Chigwell
Essex
IG7 5RD
Director Name | Mr Jasminder Singh Walia |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(11 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McL Accountants 29-31 Shoebury Road Southend-On-Sea SS1 3RP |
Director Name | Mrs Jatinder Kaur Walia |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Bracken Drive Chigwell Essex IG7 5RD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O McL Accountants 29-31 Shoebury Road Southend-On-Sea SS1 3RP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jasminder Walia 50.00% Ordinary |
---|---|
50 at £1 | Jatinder Walia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,081 |
Cash | £3,495 |
Current Liabilities | £211,371 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
12 May 2015 | Delivered on: 13 May 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
1 July 2008 | Delivered on: 7 July 2008 Persons entitled: Clerical Medical Managed Funds Limited, Clerical Medical Investment Group Limited, Halifax Life Limited and St James's Place UK PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account see image for full details. Outstanding |
29 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
2 January 2023 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
18 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
14 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
25 October 2018 | Registered office address changed from 81 Broadway West Leigh-on-Sea SS9 2BU England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 25 October 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
2 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
2 January 2018 | Notification of Jatinder Kaur Walia as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Registered office address changed from 22 White Church Lane London E1 7QR to 81 Broadway West Leigh-on-Sea SS9 2BU on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 22 White Church Lane London E1 7QR to 81 Broadway West Leigh-on-Sea SS9 2BU on 15 September 2016 (1 page) |
14 April 2016 | All of the property or undertaking has been released from charge 046220870002 (1 page) |
14 April 2016 | All of the property or undertaking has been released from charge 046220870002 (1 page) |
14 April 2016 | Satisfaction of charge 046220870002 in full (1 page) |
14 April 2016 | Satisfaction of charge 046220870002 in full (1 page) |
19 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Registration of charge 046220870002, created on 12 May 2015 (24 pages) |
13 May 2015 | Registration of charge 046220870002, created on 12 May 2015 (24 pages) |
12 April 2015 | Registered office address changed from 35 Whitechurch Lane Aldgate London E1 7QR to 22 White Church Lane London E1 7QR on 12 April 2015 (1 page) |
12 April 2015 | Registered office address changed from 35 Whitechurch Lane Aldgate London E1 7QR to 22 White Church Lane London E1 7QR on 12 April 2015 (1 page) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
26 November 2014 | Registered office address changed from 78 Bracken Drive Chigwell Essex IG7 5RD to 35 Whitechurch Lane Aldgate London E1 7QR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 78 Bracken Drive Chigwell Essex IG7 5RD to 35 Whitechurch Lane Aldgate London E1 7QR on 26 November 2014 (1 page) |
25 November 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
2 October 2014 | Termination of appointment of Jatinder Walia as a director on 1 January 2014 (1 page) |
2 October 2014 | Termination of appointment of Jatinder Walia as a director on 1 January 2014 (1 page) |
2 October 2014 | Appointment of Mr Jasminder Singh Walia as a director on 1 January 2014 (2 pages) |
2 October 2014 | Termination of appointment of Jatinder Walia as a director on 1 January 2014 (1 page) |
2 October 2014 | Appointment of Mr Jasminder Singh Walia as a director on 1 January 2014 (2 pages) |
2 October 2014 | Appointment of Mr Jasminder Singh Walia as a director on 1 January 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
29 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 January 2010 | Secretary's details changed for Mr. Jashminder Singh Walia on 19 December 2009 (1 page) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Mr. Jashminder Singh Walia on 19 December 2009 (1 page) |
20 January 2010 | Director's details changed for Jatinder Walia on 19 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Jatinder Walia on 19 December 2009 (2 pages) |
17 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
17 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
8 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 382 mortlake road ilford essex IG1 2TG (1 page) |
3 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 382 mortlake road ilford essex IG1 2TG (1 page) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
17 July 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
17 July 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
28 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
28 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
29 March 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
29 March 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
3 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
11 November 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
11 November 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
19 December 2002 | Incorporation (9 pages) |
19 December 2002 | Incorporation (9 pages) |