Bexley
Kent
DA5 1AB
Secretary Name | Mrs Jatinder Pal Kaur Kullar |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Bexley High Street Bexley Kent DA5 1AB |
Website | cproperties.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 57-59 Bexley High Street Bexley Kent DA5 1AB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Harnaik Singh Kullar 60.00% Ordinary |
---|---|
40 at £1 | Jatinder Pal Kaur 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,748,429 |
Cash | £201,001 |
Current Liabilities | £950,766 |
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 | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
31 October 2014 | Delivered on: 7 November 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: F/H land k/a the mount cottage barn end lane wilmington. Outstanding |
---|---|
10 October 2014 | Delivered on: 14 October 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society Classification: A registered charge Outstanding |
10 October 2014 | Delivered on: 14 October 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterbrough Building Society Classification: A registered charge Particulars: Freehold land known as 153 brick lane london title number 366589. Outstanding |
14 October 2008 | Delivered on: 22 October 2008 Persons entitled: Hsbc 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 the mount barn end lane wilmington with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 June 1998 | Delivered on: 3 July 1998 Persons entitled: Midland 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: Property k/a 4A whitechurch lane london E1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 August 1988 | Delivered on: 30 August 1988 Persons entitled: Midland 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: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital. Outstanding |
11 July 2000 | Delivered on: 14 July 2000 Satisfied on: 14 August 2013 Persons entitled: Hsbc 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: The freehold property known as 20/22/24 foord road south folkestone kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 August 1988 | Delivered on: 30 August 1988 Satisfied on: 14 August 2013 Persons entitled: Midland 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: L/H 16 oakwood court abbotsbury, kensington W14. Fully Satisfied |
10 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
9 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Registration of charge 019533670008, created on 31 October 2014
|
7 November 2014 | Registration of charge 019533670008, created on 31 October 2014
|
14 October 2014 | Registration of charge 019533670007, created on 10 October 2014 (10 pages) |
14 October 2014 | Registration of charge 019533670006, created on 10 October 2014 (7 pages) |
14 October 2014 | Registration of charge 019533670006, created on 10 October 2014 (7 pages) |
14 October 2014 | Registration of charge 019533670007, created on 10 October 2014 (10 pages) |
31 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Satisfaction of charge 4 in full (3 pages) |
14 August 2013 | Satisfaction of charge 2 in full (3 pages) |
14 August 2013 | Satisfaction of charge 4 in full (3 pages) |
14 August 2013 | Satisfaction of charge 2 in full (3 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Secretary's details changed for Mrs Jatinder Pal Kaur Kullar on 3 January 2012 (1 page) |
6 January 2012 | Secretary's details changed for Mrs Jatinder Pal Kaur Kullar on 3 January 2012 (1 page) |
6 January 2012 | Secretary's details changed for Mrs Jatinder Pal Kaur Kullar on 3 January 2012 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Harnaik Singh Kullar on 4 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Harnaik Singh Kullar on 4 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Harnaik Singh Kullar on 4 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 13 whitechurch lane london E1 7QR (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 13 whitechurch lane london E1 7QR (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 28/12/06; full list of members (2 pages) |
12 March 2007 | Return made up to 28/12/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 28/12/05; full list of members (2 pages) |
22 March 2006 | Return made up to 28/12/05; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Return made up to 28/12/04; full list of members (6 pages) |
23 August 2005 | Return made up to 28/12/04; full list of members (6 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 19 whitechurch lane london E1 7QR (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 19 whitechurch lane london E1 7QR (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2004 | Return made up to 28/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 28/12/03; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2003 | Return made up to 28/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 28/12/02; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 March 2001 (7 pages) |
4 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 March 2001 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
4 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
27 March 1997 | Return made up to 28/12/96; no change of members (4 pages) |
27 March 1997 | Return made up to 28/12/96; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |