London
EC2A 4NE
Secretary Name | Mrs Amarjit Kaur Chima |
---|---|
Status | Current |
Appointed | 20 April 2012(11 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 86-90 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Resham Singh Chima |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parklands Chigwell Essex IG7 6LW |
Secretary Name | Manjit Kaur Chima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | 10 Parklands Chigwell Essex IG7 6LW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 86-90 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Baljeet Chima 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,704 |
Cash | £15,025 |
Current Liabilities | £26,098 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
---|---|
7 October 2022 | Change of details for Mr Baljeet Singh Chima as a person with significant control on 30 September 2021 (2 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
2 August 2022 | Change of details for Mr Baljeet Singh Chima as a person with significant control on 2 August 2022 (2 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
13 October 2021 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 86-90 Paul Street London EC2A 4NE on 13 October 2021 (1 page) |
13 October 2021 | Registered office address changed from 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA England to 86-90 Paul Street London EC2A 4NE on 13 October 2021 (1 page) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
17 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
11 February 2020 | Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom to 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA on 11 February 2020 (1 page) |
19 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
10 October 2018 | Director's details changed for Mr Baljeet Singh Chima on 7 July 2017 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Registered office address changed from 3a Farm Close Shenley Radlett Hertfordshire WD7 9AD to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 3a Farm Close Shenley Radlett Hertfordshire WD7 9AD to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 29 June 2016 (1 page) |
3 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
7 August 2013 | Registered office address changed from 73 Temple Street Bethnal Green London E2 6GE on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 73 Temple Street Bethnal Green London E2 6GE on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 73 Temple Street Bethnal Green London E2 6GE on 7 August 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Appointment of Mr Baljeet Singh Chima as a director (2 pages) |
4 July 2012 | Appointment of Mrs Amarjit Kaur Chima as a secretary (1 page) |
4 July 2012 | Appointment of Mrs Amarjit Kaur Chima as a secretary (1 page) |
4 July 2012 | Appointment of Mr Baljeet Singh Chima as a director (2 pages) |
10 May 2012 | Termination of appointment of Resham Chima as a director (1 page) |
10 May 2012 | Termination of appointment of Manjit Chima as a secretary (1 page) |
10 May 2012 | Termination of appointment of Resham Chima as a director (1 page) |
10 May 2012 | Termination of appointment of Manjit Chima as a secretary (1 page) |
21 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
16 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 October 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
29 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members
|
17 June 2004 | Return made up to 08/06/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
30 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
30 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
25 June 2003 | Return made up to 08/06/03; full list of members
|
25 June 2003 | Return made up to 08/06/03; full list of members
|
2 October 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
2 October 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
18 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
13 September 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
13 September 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 419-437 hackney road london E2 8PP (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 419-437 hackney road london E2 8PP (1 page) |
7 August 2000 | Memorandum and Articles of Association (10 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Memorandum and Articles of Association (10 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 June 2000 | Incorporation (16 pages) |
8 June 2000 | Incorporation (16 pages) |