Bickley
Bromley
Kent
BR2 8AY
Director Name | Mr Jaswinder Singh Rayat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1998(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 127 Long Lane Hillingdon Uxbridge Middlesex UB10 0AT |
Secretary Name | Mr Gordon Arthur Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Blackbrook Lane Bickley Bromley Kent BR2 8AY |
Director Name | Surinder Singh Chana |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 17 Carlyle Avenue Southall Middlesex UB1 2LN |
Director Name | Pritpal Singh Virdi |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 56 Garrick Road Greenford Middlesex UB6 9HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 54 Blackbrook Lane Bickley Bromley Kent BR2 8AY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Caroline Lewis 25.00% Ordinary |
---|---|
1 at £1 | Gordon Arthur Lewis 25.00% Ordinary |
1 at £1 | Harjinder Rayat 25.00% Ordinary |
1 at £1 | J.s. Rayat 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,743 |
Cash | £25,764 |
Current Liabilities | £1,550,386 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: Metro Bank PLC Classification: Legal charge to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The jubilee pub 178 darnley road strood rochester kent t/no K720131 fixed charge all present and future estate,interest rights and benefits in respect of the property, see image for full details. Outstanding |
---|---|
10 February 2012 | Delivered on: 14 February 2012 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: 23 beechwood gardens north circular road park royal london t/no NGL187926 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2012 | Delivered on: 14 February 2012 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: 21 & 22 beechwood gardens north circular road park royal london t/no's AGL70062 & AGL70063 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 July 2011 | Delivered on: 19 July 2011 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
20 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 May 2014 | Change of share class name or designation (2 pages) |
23 May 2014 | Statement of company's objects (2 pages) |
23 May 2014 | Resolutions
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 September 2010 | Director's details changed for Jaswinder Singh Rayat on 1 June 2010 (3 pages) |
4 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
4 September 2010 | Director's details changed for Jaswinder Singh Rayat on 1 June 2010 (3 pages) |
4 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Termination of appointment of Pritpal Virdi as a director (1 page) |
23 December 2009 | Termination of appointment of Surinder Chana as a director (1 page) |
7 September 2009 | Appointment terminated director surinder chana (1 page) |
7 September 2009 | Appointment terminated director pritpal virdi (1 page) |
7 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 1A shelley crescent southall middlesex UB1 2LG (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Return made up to 07/08/08; full list of members (5 pages) |
2 May 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 September 2007 | Return made up to 07/08/07; full list of members (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 September 2006 | Return made up to 07/08/06; full list of members (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (9 pages) |
8 December 2004 | Ad 02/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 October 2003 | Return made up to 07/08/03; full list of members
|
17 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 December 2001 | Return made up to 07/08/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Return made up to 07/08/99; full list of members (6 pages) |
29 December 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
7 August 1998 | Incorporation (17 pages) |