Chigwell
IG7 5DL
Director Name | Iqbal Singh Dhaliwal |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 136 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Footcandy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2018(same day as company formation) |
Correspondence Address | 136 Hainault Road Chigwell Essex IG7 5DL |
Registered Address | 138 Hainault Road Chigwell IG7 5DL |
---|---|
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
21 October 2022 | Delivered on: 24 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All the freehold land known as unit 5, loughton business centre, loughton, essex IG10 efl as registered at the land registry under title number EX807902. Outstanding |
---|---|
28 July 2022 | Delivered on: 29 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All the freehold land known as 66 bournbrook road, selly oak, birmingham B29 7BT registered at the land registry under title number WM422955. Outstanding |
20 December 2021 | Delivered on: 20 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 6 prospect business park langston road IG10 3TR registered at land registry EX417826. Outstanding |
25 August 2020 | Delivered on: 17 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 7 prospect business park langston road loughton t/no: EX421690. Outstanding |
16 April 2020 | Delivered on: 16 April 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 168 bournbrook road, birmingham B29 7DD - freehold - WM818346. Outstanding |
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16 south street, romford RM1 1RA. Title number: EGL313696. Outstanding |
18 March 2020 | Delivered on: 24 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 December 2022 | Director's details changed for Mr Jagdip Singh Dhaliwal on 6 December 2022 (2 pages) |
24 October 2022 | Registration of charge 111490720007, created on 21 October 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
29 July 2022 | Registration of charge 111490720006, created on 28 July 2022 (6 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
8 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 December 2021 | Registration of charge 111490720005, created on 20 December 2021 (8 pages) |
17 November 2021 | Registration of a charge with Charles court order to extend. Charge code 111490720004, created on 25 August 2020 (12 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
23 September 2020 | Registered office address changed from 101 Wanstead Park Road Ilford IG1 3th England to 138 Hainault Road Chigwell IG7 5DL on 23 September 2020 (1 page) |
16 April 2020 | Registration of charge 111490720003, created on 16 April 2020 (4 pages) |
2 April 2020 | Registration of charge 111490720002, created on 1 April 2020 (8 pages) |
24 March 2020 | Registration of charge 111490720001, created on 18 March 2020 (5 pages) |
26 February 2020 | Change of details for Mr Jagdeep Singh Dhaliwal as a person with significant control on 3 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Mr Jagdeep Singh Dhaliwal on 3 February 2020 (2 pages) |
3 February 2020 | Change of details for Mr Jagdip Singh Dhaliwal as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Jagdip Singh Dhaliwal on 3 February 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
29 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
21 September 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
20 September 2019 | Registered office address changed from 136 Hainault Road Chigwell Essex IG7 5DL England to 101 Wanstead Park Road Ilford IG1 3th on 20 September 2019 (1 page) |
20 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
30 August 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 January 2019 | Resolutions
|
22 January 2019 | Notification of Jagdip Singh Dhaliwal as a person with significant control on 21 January 2019 (2 pages) |
22 January 2019 | Cessation of Footcandy Ltd as a person with significant control on 21 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Footcandy Ltd as a director on 21 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Iqbal Singh Dhaliwal as a director on 21 January 2019 (1 page) |
15 January 2018 | Incorporation
Statement of capital on 2018-01-15
|
15 January 2018 | Incorporation
Statement of capital on 2018-01-15
|