Reading
RG2 6BP
Director Name | Dalbir Singh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 day after company formation) |
Appointment Duration | 6 years (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 80 Okehampton Crescent Welling Kent DA16 1DA |
Secretary Name | Dalbir Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 day after company formation) |
Appointment Duration | 6 years (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 80 Okehampton Crescent Welling Kent DA16 1DA |
Director Name | Ravinder Kaur Binning |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(5 days after company formation) |
Appointment Duration | 6 years (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 80 Okehampton Crescent Welling Kent DA16 1DA |
Director Name | Piara Singh Bhuller |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 07 January 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 412 High Street North Manor Park London E12 6RH |
Secretary Name | Ranjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(6 years after company formation) |
Appointment Duration | 4 years (resigned 24 June 2010) |
Role | Company Director |
Correspondence Address | 17 Mayesford Road Chadwell Heath Romford Essex RM6 4NU |
Director Name | Mr Praminder Singh Bhuller |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(18 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ |
Director Name | Mr Piara Singh Bhuller |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Number 11 292-294,Plashet Grove East Ham, London E6 1EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 410e High Street North Manor Park, London E12 6RH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Piara Singh Bhullar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£931 |
Current Liabilities | £16,600 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
23 May 2013 | Delivered on: 29 May 2013 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 70 pitchford street london t/n NGL143111. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 July 2007 | Delivered on: 19 July 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
6 February 2007 | Delivered on: 14 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bakers arms public house 70 pitchford street west ham london t/no NGL143111. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
8 May 2019 | Notification of Piara Singh Bhuller as a person with significant control on 8 May 2019 (2 pages) |
8 May 2019 | Cessation of Praminder Singh Bhuller as a person with significant control on 8 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Piara Singh Bhuller as a director on 8 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Praminder Singh Bhuller as a director on 8 May 2019 (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2019 | Notification of Praminder Singh Bhuller as a person with significant control on 7 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Piara Singh Bhuller as a director on 7 January 2019 (1 page) |
16 January 2019 | Cessation of Piara Singh Bhullar as a person with significant control on 7 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
20 November 2018 | Registered office address changed from 410E High Street North Manor Park London E12 6RH England to 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ on 20 November 2018 (1 page) |
6 November 2018 | Registered office address changed from C/O Rsb Associates London Ltd 101 Wanstead Park Road Ilford Essex IG1 3th to 410E High Street North Manor Park London E12 6RH on 6 November 2018 (1 page) |
18 June 2018 | Director's details changed for Piara Singh Bhullar on 1 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
18 June 2018 | Appointment of Mr Praminder Singh Bhuller as a director on 1 June 2018 (2 pages) |
11 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 March 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
25 March 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
1 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
29 May 2013 | Registration of charge 040051450003 (16 pages) |
29 May 2013 | Registration of charge 040051450003 (16 pages) |
10 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Termination of appointment of Ranjit Singh as a secretary (1 page) |
14 March 2012 | Termination of appointment of Ranjit Singh as a secretary (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Registered office address changed from 410 High Street North London E12 6RH United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 410 High Street North London E12 6RH United Kingdom on 21 February 2012 (1 page) |
9 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Director's details changed for Piara Singh Bhullar on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Piara Singh Bhullar on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Registered office address changed from 410 High Street North Manor Park London E12 on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Piara Singh Bhullar on 1 October 2009 (2 pages) |
8 September 2010 | Registered office address changed from 410 High Street North Manor Park London E12 on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 410 High Street North Manor Park London E12 on 8 September 2010 (1 page) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
7 January 2009 | Return made up to 22/05/07; no change of members (4 pages) |
7 January 2009 | Return made up to 22/05/08; no change of members (5 pages) |
7 January 2009 | Return made up to 22/05/07; no change of members (4 pages) |
7 January 2009 | Return made up to 22/05/08; no change of members (5 pages) |
21 October 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
2 March 2007 | Return made up to 22/05/06; full list of members (7 pages) |
2 March 2007 | Return made up to 22/05/06; full list of members (7 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
6 January 2006 | Return made up to 22/05/05; full list of members (7 pages) |
6 January 2006 | Return made up to 22/05/05; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
25 November 2004 | Return made up to 22/05/04; full list of members (7 pages) |
25 November 2004 | Return made up to 22/05/04; full list of members (7 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
21 January 2004 | Ad 01/06/02--------- £ si 99@1 (2 pages) |
21 January 2004 | Ad 01/06/02--------- £ si 99@1 (2 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members
|
11 June 2003 | Return made up to 22/05/03; full list of members
|
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
27 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 86B albert road ilford essex IG1 1HR (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 86B albert road ilford essex IG1 1HR (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Incorporation (12 pages) |
31 May 2000 | Incorporation (12 pages) |