (3 pages) |
3 December 2008 | Return made up to 27/06/07; full list of members (3 pages) |
3 December 2008 | Return made up to 27/06/06; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 October 2005 | Return made up to 27/06/05; full list of members
|
3 October 2005 | Return made up to 27/06/05; full list of members
|
8 November 2004 | Return made up to 27/06/04; full list of members (5 pages) |
8 November 2004 | Return made up to 27/06/04; full list of members (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
3 November 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 November 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 September 2003 | Return made up to 27/06/03; full list of members (6 pages) |
23 September 2003 | Return made up to 27/06/03; full list of members (6 pages) |
28 August 2002 | Return made up to 27/06/02; full list of members (5 pages) |
28 August 2002 | Return made up to 27/06/02; full list of members (5 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 86 burges road london E6 2BH (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 86 burges road london E6 2BH (1 page) |
4 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
26 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
26 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
5 September 2000 | Return made up to 27/06/00; no change of members (4 pages) |
5 September 2000 | Return made up to 27/06/00; no change of members (4 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 27/06/99; no change of members (4 pages) |
5 October 1999 | Return made up to 27/06/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
28 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 36 wadham gardens greenford middlesex UB6 0BP (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 36 wadham gardens greenford middlesex UB6 0BP (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | Incorporation (20 pages) |
27 June 1997 | Incorporation (20 pages) |