Loughton
IG10 1LH
Secretary Name | Paramjit Kaur |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 01 October 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 124/126 Church Hill Loughton IG10 1LH |
Director Name | Mr Kuljit Singh Johal |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(3 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124/126 Church Hill Loughton IG10 1LH |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Website | www.euroshopfittersltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 024 66136241 |
Telephone region | Coventry |
Registered Address | 124/126 Church Hill Loughton IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Paul Singh Johal 75.00% Ordinary |
---|---|
25 at £1 | Paramjit Kaur 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,442 |
Cash | £2,022 |
Current Liabilities | £191,017 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
11 March 2022 | Delivered on: 18 March 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: 9 orwell close rainham. Outstanding |
---|---|
11 March 2022 | Delivered on: 18 March 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: Unit 8A orwell close rainham. Outstanding |
5 March 2021 | Delivered on: 8 March 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 1A southend road, grays, essex, RM17 5HN, being all of the land and buildings in title EX236122, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
5 March 2021 | Delivered on: 8 March 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 southend road, grays, essex, RM17 5NH, being all of the land and buildings in title EX808761, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 8 and 9 orwell close faiview industrial park rainham essex. Outstanding |
11 September 2017 | Delivered on: 14 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 September 2013 | Delivered on: 18 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as unit 9 orwell close, marsh way, fairview industrial park, rainham, essex. Notification of addition to or amendment of charge. Outstanding |
19 January 2007 | Delivered on: 1 February 2007 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: The property k/a unit A8 orwell close, marsh way, fairway industrial park rainham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
8 March 2021 | Registration of charge 049020450007, created on 5 March 2021 (6 pages) |
8 March 2021 | Registration of charge 049020450006, created on 5 March 2021 (6 pages) |
20 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
12 October 2017 | Registration of charge 049020450005, created on 10 October 2017 (12 pages) |
12 October 2017 | Registration of charge 049020450005, created on 10 October 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
14 September 2017 | Registration of charge 049020450004, created on 11 September 2017 (26 pages) |
14 September 2017 | Registration of charge 049020450004, created on 11 September 2017 (26 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 November 2016 | Registered office address changed from Unit 8 Orwell Close Marsh Ways Fairview Ind Park Rainham Essex RM13 8UB to 124/126 Church Hill Loughton IG10 1LH on 21 November 2016 (1 page) |
21 November 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
21 November 2016 | Registered office address changed from Unit 8 Orwell Close Marsh Ways Fairview Ind Park Rainham Essex RM13 8UB to 124/126 Church Hill Loughton IG10 1LH on 21 November 2016 (1 page) |
11 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 December 2014 | Director's details changed for Mr Kuljit Singh Johal on 1 October 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Paul Singh Johal on 1 October 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Kuljit Singh Johal on 1 October 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Paul Singh Johal on 1 October 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Kuljit Singh Johal on 1 October 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Paramjit Kaur on 1 October 2014 (1 page) |
11 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Secretary's details changed for Paramjit Kaur on 1 October 2014 (1 page) |
11 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr Paul Singh Johal on 1 October 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Paramjit Kaur on 1 October 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
18 September 2013 | Registration of charge 049020450003 (10 pages) |
18 September 2013 | Registration of charge 049020450003 (10 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
12 February 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (7 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (7 pages) |
26 February 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
26 February 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: unit 5 168 new road rainham essex RM13 8RX (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: unit 5 168 new road rainham essex RM13 8RX (1 page) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
8 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
16 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
16 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
13 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
13 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
28 September 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
28 September 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
10 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
16 October 2003 | New secretary appointed (3 pages) |
16 October 2003 | New secretary appointed (3 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
25 September 2003 | Director resigned (1 page) |
17 September 2003 | Incorporation (14 pages) |
17 September 2003 | Incorporation (14 pages) |