London
EC2M 7AQ
Secretary Name | Mr Jagmail Singh Claire |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1997(same day as company formation) |
Role | Property Owner & Company Director |
Country of Residence | England |
Correspondence Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Rajinder Kaur Claire |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(10 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Amardeep Jason Singh Claire |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Sandeep Jagtar Singh Claire |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Harbhajan Kaur Claire |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Retailer And Property Owner |
Country of Residence | England |
Correspondence Address | Preston Lodge Marston Drive Maidstone Kent ME14 5ND |
Director Name | Jagtar Singh Claire |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Preston Cottage Marston Drive Maidstone Kent ME14 5ND |
Director Name | Balraj Kaur Churcher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 2 Yew Tree Cottage The Street Doddington Sittingbourne Kent ME9 0BH |
Director Name | Mr Amardeep Jason Singh Claire |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Preston Lodge Marston Drive Maidstone Kent ME14 5ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Amardeep Claire 22.17% Ordinary B Non Voting |
---|---|
100k at £1 | Balraj Kaur Churcher 22.17% Ordinary B Non Voting |
100k at £1 | Jagmail Singh Claire 22.17% Ordinary B Non Voting |
100k at £1 | Sandeep Claire 22.17% Ordinary B Non Voting |
50k at £1 | Rajinder Claire 11.09% Ordinary B Non Voting |
540 at £1 | Jagmail Singh Claire 0.12% Ordinary A |
200 at £1 | Amardeep Claire 0.04% Ordinary A |
100 at £1 | Harbhajan Kaur Claire 0.02% Ordinary A |
100 at £1 | Sandeep Claire 0.02% Ordinary A |
60 at £1 | Rajinder Claire 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £998,918 |
Cash | £31,290 |
Current Liabilities | £658,042 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
30 October 2023 | Change of details for Mr Jagmail Singh Claire as a person with significant control on 27 October 2023 (2 pages) |
30 October 2023 | Director's details changed for Mr Amardeep Jason Singh Claire on 27 October 2023 (2 pages) |
30 October 2023 | Director's details changed for Mr Sandeep Jagtar Singh Claire on 27 October 2023 (2 pages) |
4 August 2023 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 4 August 2023 (1 page) |
16 June 2023 | Total exemption full accounts made up to 5 April 2023 (12 pages) |
31 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
6 August 2022 | Total exemption full accounts made up to 5 April 2022 (12 pages) |
5 November 2021 | Statement of capital on 5 November 2021
|
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (6 pages) |
8 October 2021 | Director's details changed for Mr Amardeep Jason Singh Claire on 30 June 2021 (2 pages) |
5 October 2021 | Director's details changed for Rajinder Kaur Claire on 5 October 2021 (2 pages) |
5 October 2021 | Change of details for Mr Jagmail Singh Claire as a person with significant control on 5 October 2021 (2 pages) |
5 October 2021 | Secretary's details changed for Mr Jagmail Singh Claire on 5 October 2021 (1 page) |
5 October 2021 | Director's details changed for Mr Jagmail Singh Claire on 5 October 2021 (2 pages) |
5 October 2021 | Director's details changed for Mr Amardeep Jason Singh Claire on 5 October 2021 (2 pages) |
5 October 2021 | Director's details changed for Mr Sandeep Jagtar Singh Claire on 5 October 2021 (2 pages) |
27 September 2021 | Resolutions
|
27 September 2021 | Solvency Statement dated 17/09/21 (1 page) |
27 September 2021 | Statement by Directors (1 page) |
29 July 2021 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
21 July 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
18 February 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
18 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
22 January 2016 | Appointment of Mr Sandeep Jagtar Singh Claire as a director on 8 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Amardeep Jason Singh Claire as a director on 8 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Sandeep Jagtar Singh Claire as a director on 8 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Amardeep Jason Singh Claire as a director on 8 January 2016 (2 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
13 October 2014 | Termination of appointment of Amardeep Jason Singh Claire as a director on 31 August 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
13 October 2014 | Termination of appointment of Amardeep Jason Singh Claire as a director on 31 August 2014 (1 page) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
26 July 2013 | Appointment of Mr Amardeep Jason Singh Claire as a director (2 pages) |
26 July 2013 | Appointment of Mr Amardeep Jason Singh Claire as a director (2 pages) |
17 June 2013 | Termination of appointment of Jagtar Claire as a director (1 page) |
17 June 2013 | Termination of appointment of Jagtar Claire as a director (1 page) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
3 November 2010 | Director's details changed for Jagtar Singh Claire on 1 January 2010 (2 pages) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Director's details changed for Jagtar Singh Claire on 1 January 2010 (2 pages) |
3 November 2010 | Director's details changed for Jagtar Singh Claire on 1 January 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Director's details changed for Rajinder Kaur Claire on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Rajinder Kaur Claire on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jagtar Singh Claire on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Director's details changed for Jagtar Singh Claire on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jagmail Singh Claire on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jagtar Singh Claire on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jagmail Singh Claire on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Rajinder Kaur Claire on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jagmail Singh Claire on 1 October 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
20 September 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
20 September 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
16 June 2009 | Appointment terminated director balraj churcher (1 page) |
16 June 2009 | Appointment terminated director balraj churcher (1 page) |
21 November 2008 | Director's change of particulars / balraj claire / 31/10/2008 (1 page) |
21 November 2008 | Director's change of particulars / balraj claire / 31/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / balraj claire / 01/01/2008 (1 page) |
28 October 2008 | Director and secretary's change of particulars / jagmail claire / 01/01/2008 (1 page) |
28 October 2008 | Director's change of particulars / jagtar claire / 01/01/2008 (1 page) |
28 October 2008 | Return made up to 27/10/08; full list of members (7 pages) |
28 October 2008 | Director's change of particulars / jagtar claire / 01/01/2008 (1 page) |
28 October 2008 | Director's change of particulars / balraj claire / 01/01/2008 (1 page) |
28 October 2008 | Director and secretary's change of particulars / jagmail claire / 01/01/2008 (1 page) |
28 October 2008 | Return made up to 27/10/08; full list of members (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
30 June 2008 | Director appointed rajinder kaur claire (2 pages) |
30 June 2008 | Director appointed rajinder kaur claire (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (5 pages) |
31 October 2006 | Return made up to 27/10/06; full list of members (5 pages) |
31 October 2006 | Return made up to 27/10/06; full list of members (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
2 November 2005 | Return made up to 27/10/05; full list of members (5 pages) |
2 November 2005 | Return made up to 27/10/05; full list of members (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
22 November 2004 | Particulars of contract relating to shares (4 pages) |
22 November 2004 | Ad 29/04/04--------- £ si 450000@1 (3 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Ad 29/04/04--------- £ si 450000@1 (3 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Nc inc already adjusted 29/04/04 (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Nc inc already adjusted 29/04/04 (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Particulars of contract relating to shares (4 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members
|
12 November 2003 | Return made up to 27/10/03; full list of members
|
26 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 January 2003 | Return made up to 27/10/02; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 January 2003 | Return made up to 27/10/02; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
17 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
6 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
7 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
21 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
21 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
21 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
16 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
13 January 1998 | Ad 03/11/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
13 January 1998 | Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page) |
13 January 1998 | Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page) |
13 January 1998 | Ad 03/11/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
27 October 1997 | Incorporation (13 pages) |
27 October 1997 | Incorporation (13 pages) |