Westcliff-On-Sea
Essex
SS0 8LQ
Director Name | Mrs Perminder Kaur Chana |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | The Grange 122 Crowstone Road Westcliff-On-Sea Essex SS0 8LQ |
Secretary Name | Mrs Perminder Kaur Chana |
---|---|
Status | Current |
Appointed | 01 December 2023(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | The Grange 122 Crowstone Road Westcliff-On-Sea Essex SS0 8LQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Surinder Kaur Ghattarody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Administration |
Correspondence Address | 53 Westrow Gardens Ilford Essex IG3 9NF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Grange 122 Crowstone Road Westcliff-On-Sea Essex SS0 8LQ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Bhupinder Chana 66.67% Ordinary |
---|---|
500 at £1 | Perminder Chana 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £18,869 |
Cash | £18,335 |
Current Liabilities | £3,219 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
9 September 2022 | Delivered on: 13 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as the grange, 122 crowstone road, westcliffe-on-sea, SS0 8LQ (title number EX24747. Outstanding |
---|---|
11 September 2017 | Delivered on: 27 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aston house 14 lewes road eastbourne east sussex. Outstanding |
3 May 2017 | Delivered on: 3 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 November 2005 | Delivered on: 12 December 2005 Persons entitled: Mortgage Trust Classification: Charge Secured details: One hundred and eighty nine thousand five hundred pounds. Particulars: 476 green lane ilford. Outstanding |
14 March 2003 | Delivered on: 19 March 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £47,960 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32D alloa road goodmayes ilford essex IG3 9SP fixed charge over all rental income and the proceeds of sale of any lease of the property floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
14 March 2003 | Delivered on: 20 March 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £47,960 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6C eastwood road ilford essex fixed charge over all rental income floating charge the. Undertaking and all property and assets. Outstanding |
11 December 2023 | Termination of appointment of Surinder Kaur Ghattarody as a secretary on 1 December 2023 (1 page) |
---|---|
11 December 2023 | Appointment of Mrs Perminder Kaur Chana as a director on 1 December 2023 (2 pages) |
11 December 2023 | Appointment of Mrs Perminder Kaur Chana as a secretary on 1 December 2023 (2 pages) |
12 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
20 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
20 September 2023 | Change of details for Mr Bhupinder Singh Chana as a person with significant control on 20 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Bhupinder Singh Chana on 20 September 2023 (2 pages) |
10 March 2023 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to The Grange 122 Crowstone Road Westcliff-on-Sea Essex SS0 8LQ on 10 March 2023 (1 page) |
29 November 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
13 September 2022 | Registration of charge 043509470006, created on 9 September 2022 (38 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
9 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
6 March 2020 | Registered office address changed from 151 Glenwood Gardens Ilford Essex IG2 6XY to Kemp House 152 - 160 City Road London EC1V 2NX on 6 March 2020 (1 page) |
5 March 2020 | Change of details for Mr Bhupinder Singh Chana as a person with significant control on 5 March 2020 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
8 October 2018 | Director's details changed for Mr Bhupinder Singh Chana on 3 October 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (3 pages) |
6 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
27 September 2017 | Registration of charge 043509470005, created on 11 September 2017 (40 pages) |
27 September 2017 | Registration of charge 043509470005, created on 11 September 2017 (40 pages) |
15 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
3 May 2017 | Registration of charge 043509470004, created on 3 May 2017 (42 pages) |
3 May 2017 | Registration of charge 043509470004, created on 3 May 2017 (42 pages) |
16 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 April 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 88 High Road Chigwell Essex IG7 6PJ to 151 Glenwood Gardens Ilford Essex IG2 6XY on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 88 High Road Chigwell Essex IG7 6PJ to 151 Glenwood Gardens Ilford Essex IG2 6XY on 20 April 2015 (1 page) |
20 April 2015 | Statement of capital following an allotment of shares on 10 January 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 10 January 2015
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
4 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Director's details changed for Mr Bhupinder Singh Chana on 7 September 2010 (2 pages) |
21 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Mr Bhupinder Singh Chana on 7 September 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr Bhupinder Singh Chana on 7 September 2010 (2 pages) |
21 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Bhupinder Singh Chana on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Bhupinder Singh Chana on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Bhupinder Singh Chana on 1 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
24 December 2008 | Return made up to 10/01/08; full list of members (3 pages) |
24 December 2008 | Return made up to 10/01/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members
|
5 February 2007 | Return made up to 10/01/07; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 2 brownlea gardens seven kings ilford essex IG3 9NL (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 2 brownlea gardens seven kings ilford essex IG3 9NL (1 page) |
11 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
11 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
12 December 2005 | Particulars of mortgage/charge (4 pages) |
12 December 2005 | Particulars of mortgage/charge (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 March 2005 | Return made up to 10/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 10/01/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
28 March 2003 | Return made up to 10/01/03; full list of members
|
28 March 2003 | Return made up to 10/01/03; full list of members
|
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
26 March 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Incorporation (15 pages) |
10 January 2002 | Incorporation (15 pages) |