Chigwell
Essex
IG7 5HX
Secretary Name | Jasvinder Chana |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 59 Millwell Crescent Chigwell Essex IG7 5HX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 59 Millwell Crescent Chigwell Essex IG7 5HX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr H. Chana 33.33% Ordinary |
---|---|
1 at £1 | Mr J.s. Chana 33.33% Ordinary |
1 at £1 | Mrs J.k. Chana 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £426,212 |
Cash | £37,206 |
Current Liabilities | £27,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
9 November 2010 | Delivered on: 26 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 19 beehive lane ilford essex t/no EGL248248 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 October 2010 | Delivered on: 13 October 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 June 2004 | Delivered on: 8 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 92 hamlets way london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 February 2003 | Delivered on: 3 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 151 bristol road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 September 2002 | Delivered on: 4 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 428 katherine road forest gate london E7 8NP. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 June 2000 | Delivered on: 30 June 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 134 grosvenor road forest gate london E7.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 August 1999 | Delivered on: 21 August 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 216 sherrard road london E12 freehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 September 1998 | Delivered on: 3 October 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 southesk road london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
6 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
16 September 2016 | Director's details changed for Jadvinder Chana on 14 April 2016 (2 pages) |
16 September 2016 | Secretary's details changed for Jasvinder Chana on 14 April 2016 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Director's details changed for Jadvinder Chana on 14 April 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Secretary's details changed for Jasvinder Chana on 14 April 2016 (1 page) |
10 May 2016 | Registered office address changed from 83 st Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 83 st Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 10 May 2016 (1 page) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Jadvinder Chana on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Jadvinder Chana on 23 December 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 418 katherine road forest gate london E7 8NP (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 418 katherine road forest gate london E7 8NP (1 page) |
5 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
5 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 February 2006 | Return made up to 22/12/05; full list of members
|
15 February 2006 | Return made up to 22/12/05; full list of members
|
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Return made up to 22/12/04; full list of members
|
7 January 2005 | Return made up to 22/12/04; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (4 pages) |
3 June 2004 | Particulars of mortgage/charge (4 pages) |
16 January 2004 | Return made up to 22/12/03; full list of members
|
16 January 2004 | Return made up to 22/12/03; full list of members
|
15 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
9 January 2003 | Return made up to 22/12/02; full list of members
|
9 January 2003 | Return made up to 22/12/02; full list of members
|
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 22/12/00; no change of members (6 pages) |
6 December 2001 | Return made up to 22/12/00; no change of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 22/12/99; no change of members
|
11 April 2000 | Return made up to 22/12/99; no change of members
|
30 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Return made up to 22/12/98; full list of members
|
8 March 1999 | Return made up to 22/12/98; full list of members
|
8 March 1999 | Ad 13/01/98--------- £ si 1@1 (2 pages) |
8 March 1999 | Ad 13/01/98--------- £ si 1@1 (2 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 December 1997 | Incorporation (14 pages) |
22 December 1997 | Incorporation (14 pages) |