Harlow
Essex
CM19 5BN
Director Name | Valli Mohmed Delawala |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 June 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hermon Hill London E11 2AR |
Secretary Name | Abeda Hanslod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2011) |
Role | Secretary |
Correspondence Address | 45 Walpole Road Walthamstow London E17 6PS |
Director Name | Mr Pritpal Bance |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hermon Hill London E11 2AR |
Director Name | Mrs Gunwent Bance |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 August 2020) |
Role | Asst Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodford Road London E18 2EL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Prabit Bance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,346 |
Cash | £171,648 |
Current Liabilities | £179,146 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
10 May 2019 | Delivered on: 31 May 2019 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that leasehold property situate at and known as flat 2, 15 hermon hill, london E11 2AR as the same is comprised in a lease of even date herewith and as the same forms part of title number NGL110840. Outstanding |
---|---|
29 November 2018 | Delivered on: 3 December 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property situate at and known as 15 hermon hill london E11 2AR as the same is registered at the land registry with title absolute under tile number NGL110840. Outstanding |
29 November 2018 | Delivered on: 3 December 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
17 May 2018 | Delivered on: 18 May 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property situate at and known as 15 hermon hill, london E11 2AR as the same is registered at the land registry with title absolute under title number NGL110840. Outstanding |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property situate at and known as 15 hermon hill, london E11 2AR as the same is registered at the land registry with title absolute under title number NGL110840. Outstanding |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
25 July 2012 | Delivered on: 27 July 2012 Persons entitled: Bridgeco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 15 hermon hill london t/no NGL110840 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 April 2006 | Delivered on: 13 May 2006 Satisfied on: 4 August 2012 Persons entitled: Barclays 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: F/H 15 hermon hill wanstead. Fully Satisfied |
23 March 2006 | Delivered on: 29 March 2006 Satisfied on: 4 August 2012 Persons entitled: Barclays 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. Fully Satisfied |
1 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
23 June 2017 | Satisfaction of charge 3 in full (4 pages) |
15 June 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
5 June 2017 | Registration of charge 056266950005, created on 2 June 2017 (18 pages) |
5 June 2017 | Registration of charge 056266950004, created on 2 June 2017 (9 pages) |
30 January 2017 | Appointment of receiver or manager (4 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
26 August 2016 | Appointment of Mrs Gunwant Bance as a director on 26 August 2016 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
1 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
10 September 2014 | Director's details changed for Mr Prabdit Bance on 10 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Prabdit Bance as a director on 16 June 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Pritpal Bance as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 July 2013 | Appointment of Mr Pritpal Bance as a director (2 pages) |
30 July 2013 | Termination of appointment of Valli Delawala as a director (1 page) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Termination of appointment of Abeda Hanslod as a secretary (1 page) |
29 December 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
31 March 2011 | Director's details changed for Valli Mohmed Delawala on 17 November 2009 (2 pages) |
31 March 2011 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
31 March 2011 | Termination of appointment of Abeda Hanslod as a secretary (1 page) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
12 February 2010 | Receiver's abstract of receipts and payments to 12 August 2009 (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
9 April 2009 | Return made up to 17/11/08; full list of members (3 pages) |
25 March 2009 | Notice of appointment of receiver or manager (1 page) |
2 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 October 2008 | Return made up to 17/11/07; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 March 2007 | Return made up to 17/11/06; full list of members
|
13 May 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
17 November 2005 | Incorporation (6 pages) |