Gravesend
Kent
DA12 2AX
Secretary Name | Sonal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Correspondence Address | 10 Harmer Street Gravesend Kent DA12 2AX |
Secretary Name | Kamela Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 61 Pagitt Street Chatham Kent ME4 6RE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | hblca.com |
---|
Registered Address | 10 Harmer Street Gravesend Kent DA12 2AX |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nasa Holdings LTD 50.00% Ordinary B |
---|---|
100 at £1 | R.m. Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,334 |
Cash | £292,613 |
Current Liabilities | £434,223 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
25 July 2005 | Delivered on: 29 July 2005 Persons entitled: National Westminster 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: 85 hillside ave gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
16 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
10 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 February 2021 | Change of details for Mr Rakesh Manubhai Patel as a person with significant control on 6 April 2016 (2 pages) |
13 January 2021 | Notification of Nasa Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 January 2021 | Director's details changed for Rakesh Manubhai Patel on 1 January 2021 (2 pages) |
1 January 2021 | Secretary's details changed for Sonal Patel on 1 January 2021 (1 page) |
1 January 2021 | Director's details changed for Mr Rakesh Manubhai Patel on 1 January 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
26 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Rakesh Manubhai Patel on 14 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Rakesh Manubhai Patel on 14 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 January 2008 | Return made up to 14/10/07; full list of members (3 pages) |
4 January 2008 | Return made up to 14/10/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
1 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
29 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
29 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Return made up to 14/10/05; full list of members (3 pages) |
5 December 2005 | Return made up to 14/10/05; full list of members (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 May 2005 | Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
17 December 2001 | Return made up to 14/10/01; full list of members (6 pages) |
17 December 2001 | Return made up to 14/10/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
11 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
11 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
9 January 1997 | Return made up to 14/10/96; full list of members (6 pages) |
9 January 1997 | Return made up to 14/10/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
17 June 1996 | Ad 21/10/94--------- £ si 14@1 (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Ad 21/10/94--------- £ si 14@1 (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Ad 26/03/96--------- £ si 84@1=84 £ ic 2/86 (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Ad 26/03/96--------- £ si 84@1=84 £ ic 2/86 (2 pages) |
2 June 1995 | Accounting reference date notified as 31/03 (1 page) |
2 June 1995 | Accounting reference date notified as 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
30 October 1994 | Registered office changed on 30/10/94 from: temple house 20 holywell row london EC2A 4JB (1 page) |
30 October 1994 | Resolutions
|
30 October 1994 | Director resigned;new director appointed (4 pages) |
30 October 1994 | £ nc 100/100000 21/10/94 (1 page) |
30 October 1994 | Resolutions
|
30 October 1994 | £ nc 100/100000 21/10/94 (1 page) |
30 October 1994 | Registered office changed on 30/10/94 from: temple house 20 holywell row london EC2A 4JB (1 page) |
30 October 1994 | Director resigned;new director appointed (4 pages) |
14 October 1994 | Incorporation (7 pages) |
14 October 1994 | Incorporation (7 pages) |