Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Henriette Ginette Chopra |
---|---|
Status | Current |
Appointed | 02 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Bhim Sen Chopra |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 823 Cranbrook Road Barkingside Essex IG6 1JD |
Secretary Name | Sudarshan Devi Chopra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2009) |
Role | Business Woman |
Correspondence Address | 778 Cranbrook Road Ilford Essex IG6 1HY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Website | design911.com |
---|
Registered Address | 51 Tallon Road Hutton Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Henriette Ginette Chopra 50.00% Ordinary |
---|---|
4 at £1 | Kuldeep Kumar Chopra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208,950 |
Cash | £279,463 |
Current Liabilities | £652,248 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
6 August 2021 | Delivered on: 24 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 4. precision two business park. Eurolink business park. Sittingbourne. Kent. Outstanding |
---|---|
24 September 2014 | Delivered on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 July 2013 | Delivered on: 24 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 January 2006 | Delivered on: 26 January 2006 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 |
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
28 February 2023 | Full accounts made up to 31 May 2022 (28 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
28 February 2022 | Full accounts made up to 31 May 2021 (29 pages) |
24 August 2021 | Registration of charge 039635580004, created on 6 August 2021 (52 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
30 March 2021 | Full accounts made up to 31 May 2020 (28 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 July 2015 | Registered office address changed from Unit 5 Bracken Industrial Estate 185 Forest Road Hainault Essex Ig6 3Hxig6 3Hx to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Unit 5 Bracken Industrial Estate 185 Forest Road Hainault Essex Ig6 3Hxig6 3Hx to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 28 July 2015 (1 page) |
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
13 April 2015 | Director's details changed for Mr Kuldeep Kumar Chopra on 19 November 2014 (2 pages) |
13 April 2015 | Secretary's details changed for Mrs Henriette Ginette Chopra on 19 November 2014 (1 page) |
13 April 2015 | Director's details changed for Mr Kuldeep Kumar Chopra on 19 November 2014 (2 pages) |
13 April 2015 | Secretary's details changed for Mrs Henriette Ginette Chopra on 19 November 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 September 2014 | Registration of charge 039635580003, created on 24 September 2014 (27 pages) |
30 September 2014 | Registration of charge 039635580003, created on 24 September 2014 (27 pages) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Previous accounting period extended from 30 May 2013 to 31 May 2013 (1 page) |
26 February 2014 | Previous accounting period extended from 30 May 2013 to 31 May 2013 (1 page) |
24 July 2013 | Registration of charge 039635580002 (6 pages) |
24 July 2013 | Registration of charge 039635580002 (6 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 May 2012 (7 pages) |
26 February 2013 | Secretary's details changed for Mrs Henriette Ginette Chopra on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Kuldeep Kumar Chopra on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Mrs Henriette Ginette Chopra on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Kuldeep Kumar Chopra on 26 February 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 May 2012 (7 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 May 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 May 2011 (6 pages) |
23 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
23 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
5 January 2012 | Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom on 5 January 2012 (1 page) |
9 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR on 21 June 2010 (1 page) |
1 February 2010 | Termination of appointment of Sudarshan Chopra as a secretary (1 page) |
1 February 2010 | Appointment of Mrs Henriette Ginette Chopra as a secretary (2 pages) |
1 February 2010 | Termination of appointment of Sudarshan Chopra as a secretary (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 February 2010 | Appointment of Mrs Henriette Ginette Chopra as a secretary (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 December 2009 | Director's details changed for Kuldeep Kumar Chopra on 2 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Kuldeep Kumar Chopra on 2 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Kuldeep Kumar Chopra on 2 October 2009 (2 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 February 2009 | Return made up to 04/04/08; full list of members (3 pages) |
4 February 2009 | Return made up to 04/04/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 April 2007 | Return made up to 04/04/07; full list of members (6 pages) |
20 April 2007 | Return made up to 04/04/07; full list of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 04/04/06; full list of members (7 pages) |
6 July 2006 | Return made up to 04/04/06; full list of members (7 pages) |
6 July 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 January 2006 | Particulars of mortgage/charge (18 pages) |
26 January 2006 | Particulars of mortgage/charge (18 pages) |
11 July 2005 | Return made up to 04/04/05; full list of members (6 pages) |
11 July 2005 | Return made up to 04/04/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 May 2004 | Return made up to 04/04/04; full list of members (5 pages) |
26 May 2004 | Return made up to 04/04/04; full list of members (5 pages) |
21 July 2003 | Return made up to 04/04/03; full list of members (6 pages) |
21 July 2003 | Return made up to 04/04/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 827 cranbrook road ilford essex IG6 1JD (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 827 cranbrook road ilford essex IG6 1JD (1 page) |
26 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
26 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
13 March 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
13 March 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: micheal pasha & co 7 dancastle road arcadia avenue london N3 2JU (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: micheal pasha & co 7 dancastle road arcadia avenue london N3 2JU (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
4 April 2000 | Incorporation (7 pages) |
4 April 2000 | Incorporation (7 pages) |