Chigwell
Essex
IG7 5HX
Secretary Name | Jasvinder Chana |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Millwell Crescent Chigwell Essex IG7 5HX |
Registered Address | 59 Millwell Crescent Chigwell Essex IG7 5HX |
---|---|
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 |
61 at £1 | Mandip Chana 61.00% Ordinary |
---|---|
13 at £1 | Hardip Chana 13.00% Ordinary |
13 at £1 | Jadvinder Chana 13.00% Ordinary |
13 at £1 | Jasvinder Chana 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,517 |
Cash | £8,481 |
Current Liabilities | £3,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
26 September 2008 | Delivered on: 2 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 330 cann hall road leytonstone london t/no NGL58286 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
30 June 2008 | Delivered on: 3 July 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Secretary's details changed for Jasvinder Chana on 27 March 2016 (1 page) |
11 April 2016 | Registered office address changed from 83 st.Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 11 April 2016 (1 page) |
11 April 2016 | Secretary's details changed for Jasvinder Chana on 27 March 2016 (1 page) |
11 April 2016 | Registered office address changed from 83 st.Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Director's details changed for Mandip Kaur Chana on 27 March 2012 (2 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Director's details changed for Mandip Kaur Chana on 27 March 2012 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 May 2010 | Director's details changed for Mandip Kaur Chana on 20 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mandip Kaur Chana on 20 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
21 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2008 | Secretary's change of particulars / jasvinder chana / 25/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / mandip chana / 25/04/2008 (1 page) |
25 April 2008 | Secretary's change of particulars / jasvinder chana / 25/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / mandip chana / 25/04/2008 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Incorporation (14 pages) |
27 March 2006 | Incorporation (14 pages) |