Chigwell
IG7 5BX
Secretary Name | Ms Radha Kainth |
---|---|
Status | Current |
Appointed | 20 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 30 St. Marys Way Chigwell IG7 5BX |
Director Name | Mr Bhupinder Singh Kainth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Secretary Name | Mrs Satwinder Jit Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 30 St. Marys Way Chigwell IG7 5BX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bhupinder Singh Kainth 25.00% Ordinary |
---|---|
1 at £1 | Chulantha De Silva 25.00% Ordinary |
1 at £1 | Navinder Kaur Lall 25.00% Ordinary |
1 at £1 | Satwinder Jit Kaur 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,769 |
Cash | £13,658 |
Current Liabilities | £283,070 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 23 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
4 August 2004 | Delivered on: 14 August 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 property being the bell marsworth road pitstone. 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 |
---|
11 September 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
25 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
3 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
24 March 2018 | Notification of Radha Kainth as a person with significant control on 23 March 2018 (2 pages) |
24 March 2018 | Notification of Amit Kainth as a person with significant control on 23 March 2018 (2 pages) |
24 March 2018 | Director's details changed for Mr Amit Kainth on 23 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
23 March 2018 | Cessation of Tarlochan Singh Sandhu as a person with significant control on 23 March 2018 (1 page) |
30 December 2017 | Registered office address changed from 87 Manor Road Chigwell Essex IG7 5PN to 30 st. Marys Way Chigwell IG7 5BX on 30 December 2017 (1 page) |
30 December 2017 | Registered office address changed from 87 Manor Road Chigwell Essex IG7 5PN to 30 st. Marys Way Chigwell IG7 5BX on 30 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 August 2017 | Satisfaction of charge 1 in full (2 pages) |
12 August 2017 | Satisfaction of charge 1 in full (2 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 March 2017 | Termination of appointment of Satwinder Jit Kaur as a secretary on 20 March 2017 (1 page) |
22 March 2017 | Appointment of Ms Radha Kainth as a secretary on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Radha Kainth as a secretary on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Satwinder Jit Kaur as a secretary on 20 March 2017 (1 page) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
25 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
23 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 March 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
19 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
14 January 2013 | Total exemption small company accounts made up to 30 October 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 October 2012 (4 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 October 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 October 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 October 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 October 2008 (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
28 May 2008 | Return made up to 03/05/08; no change of members (6 pages) |
28 May 2008 | Return made up to 03/05/08; no change of members (6 pages) |
17 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
17 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (6 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (6 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
28 July 2006 | Total exemption full accounts made up to 30 October 2005 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 October 2005 (10 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Ad 14/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 July 2004 | Ad 14/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
20 May 2004 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2004 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members
|
22 May 2003 | Return made up to 14/05/03; full list of members
|
23 September 2002 | Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 September 2002 | Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 2002 | Accounting reference date extended from 31/05/03 to 30/10/03 (1 page) |
29 July 2002 | Accounting reference date extended from 31/05/03 to 30/10/03 (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (18 pages) |
14 May 2002 | Incorporation (18 pages) |