Blackheath
London
SE3 8BS
Secretary Name | Mrs Bhupinder Sokhal |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hervey Road Blackheath London SE3 8BS |
Director Name | Mr Amrit Paul Sokhal |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2002(45 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 53 Hervey Road Blackheath London SE3 8BS |
Director Name | Jatinder Sokhal |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2002(45 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Solicitor |
Correspondence Address | 53 Hervey Road Blackheath London SE3 8BS |
Director Name | Mrs Gurvinder Susan Blaggan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(55 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sheringham Edgbaston Birmingham BQ5 3ND |
Director Name | Mr Kulvinder Sokhal |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(55 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Pritam Sokhal |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 February 1998) |
Role | Assistant |
Correspondence Address | 53 Hervey Road Blackheath London SE3 8BS |
Director Name | Mr Sarwan Sokhal |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 01 June 2023) |
Role | Merchant Wholesaler |
Country of Residence | England |
Correspondence Address | 53 Hervey Road Blackheath London SE3 8BS |
Telephone | 020 73777582 |
---|---|
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
1.8k at £1 | Bhunpinder Sokhal 35.00% Ordinary |
---|---|
1.8k at £1 | Sarwan Sokhal 35.00% Ordinary |
1.5k at £1 | Amrit Paul Sokhal 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,346 |
Cash | £14,452 |
Current Liabilities | £93,802 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 July 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
---|---|
20 July 2023 | Termination of appointment of Sarwan Sokhal as a director on 1 June 2023 (1 page) |
1 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with updates (3 pages) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
13 March 2018 | Notification of Bhupinder Sokhal as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
13 March 2018 | Notification of Sarwan Sokhal as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Notification of Amrit Paul Sokhal as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 December 2016 | Director's details changed for Mr Kulvinder Sokhal on 15 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Kulvinder Sokhal on 15 December 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Appointment of Mrs Gurvinder Susan Blaggan as a director (2 pages) |
1 March 2013 | Appointment of Mr Kulvinder Sokhal as a director (2 pages) |
1 March 2013 | Appointment of Mrs Gurvinder Susan Blaggan as a director (2 pages) |
1 March 2013 | Appointment of Mr Kulvinder Sokhal as a director (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
12 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
28 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
21 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 58-60 berners street, london W1P 4JS (1 page) |
21 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 58-60 berners street, london W1P 4JS (1 page) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 March 2000 | Return made up to 08/02/00; full list of members
|
29 March 2000 | Return made up to 08/02/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Ad 15/12/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
29 December 1998 | Ad 15/12/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
29 December 1998 | Nc inc already adjusted 15/12/98 (2 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Nc inc already adjusted 15/12/98 (2 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
12 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 April 1957 | Certificate of incorporation (1 page) |
1 April 1957 | Certificate of incorporation (1 page) |