East Grinstead
RH19 3UN
Secretary Name | Linda Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Penshurst Road Thornton Heath Surrey CR7 7EF |
Secretary Name | Asha Fowells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Close Purley Surrey CR8 2QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Mr Ashok Soni 52.00% Ordinary |
---|---|
24 at £1 | Asha Fowells 24.00% Ordinary |
24 at £1 | Ms Anita Soni 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £791,921 |
Cash | £3,694 |
Current Liabilities | £31,958 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
12 September 2008 | Delivered on: 23 September 2008 Persons entitled: National Westminster 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: 83 penshurst road thornton heath surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 September 2008 | Delivered on: 23 September 2008 Persons entitled: National Westminster 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: 570-572 streatham high road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 February 2008 | Delivered on: 7 February 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
10 April 2008 | Delivered on: 12 April 2008 Satisfied on: 14 January 2014 Persons entitled: National Westminster 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: Flat 53 fitzroy court and parking space 56 6 whitehorse road croydon surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 June 2020 | Change of details for Mr Ashok Soni as a person with significant control on 19 March 2020 (2 pages) |
---|---|
25 June 2020 | Director's details changed for Mr Ashok Soni on 19 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 March 2016 | Satisfaction of charge 4 in full (2 pages) |
16 March 2016 | Satisfaction of charge 4 in full (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page) |
19 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Termination of appointment of Asha Fowells as a secretary (1 page) |
12 July 2013 | Termination of appointment of Asha Fowells as a secretary (1 page) |
11 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 September 2009 | Director's change of particulars / ashok soni / 29/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / ashok soni / 29/09/2009 (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page) |
23 June 2009 | Return made up to 22/03/09; full list of members (6 pages) |
23 June 2009 | Return made up to 22/03/09; full list of members (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 April 2008 | Return made up to 22/03/08; full list of members
|
30 April 2008 | Return made up to 22/03/08; full list of members
|
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
8 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
5 October 2000 | Accounts made up to 31 March 2000 (7 pages) |
5 October 2000 | Accounts made up to 31 March 2000 (7 pages) |
21 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 56 blenheim crescent london W11 1NY (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 56 blenheim crescent london W11 1NY (1 page) |
29 April 1999 | Ad 22/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Ad 22/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Incorporation (13 pages) |
22 March 1999 | Incorporation (13 pages) |