Hornchurch
Essex
RM11 2QR
Director Name | Mr Balwinder Singh Kalsi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2001(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Double Glazing Manufacture |
Country of Residence | United Kingdom |
Correspondence Address | 546 Romford Road London E12 5AF |
Director Name | Mr Hardeep Singh Kalsi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lakeside Avenue Redbridge Ilford Essex IG4 5PJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | bestglazing.co.uk/the-best-double-glazing-london |
---|---|
Telephone | 020 85146361 |
Telephone region | London |
Registered Address | 546 Romford Road London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
600 at £1 | Balwinde Singh Kalsi 60.00% Ordinary |
---|---|
400 at £1 | Sandeep Kalsi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,177 |
Cash | £21,750 |
Current Liabilities | £25,468 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
12 June 2013 | Delivered on: 19 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
22 June 2020 | Change of details for Mr Balwinder Singh Kalsi as a person with significant control on 31 December 2019 (2 pages) |
22 June 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr Balwinder Singh Kalsi on 21 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Balwinder Singh Kalsi on 21 June 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Mr Balwinder Singh Kalsi on 21 June 2016 (1 page) |
11 July 2016 | Secretary's details changed for Mr Balwinder Singh Kalsi on 21 June 2016 (1 page) |
11 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Registration of charge 036741090002
|
19 June 2013 | Registration of charge 036741090002
|
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Termination of appointment of Hardeep Kalsi as a director (1 page) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Termination of appointment of Hardeep Kalsi as a director (1 page) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Balwinder Singh Kalsi on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Balwinder Singh Kalsi on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Balwinder Singh Kalsi on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Hardeep Singh Kalsi on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Hardeep Singh Kalsi on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Hardeep Singh Kalsi on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 February 2009 | Return made up to 25/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 25/11/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 August 2008 | Return made up to 25/11/07; full list of members (4 pages) |
21 August 2008 | Return made up to 25/11/07; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 March 2007 | Return made up to 25/11/06; full list of members (2 pages) |
2 March 2007 | Return made up to 25/11/06; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Return made up to 25/11/05; full list of members (7 pages) |
2 June 2006 | Return made up to 25/11/05; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 March 2005 | Return made up to 25/11/04; full list of members (7 pages) |
1 March 2005 | Return made up to 25/11/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 November 2003 | Return made up to 25/11/03; full list of members
|
28 November 2003 | Return made up to 25/11/03; full list of members
|
17 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 February 2003 | Return made up to 25/11/02; full list of members (7 pages) |
3 February 2003 | Return made up to 25/11/02; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 March 2002 | Return made up to 25/11/01; full list of members (6 pages) |
9 March 2002 | Return made up to 25/11/01; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
29 May 2001 | Amended accounts made up to 31 December 1999 (5 pages) |
29 May 2001 | Amended accounts made up to 31 December 1999 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
7 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
7 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
25 November 1998 | Incorporation (12 pages) |
25 November 1998 | Incorporation (12 pages) |