Lordship Road
Writtle
Essex
CM1 3WT
Director Name | Mr Surinder Singh Kandola |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
900 at £1 | Surinder Singh Kandola 90.00% Ordinary |
---|---|
100 at £1 | Gurprit Dhaliwal 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,796,403 |
Gross Profit | £8,606,725 |
Net Worth | -£28,815,884 |
Cash | £1,009,194 |
Current Liabilities | £16,043,676 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
29 June 2023 | Delivered on: 4 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 February 2020 | Delivered on: 3 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: First fixed charge over all real property (as defined in the supplemental debenture); fixed charge over all intellectual property (as defined in the supplemental debenture). Outstanding |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold, leasehold or immovable property which the company has at the date of the debenture or may subsequently acquire, and its intellectual property (as defined in the senior facilities agreement). Outstanding |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold, leasehold or immovable property which the company has at the date of the debenture or may subsequently acquire, and its intellectual property (as defined in the senior facilities agreement). Outstanding |
11 January 2016 | Delivered on: 20 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 16 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The company, with full title guarantee, and as security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of the them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property"). Outstanding |
7 October 2014 | Delivered on: 10 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The company, with full title guarantee, and as security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of the them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property"). Outstanding |
30 September 2014 | Delivered on: 30 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 March 2024 | Director's details changed for Mr Gurprit Dhaliwal on 1 March 2024 (2 pages) |
---|---|
15 March 2024 | Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 March 2024 (2 pages) |
15 March 2024 | Director's details changed for Mr Surinder Singh Kandola on 1 March 2024 (2 pages) |
15 March 2024 | Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 15 March 2024 (1 page) |
19 December 2023 | Second filing of the annual return made up to 28 March 2015 (16 pages) |
19 December 2023 | Second filing of the annual return made up to 28 March 2016 (16 pages) |
2 August 2023 | Registration of charge 089664280010, created on 28 July 2023 (35 pages) |
1 August 2023 | Registration of charge 089664280009, created on 28 July 2023 (35 pages) |
4 July 2023 | Registration of charge 089664280008, created on 29 June 2023 (14 pages) |
19 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
3 April 2023 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
13 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
4 October 2021 | Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 1 October 2021 (2 pages) |
7 June 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
28 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
14 April 2021 | Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages) |
1 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 March 2020 | Registration of charge 089664280007, created on 14 February 2020 (16 pages) |
26 September 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
3 June 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 November 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
5 October 2018 | Director's details changed for Mr Gurprit Dhaliwal on 1 October 2018 (2 pages) |
5 October 2018 | Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Gurprit Dhaliwal on 1 October 2018 (2 pages) |
3 October 2018 | Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 July 2018 | Registration of charge 089664280005, created on 27 June 2018 (46 pages) |
3 July 2018 | Registration of charge 089664280006, created on 27 June 2018 (46 pages) |
29 June 2018 | Satisfaction of charge 089664280004 in full (1 page) |
29 June 2018 | Satisfaction of charge 089664280003 in full (1 page) |
29 June 2018 | Satisfaction of charge 089664280002 in full (1 page) |
29 June 2018 | Satisfaction of charge 089664280001 in full (1 page) |
21 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
24 August 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
20 January 2016 | Registration of charge 089664280004, created on 11 January 2016 (57 pages) |
20 January 2016 | Registration of charge 089664280004, created on 11 January 2016 (57 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
18 August 2015 | Registered office address changed from 32 st Davids Drive Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 32 st Davids Drive Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from , 32 st Davids Drive, Englefield Green, Surrey, TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page) |
29 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
16 October 2014 | Registration of charge 089664280003, created on 7 October 2014 (25 pages) |
16 October 2014 | Registration of charge 089664280003, created on 7 October 2014 (25 pages) |
16 October 2014 | Registration of charge 089664280003, created on 7 October 2014 (25 pages) |
10 October 2014 | Registration of charge 089664280002, created on 7 October 2014 (24 pages) |
10 October 2014 | Registration of charge 089664280002, created on 7 October 2014 (24 pages) |
10 October 2014 | Registration of charge 089664280002, created on 7 October 2014 (24 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
30 September 2014 | Registration of charge 089664280001, created on 30 September 2014 (23 pages) |
30 September 2014 | Registration of charge 089664280001, created on 30 September 2014 (23 pages) |
9 April 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from , Kensal House 77 Springfield Road, Chelmsford, Essex, CM2 6JG, England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|