Chelmsford Road, White Roding
Dunmow
Essex
CM6 1RG
Secretary Name | Rominder Virdee |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnyside Cottage Chelmsford Road White Roding Dunmow Essex CM6 1RG |
Director Name | Mrs Rominder Virdee |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(20 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Friars Lane, Hatfield Heath Bishops Stortford CM22 7BE |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Sunnyside Cottage Chelmsford Road White Roding Dunmow Essex CM6 1RG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | White Roothing |
Ward | Hatfield Heath |
1 at £1 | Jay Singh Virdee 50.00% Ordinary |
---|---|
1 at £1 | Rominder Virdee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,303 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (8 months from now) |
27 September 2012 | Delivered on: 5 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or boyton cross motors limited to the chargee on any account whatsoever. Particulars: F/H 5 and 5A south road, bishop's stortford, hertfordshire. Outstanding |
---|---|
31 July 2001 | Delivered on: 4 August 2001 Persons entitled: Hsbc 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 |
1 September 1997 | Delivered on: 13 September 1997 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 |
23 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
13 November 2017 | Termination of appointment of Rominder Virdee as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Rominder Virdee as a director on 8 November 2017 (1 page) |
8 November 2017 | Appointment of Mrs Rominder Virdee as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mrs Rominder Virdee as a director on 8 November 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Director's details changed for Jagjeet Singh Virdee on 17 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Jagjeet Singh Virdee on 17 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 October 2008 | Return made up to 17/07/08; no change of members (6 pages) |
6 October 2008 | Return made up to 17/07/08; no change of members (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 August 2007 | Return made up to 17/07/07; full list of members (6 pages) |
24 August 2007 | Return made up to 17/07/07; full list of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 October 2006 | Return made up to 17/07/06; full list of members (6 pages) |
10 October 2006 | Return made up to 17/07/06; full list of members (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 February 2006 | Return made up to 17/07/05; full list of members (6 pages) |
17 February 2006 | Return made up to 17/07/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
17 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
17 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
24 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 17/07/00; full list of members (6 pages) |
27 October 2000 | Return made up to 17/07/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
30 August 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
23 August 1999 | Accounts for a small company made up to 31 July 1998 (1 page) |
23 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
23 August 1999 | Accounts for a small company made up to 31 July 1998 (1 page) |
23 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
13 October 1998 | Return made up to 17/07/98; full list of members
|
13 October 1998 | Return made up to 17/07/98; full list of members
|
13 September 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
12 August 1997 | New secretary appointed (1 page) |
12 August 1997 | New secretary appointed (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: lamb & lamb ca forbetts stortford road hatfield heath bishops stortford CM22 (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: lamb & lamb ca forbetts stortford road hatfield heath bishops stortford CM22 (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
17 July 1997 | Incorporation (7 pages) |
17 July 1997 | Incorporation (7 pages) |