Chigwell
Essex
IG7 5PN
Director Name | Mr Jatinder Kainth |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Director Name | Mr Amit Kainth |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Director Name | Mrs Satwinder Jit Kaur |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Secretary Name | Mr Bhupinder Singh Kainth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Secretary Name | Mr Jatinder Kainth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Director Name | Mr Bhupinder Singh Kainth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2024) |
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 | 15 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 87 Manor Road Chigwell Essex IG7 5PN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | S. Kaur 50.00% Ordinary |
---|---|
250 at £1 | A. Kainth 25.00% Ordinary |
250 at £1 | Radha Kainth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,554 |
Cash | £43,987 |
Current Liabilities | £1,190,344 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
7 January 2019 | Delivered on: 15 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Central house 32-66 high street stratford london t/no: EGL109765. Outstanding |
---|---|
15 July 2016 | Delivered on: 1 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 61, 61A, 61B, 61C and 61D high street haverhill suffolk t/no.SK361678. Outstanding |
26 March 2004 | Delivered on: 15 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a central house, 32-66 high street, stratford t/n EGL109765. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 April 2020 | Satisfaction of charge 049326400003 in full (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
2 May 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
10 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
15 January 2019 | Registration of charge 049326400004, created on 7 January 2019 (40 pages) |
24 March 2018 | Termination of appointment of Amit Kainth as a director on 15 March 2018 (1 page) |
24 March 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
24 May 2017 | Satisfaction of charge 1 in full (1 page) |
24 May 2017 | Satisfaction of charge 1 in full (1 page) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
1 August 2016 | Registration of charge 049326400003, created on 15 July 2016 (40 pages) |
1 August 2016 | Registration of charge 049326400003, created on 15 July 2016 (40 pages) |
25 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
19 May 2016 | Satisfaction of charge 2 in full (2 pages) |
19 May 2016 | Satisfaction of charge 2 in full (2 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 January 2013 | Appointment of Mr Jatinder Kainth as a director (2 pages) |
12 January 2013 | Appointment of Mr Jatinder Kainth as a director (2 pages) |
6 September 2012 | Termination of appointment of Jatinder Kainth as a director (1 page) |
6 September 2012 | Termination of appointment of Jatinder Kainth as a secretary (1 page) |
6 September 2012 | Termination of appointment of Jatinder Kainth as a director (1 page) |
6 September 2012 | Termination of appointment of Jatinder Kainth as a secretary (1 page) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 October 2009 | Director's details changed for Jatinder Kainth on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jatinder Kainth on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Amit Kainth on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Amit Kainth on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Satwinder Jit Kaur on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Amit Kainth on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Satwinder Jit Kaur on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jatinder Kainth on 1 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Satwinder Jit Kaur on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/10/08; 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) |
27 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
27 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
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) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Return made up to 15/10/06; full list of members (9 pages) |
16 February 2007 | Return made up to 15/10/06; full list of members (9 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 1ST floor office vogel house 127 high road loughton essex IG10 4LT (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 1ST floor office vogel house 127 high road loughton essex IG10 4LT (1 page) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
11 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
11 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 86B albert road ilford essex 1GL 1HR (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 86B albert road ilford essex 1GL 1HR (1 page) |
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) |
15 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
15 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
15 April 2004 | Particulars of mortgage/charge (7 pages) |
15 April 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (5 pages) |
23 March 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
30 January 2004 | Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 October 2003 | Incorporation (16 pages) |
15 October 2003 | Incorporation (16 pages) |