Bexleyheath
DA7 6HA
Director Name | Kamaljit Ghuman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 March 2011) |
Role | Medical Secretary |
Correspondence Address | 175 Erith Road Bexleyheath Kent DA7 6HX |
Secretary Name | Nareinder Ghuman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 March 2011) |
Role | Civil Servant |
Correspondence Address | 175 Erith Road Bexleyheath Kent DA7 6HX |
Director Name | Balbir Singh Ghuman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Erith Road Barnhurst Kent DA7 6HX |
Secretary Name | Mr Balbir Ghuman |
---|---|
Status | Resigned |
Appointed | 08 March 2011(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 2015) |
Role | Company Director |
Correspondence Address | 175 Erith Road Bexleyheath Kent DA7 6HX |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 5-9 Creekside Deptford London SE8 4SA |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Kamaljit Ghuman 50.00% Ordinary |
---|---|
50 at £1 | Nareinder Ghuman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,958 |
Cash | £6,565 |
Current Liabilities | £967,011 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
28 July 2023 | Delivered on: 11 August 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: All that freehold land and property known as east anglia house, 19 &20 blackfriars road, king’s lynn, PE30 1NU. And registered at hm land registry under (title number NK186622. Outstanding |
---|---|
10 February 2021 | Delivered on: 16 February 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The freehold land being east anglia house 19 & 20 blackfriars road, king’s lynn (PE30 1NU) and registered at the land registry with title number NK186622. Outstanding |
10 February 2021 | Delivered on: 16 February 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The freehold land known as east anglia house 19 & 20 blackfriars road, king’s lynn (PE30 1NU) and being all of the land registered at the land registry with title number NK186622. Outstanding |
10 February 2021 | Delivered on: 16 February 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
22 January 2020 | Delivered on: 27 January 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 29A pickford lane bexleyheath kent. Outstanding |
6 March 2015 | Delivered on: 26 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 19 & 20 blackfriars road king's lynn norfolk t/no.NK186622. Outstanding |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 October 2020 | Director's details changed for Mrs Narinder Kaur Ghuman on 28 October 2020 (2 pages) |
---|---|
28 October 2020 | Change of details for Mrs Narinder Ghuman as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
2 April 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
27 January 2020 | Registration of charge 037662840003, created on 22 January 2020 (6 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (3 pages) |
12 June 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 October 2015 | Appointment of Mrs Narender Kaur Ghuman as a director on 7 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Narender Kaur Ghuman as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Balbir Singh Ghuman as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Balbir Singh Ghuman as a director on 7 October 2015 (1 page) |
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 June 2015 | Director's details changed for Balbir Singh Ghuman on 8 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Balbir Ghuman as a secretary on 8 June 2015 (1 page) |
22 June 2015 | Director's details changed for Balbir Singh Ghuman on 8 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Balbir Singh Ghuman on 8 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Balbir Ghuman as a secretary on 8 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Balbir Ghuman as a secretary on 8 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 March 2015 | Registration of charge 037662840002, created on 6 March 2015 (8 pages) |
26 March 2015 | Registration of charge 037662840002, created on 6 March 2015 (8 pages) |
26 March 2015 | Registration of charge 037662840002, created on 6 March 2015 (8 pages) |
11 February 2015 | Registration of charge 037662840001, created on 10 February 2015 (5 pages) |
11 February 2015 | Registration of charge 037662840001, created on 10 February 2015 (5 pages) |
7 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 December 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Balbir Singh Ghuman on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Balbir Singh Ghuman on 10 September 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 March 2011 | Registered office address changed from 215 Kenton Lane Harrow Middlesex HA3 8RP on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from 215 Kenton Lane Harrow Middlesex HA3 8RP on 18 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Nareinder Ghuman as a secretary (1 page) |
8 March 2011 | Termination of appointment of Kamaljit Ghuman as a director (1 page) |
8 March 2011 | Appointment of Mr Balbir Ghuman as a secretary (2 pages) |
8 March 2011 | Appointment of Mr Balbir Ghuman as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Nareinder Ghuman as a secretary (1 page) |
8 March 2011 | Termination of appointment of Kamaljit Ghuman as a director (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
3 August 2007 | Return made up to 07/05/07; full list of members (2 pages) |
3 August 2007 | Return made up to 07/05/07; full list of members (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
22 August 2006 | Return made up to 07/05/06; full list of members (6 pages) |
22 August 2006 | Return made up to 07/05/06; full list of members (6 pages) |
14 July 2005 | Return made up to 07/05/05; full list of members (2 pages) |
14 July 2005 | Return made up to 07/05/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
30 April 2004 | Return made up to 07/05/04; full list of members (6 pages) |
30 April 2004 | Return made up to 07/05/04; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
16 January 2003 | Return made up to 07/05/01; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
16 January 2003 | Return made up to 07/05/02; no change of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
16 January 2003 | Return made up to 07/05/01; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
16 January 2003 | Return made up to 07/05/02; no change of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
15 January 2003 | Restoration by order of the court (2 pages) |
15 January 2003 | Restoration by order of the court (2 pages) |
2 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2000 | Return made up to 07/05/00; full list of members (6 pages) |
16 October 2000 | Return made up to 07/05/00; full list of members (6 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 215 kenton lane harrow middlesex HA3 8RP (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 215 kenton lane harrow middlesex HA3 8RP (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 May 1999 | Incorporation (12 pages) |
7 May 1999 | Incorporation (12 pages) |