Chigwell
Essex
IG7 5HX
Secretary Name | Jasvinder Chana |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 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 |
50 at £1 | Jasvinder Chana 50.00% Ordinary |
---|---|
25 at £1 | Hardip Chana 25.00% Ordinary |
25 at £1 | Jadvinder Chana 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,869 |
Cash | £6,147 |
Current Liabilities | £2,202 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
11 December 2006 | Delivered on: 21 December 2006 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: 40 monega road forest gate london. 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 |
---|---|
7 December 2006 | Delivered on: 13 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
30 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
7 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
15 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 June 2016 | Secretary's details changed for Jasvinder Chana on 14 April 2016 (1 page) |
13 June 2016 | Director's details changed for Jadvinder Chana on 14 April 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Jasvinder Chana on 14 April 2016 (1 page) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Jadvinder Chana on 14 April 2016 (2 pages) |
10 May 2016 | Registered office address changed from 83 st Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 83 st Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 10 May 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
17 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 418 katherine road forest gate london E7 8NP (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 418 katherine road forest gate london E7 8NP (1 page) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Incorporation (13 pages) |
7 June 2006 | Incorporation (13 pages) |