Chelmsford
CM2 8NP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Harbhajan Singh Birk |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 203 Lady Margaret Road Southall Middlesex UB1 2PT |
Director Name | Mr Balraj Singh Birk |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 2017) |
Role | Heating & Plumbing Merchant |
Country of Residence | England |
Correspondence Address | 203 Lady Margaret Road Southall Middlesex UB1 2PT |
Registered Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Balbir Singh Birk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,952 |
Cash | £12,567 |
Current Liabilities | £342,778 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
17 April 2018 | Delivered on: 22 August 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: F/H property k/a 60 sunrise avenue chelmsford t/no EX331181. Outstanding |
---|---|
23 April 2018 | Delivered on: 10 May 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 17 whisper court lower anchor street chelmsford essex. Outstanding |
20 March 2012 | Delivered on: 4 April 2012 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 50 & 50A duke chelmsford essex t/no. EX875929 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 |
5 December 2011 | Delivered on: 8 December 2011 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: 33-33A duke street chelmsford t/no EX851030 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 September 2011 | Delivered on: 4 October 2011 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 188/188A nobes avenue, gosport t/no HP528394 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 September 2011 | Delivered on: 1 October 2011 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 38 and 38A duke street & 2 wells street, chelmsford, t/no: EX846277 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 |
5 September 2011 | Delivered on: 9 September 2011 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 |
19 August 2022 | Delivered on: 26 August 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 59 tugby place, chelmsford, CM1 4XL. Outstanding |
14 January 2022 | Delivered on: 24 January 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 10 coates quay. Chelmsford. Essex. CM2 6HU. Outstanding |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 65 wood street. Chelmsford. CM2 9BQ. Outstanding |
6 August 2021 | Delivered on: 10 August 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 279 dorset avenue, chelmsford, essex, CM2 8HB registered at land registry under title number EX493903. Outstanding |
3 April 2020 | Delivered on: 8 April 2020 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: 60 sunrise avenue, chelmsford (CM1 4JP). Outstanding |
18 March 2020 | Delivered on: 19 March 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: All that property known as 17 whisper court, lower anchor street, chelmsford and parking space, CM2 0AS as registered at hm land registry under title number EX868194. Outstanding |
13 June 2019 | Delivered on: 13 June 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 279 dorset avenue, chelmsford and garage CM2 8HB. Title number EX493903. Outstanding |
2 November 2018 | Delivered on: 9 November 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in 3 courtlands, patching hall lane, chelmsford, essex, CM1 4DD registered at the land registry under title number EX912539. Outstanding |
6 January 2010 | Delivered on: 8 January 2010 Satisfied on: 6 July 2012 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: 38 and 38A duke street & 2 wells street, chelmsford, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 October 2009 | Delivered on: 31 October 2009 Satisfied on: 28 September 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 30 August 2019 (5 pages) |
8 April 2020 | Registration of charge 069362500013, created on 3 April 2020 (4 pages) |
19 March 2020 | Registration of charge 069362500012, created on 18 March 2020 (4 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 August 2018 (5 pages) |
13 June 2019 | Registration of charge 069362500011, created on 13 June 2019 (4 pages) |
29 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 November 2018 | Registration of charge 069362500010, created on 2 November 2018 (3 pages) |
22 August 2018 | Registration of a charge with Charles court order to extend. Charge code 069362500009, created on 17 April 2018 (36 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
10 May 2018 | Registration of charge 069362500008, created on 23 April 2018 (6 pages) |
2 May 2018 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page) |
9 April 2018 | Satisfaction of charge 4 in full (2 pages) |
29 March 2018 | Satisfaction of charge 5 in full (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Balraj Singh Birk as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Balraj Singh Birk as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Harbhajan Singh Birk as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Harbhajan Singh Birk as a director on 13 September 2017 (1 page) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 May 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 7 May 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
26 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Mr Balbir Singh Birk on 1 October 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Balbir Singh Birk on 1 October 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Balbir Singh Birk on 1 October 2012 (2 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Appointment of Mr Balbir Singh Birk as a director (2 pages) |
23 March 2012 | Appointment of Mr Balbir Singh Birk as a director (2 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 June 2011 | Appointment of Mr Balraj Singh Birk as a director (2 pages) |
23 June 2011 | Appointment of Mr Balraj Singh Birk as a director (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Mr Harbhajan Singh Birk on 25 May 2010 (2 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Mr Harbhajan Singh Birk on 25 May 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Harbhajan Singh Birk on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Harbhajan Singh Birk on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Harbhajan Singh Birk on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2009 | Director appointed mr harbhajan singh birk (1 page) |
23 June 2009 | Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2009 | Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2009 | Director appointed mr harbhajan singh birk (1 page) |
18 June 2009 | Appointment terminated director barbara kahan (1 page) |
18 June 2009 | Appointment terminated director barbara kahan (1 page) |
17 June 2009 | Incorporation (12 pages) |
17 June 2009 | Incorporation (12 pages) |