London
SW4 7UL
Secretary Name | Mr Parminder Singh Soor |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 92 Clapham High Street London SW4 7UL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Charan House 18 Union Road London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Manjeet Kaur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,470 |
Cash | £3,740 |
Current Liabilities | £56,186 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
23 November 1999 | Delivered on: 3 December 1999 Persons entitled: Nationwide Building Society 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 November 1999 | Delivered on: 3 December 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 the pavement wansworth l/b of lambeth t/no;-LN55200. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
25 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Director's details changed for Manjeet Kaur Soor on 20 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Manjeet Kaur Soor on 20 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 1 doughty street london WC1N 2PH (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 1 doughty street london WC1N 2PH (1 page) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 May 2000 | Return made up to 20/04/00; full list of members
|
17 May 2000 | Return made up to 20/04/00; full list of members
|
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 April 1999 | Incorporation (17 pages) |
20 April 1999 | Incorporation (17 pages) |