Bexleyheath
Kent
DA7 4SU
Director Name | Mr Kamaljit Singh Shokar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1993(5 days after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Sales Executtive |
Country of Residence | United Kingdom |
Correspondence Address | 128 Brampton Road Bexleyheath Kent DA7 4SU |
Secretary Name | Mrs Gurdev Kaur Shokar |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2008(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 128 Brampton Road Bexley Heath Kent DA7 4SU |
Secretary Name | Mr Harbans Singh Shokar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 May 1998) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 128 Brampton Road Bexleyheath Kent DA7 4SU |
Secretary Name | Mr Amarjit Singh Shokar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Brampton Road Bexleyheath Kent DA7 4SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Brooks Parade Green Lane Ilford Essex IG3 9RT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
81 at £1 | Mr Harbans Singh Shokar 81.00% Ordinary |
---|---|
18 at £1 | Mrs Gudev Kaur Shokar 18.00% Ordinary |
1 at £1 | Mr Kamaljit Singh Shokar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,471 |
Cash | £7,333 |
Current Liabilities | £54,348 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 3 weeks from now) |
26 November 1993 | Delivered on: 2 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 November 1993 | Delivered on: 27 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 peveral green rainham gillingham kent the present and future goodwill of any business. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
26 November 1993 | Delivered on: 27 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 peverel green rainham gillingham kent the present and future goodwill of any business. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
31 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
16 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
21 November 2017 | Registered office address changed from 7-15 Greatorex Street London E1 5NF England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 21 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
21 November 2017 | Registered office address changed from 7-15 Greatorex Street London E1 5NF England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 21 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 November 2016 | Registered office address changed from 128 Brampton Road Bexley Heath Kent DA7 4SU to 7-15 Greatorex Street London E1 5NF on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 128 Brampton Road Bexley Heath Kent DA7 4SU to 7-15 Greatorex Street London E1 5NF on 18 November 2016 (1 page) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
11 April 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
11 April 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 October 2009 | Director's details changed for Mr Harbans Singh Shokar on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Kamaljit Singh Shokar on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mr Harbans Singh Shokar on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Kamaljit Singh Shokar on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mr Harbans Singh Shokar on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Kamaljit Singh Shokar on 1 October 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 December 2008 | Appointment terminated secretary amarjit shokar (1 page) |
16 December 2008 | Secretary appointed mrs gurdev kaur shokar (1 page) |
16 December 2008 | Secretary appointed mrs gurdev kaur shokar (1 page) |
16 December 2008 | Appointment terminated secretary amarjit shokar (1 page) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / kamaljit shokar / 15/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / kamaljit shokar / 15/10/2008 (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
2 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 January 2006 | Return made up to 15/10/05; full list of members (7 pages) |
5 January 2006 | Return made up to 15/10/05; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
16 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
31 December 2002 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
8 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
20 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
19 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
11 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
9 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
27 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
16 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
16 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
21 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
21 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
9 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
8 August 1995 | Ad 02/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1995 | Ad 02/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 26 steynton avenue bexley kent DA5 3HP (1 page) |
8 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 26 steynton avenue bexley kent DA5 3HP (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 October 1993 | Incorporation (13 pages) |
15 October 1993 | Incorporation (13 pages) |