Chigwell
Essex
IG7 5PN
Secretary Name | Ms Radha Kainth |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 08 September 2004(2 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(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 |
51 at £1 | Amit Kainth 51.00% Ordinary |
---|---|
49 at £1 | Puneet Kainth 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £912 |
Current Liabilities | £856 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
27 October 2015 | Delivered on: 5 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 46-50 carr lane hull. Outstanding |
---|---|
28 September 2015 | Delivered on: 14 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
8 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
30 December 2017 | Registered office address changed from 87 Manor Road Chigwell Essex IG7 5PA to 30 st. Marys Way Chigwell IG7 5BX on 30 December 2017 (1 page) |
23 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
23 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
5 November 2015 | Registration of charge 052233290002, created on 27 October 2015 (41 pages) |
5 November 2015 | Registration of charge 052233290002, created on 27 October 2015 (41 pages) |
14 October 2015 | Registration of charge 052233290001, created on 28 September 2015 (42 pages) |
14 October 2015 | Registration of charge 052233290001, created on 28 September 2015 (42 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2012 | Registered office address changed from the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Register inspection address has been changed from The Seebed Centre Langston Road Loughton Essex IG10 3TQ United Kingdom (1 page) |
25 September 2012 | Registered office address changed from the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Register inspection address has been changed from The Seebed Centre Langston Road Loughton Essex IG10 3TQ United Kingdom (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 October 2010 | Secretary's details changed for Radha Kainth on 1 October 2009 (1 page) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Radha Kainth on 1 October 2009 (1 page) |
21 October 2010 | Secretary's details changed for Radha Kainth on 1 October 2009 (1 page) |
21 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 87 manor road chigwell essex IG7 5PN (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 87 manor road chigwell essex IG7 5PN (1 page) |
20 September 2007 | Return made up to 06/09/07; no change of members (6 pages) |
20 September 2007 | Return made up to 06/09/07; no change of members (6 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: office no 5 1ST floor maybank business centre 208 maybank road london E18 1ET (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: office no 5 1ST floor maybank business centre 208 maybank road london E18 1ET (1 page) |
19 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
19 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: first floor 127 high road loughton essex IG10 4LT (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: first floor 127 high road loughton essex IG10 4LT (1 page) |
31 August 2005 | Return made up to 06/09/05; full list of members (6 pages) |
31 August 2005 | Return made up to 06/09/05; full list of members (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 713 cranbrook road ilford essex IG2 6RJ (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 713 cranbrook road ilford essex IG2 6RJ (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
24 September 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 September 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 September 2004 | Incorporation (16 pages) |
6 September 2004 | Incorporation (16 pages) |