Chigwell
Essex
IG7 5QN
Director Name | Mr Stephen Popat |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 258 Ashurst Drive Ilford Essex IG6 1HA |
Secretary Name | Mr Raju Popat |
---|---|
Status | Resigned |
Appointed | 04 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | 92 Murray Grove London N1 7QJ |
Director Name | Mr Raju Popat |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Brooks Parade Green Lane Ilford IG3 9RT |
Director Name | FDM Associates Limited (Corporation) |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 3 Fullwoods Mews Bevenden Street London N1 6BF |
Secretary Name | FDM Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 3 Fullwoods Mews Bevenden Street London N1 6BF |
Secretary Name | Imagine Business Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 March 2016) |
Correspondence Address | 3 Fullwood's Mews London N1 6BF |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | Morning Lane LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£392,001 |
Current Liabilities | £82,709 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 September 2012 | Delivered on: 15 September 2012 Persons entitled: B M Samuels Finance Group PLC Classification: Legal charge Secured details: £2,550,000.00 due or to become due from consistent management solutions LTD to the chargee. Particulars: F/H property k/a 107 morning lane london t/no 276131, f/h property k/a 109 morning lane london t/no LN57965, f/h property k/a 111 morning lane london t/no NGL419567 for details of further property charged please refer to form MG01 see image for full details. Outstanding |
---|---|
12 September 2012 | Delivered on: 15 September 2012 Persons entitled: B M Samuels Finance Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
2 August 2001 | Delivered on: 21 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 107-117 morning lane london t/no;-276131, LN57965,NGL419567 and 274187. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 August 2001 | Delivered on: 21 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal 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 133-141 morning lane london t/no's;-LN68998, 276772 275407. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
---|---|
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Imagine Business Cosec Ltd as a secretary on 4 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Raju Popat as a secretary on 4 March 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Registered office address changed from 3 Fullwood's Mews London N1 6BF United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Amended accounts made up to 28 February 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Termination of appointment of Junette Popat as a secretary (1 page) |
4 September 2012 | Appointment of Mr Raju Popat as a secretary (1 page) |
4 September 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Secretary's details changed for Imagine Business Cosec Ltd on 20 January 2011 (2 pages) |
16 May 2011 | Registered office address changed from 93-99 Goswell Road London EC1V 7EY on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Secretary's details changed for Imagine Business Cosec Ltd on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Imagine Business Cosec Ltd on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Stephen Popat on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Stephen Popat on 1 October 2009 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
22 January 2009 | Appointment terminated director raju popat (1 page) |
22 January 2009 | Director appointed mr stephen popat (1 page) |
19 May 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 April 2008 | Director's change of particulars / raju popat / 01/07/2001 (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, 3 fullwoods mews, bevenden street, london, N1 6BF (1 page) |
20 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 March 2008 | Secretary's change of particulars / junette popat / 01/01/2008 (1 page) |
19 March 2008 | Director's change of particulars / raju popat / 01/01/2008 (1 page) |
8 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 October 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 15/02/05; change of members (6 pages) |
16 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
25 May 2004 | New secretary appointed (1 page) |
18 May 2004 | Secretary resigned (1 page) |
6 March 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
17 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Incorporation (19 pages) |