Old Hollow, Worth
Crawley
West Sussex
RH10 4TA
Director Name | Mrs Amarjit Kaur Panesar |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | The Beeches Old Hollow, Worth Crawley West Sussex RH10 4TA |
Director Name | Mr Surinder Singh Panesar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Beeches Old Hollow Worth Crawley West Sussex RH10 4TA |
Director Name | Joga Singh Panesar |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(2 days after company formation) |
Appointment Duration | 8 months (resigned 20 November 2000) |
Role | Electrical Engineer |
Correspondence Address | The Beeches Old Hollow Worth Crawley West Sussex RH10 4TA |
Director Name | Manjit Singh Panesar |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2001) |
Role | Retailer |
Correspondence Address | Old Hollow Worth Crawley West Sussex RH10 4TA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Surinder Panesar 50.00% Ordinary |
---|---|
1 at £1 | Mrs Amarjit Kaur Panesar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,106 |
Cash | £16,741 |
Current Liabilities | £76,735 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
22 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
21 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 May 2010 | Director's details changed for Surinder Singh Panesar on 20 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Surinder Singh Panesar on 20 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Amarjit Kaur Panesar on 20 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Amarjit Kaur Panesar on 20 March 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from finance house 15 wilberforce road hendon london NW9 6BB (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from finance house 15 wilberforce road hendon london NW9 6BB (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
22 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: the beeches old hollow, worth crawley west sussex RH10 4TA (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: the beeches old hollow, worth crawley west sussex RH10 4TA (1 page) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
13 August 2003 | Company name changed keysort LIMITED\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed keysort LIMITED\certificate issued on 13/08/03 (2 pages) |
13 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 June 2001 | Return made up to 20/03/01; full list of members (6 pages) |
20 June 2001 | Return made up to 20/03/01; full list of members (6 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 18 queen anne street london W1M 0HB (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 18 queen anne street london W1M 0HB (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: the beeches old hollow, worth crawley west sussex RH10 4TA (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: the beeches old hollow, worth crawley west sussex RH10 4TA (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 120 east road london N1 6AA (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 120 east road london N1 6AA (1 page) |
20 March 2000 | Incorporation (15 pages) |
20 March 2000 | Incorporation (15 pages) |