Coventry
West Midlands
CV2 2JG
Director Name | Mr Kuljeet Singh Sembhi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1998(1 week, 1 day after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Corfe Close Coventry West Midlands CV2 2JG |
Secretary Name | Mrs Awindar Kaur Sembhi |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1998(1 week, 1 day after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Corfe Close Coventry West Midlands CV2 2JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 89538333 |
---|---|
Telephone region | London |
Registered Address | C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Kuljit Singh Sembhi 70.00% Ordinary |
---|---|
30 at £1 | Mrs Awinder K. Sembhi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,962 |
Cash | £38,068 |
Current Liabilities | £34,106 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
15 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 January 2021 | Director's details changed for Awinder Kaur Sembhi on 4 January 2021 (2 pages) |
27 January 2021 | Secretary's details changed for Awinder Kaur Sembhi on 4 January 2021 (1 page) |
27 January 2021 | Director's details changed for Mr Kuljit Singh Sembhi on 4 January 2021 (2 pages) |
27 January 2021 | Change of details for Mr Kuljit Singh Sembhi as a person with significant control on 4 January 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 February 2019 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page) |
18 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 January 2011 | Director's details changed for Kuljit Singh Sembhi on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Awinder Kaur Sembhi on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for Kuljit Singh Sembhi on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Kuljit Singh Sembhi on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for Awinder Kaur Sembhi on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Awinder Kaur Sembhi on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 April 2008 | Return made up to 05/01/08; no change of members (8 pages) |
22 April 2008 | Return made up to 05/01/08; no change of members (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: premier house 309 ballards lane london N12 8NE (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: premier house 309 ballards lane london N12 8NE (1 page) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
23 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 February 2002 | Return made up to 05/01/02; full list of members
|
2 February 2002 | Return made up to 05/01/02; full list of members
|
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
7 May 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
7 May 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 7 corfe close walsgrave coventry CV2 2JG (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 7 corfe close walsgrave coventry CV2 2JG (1 page) |
23 February 1998 | Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 788-790 finchley road temple fortune london NW11 7UR (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 788-790 finchley road temple fortune london NW11 7UR (1 page) |
5 January 1998 | Incorporation (17 pages) |
5 January 1998 | Incorporation (17 pages) |