Ingatestone
Essex
CM4 9DW
Director Name | Mr Didar Singh Dhesi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1998(same day as company formation) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Balbir Singh Dhesi |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1998(same day as company formation) |
Role | Grocer |
Correspondence Address | Verulam 235 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01277 373833 |
---|---|
Telephone region | Brentwood |
Registered Address | Unit A, Alpha House Peacock Street Gravesend Kent DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8 at £1 | Mohinder Kaur 8.00% Ordinary C |
---|---|
8 at £1 | Shashdeep Kaur Dhesi 8.00% Ordinary D |
22 at £1 | Balbir Singh Dhesi 22.00% Ordinary A |
22 at £1 | Didar Singh Dhesi 22.00% Ordinary A |
20 at £1 | Harjinder Kaur Dhesi 20.00% Ordinary B |
20 at £1 | Raghbir Kaur Dhesi 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £528,143 |
Cash | £188,394 |
Current Liabilities | £340,093 |
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 | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
26 November 2010 | Delivered on: 3 December 2010 Persons entitled: The Representative Body of Ther Church in Wales Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An amount equal to 9 months rent plus vat which at the date of the deed is £18,946.87. Outstanding |
---|---|
20 January 2000 | Delivered on: 2 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 June 1999 | Delivered on: 29 June 1999 Persons entitled: National Westminster 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: L/H horsfayre green stores fingrith hall lane blackmore essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
13 October 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
7 October 2020 | Registered office address changed from Unit a Peacock Street Gravesend DA12 1DW England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 7 October 2020 (1 page) |
11 August 2020 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Unit a Peacock Street Gravesend DA12 1DW on 11 August 2020 (1 page) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (6 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
4 September 2018 | Director's details changed for Mr Didar Singh Dhesi on 4 September 2018 (2 pages) |
4 September 2018 | Director's details changed for Balbir Singh Dhesi on 4 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with updates (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 July 2017 | Director's details changed for Balbir Singh Dhesi on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Balbir Singh Dhesi on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with updates (6 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (9 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Didar Singh Dhesi on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Didar Singh Dhesi on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Didar Singh Dhesi on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
7 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 December 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 December 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 September 2006 | Return made up to 16/07/06; full list of members (3 pages) |
4 September 2006 | Return made up to 16/07/06; full list of members (3 pages) |
12 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
12 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
20 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
20 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
29 October 2004 | Return made up to 16/07/04; full list of members (8 pages) |
29 October 2004 | Return made up to 16/07/04; full list of members (8 pages) |
29 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
17 September 2003 | Return made up to 16/07/03; full list of members (8 pages) |
17 September 2003 | Return made up to 16/07/03; full list of members (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
17 September 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 September 2002 | Return made up to 16/07/02; full list of members (8 pages) |
23 September 2002 | Return made up to 16/07/02; full list of members (8 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
7 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 September 2001 | Return made up to 16/07/01; full list of members (7 pages) |
10 September 2001 | Return made up to 16/07/01; full list of members (7 pages) |
28 July 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 July 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 July 2001 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 July 2001 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 40 red house lane bexleyheath kent DA6 8JD (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 40 red house lane bexleyheath kent DA6 8JD (1 page) |
3 May 2000 | Return made up to 16/07/99; full list of members (6 pages) |
3 May 2000 | Return made up to 16/07/99; full list of members (6 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
16 July 1998 | Incorporation (17 pages) |
16 July 1998 | Incorporation (17 pages) |