Gravesend
DA12 1DW
Secretary Name | Mr Himat Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2001(same day as company formation) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend DA12 1DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit A Alpha House Peacock Street Gravesend DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Mr Himat Singh 25.00% Ordinary |
---|---|
25 at £1 | Mr Tarlok Singh 25.00% Ordinary |
25 at £1 | Mrs Jagdish Kaur 25.00% Ordinary |
25 at £1 | Mrs Shandir Kaur 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£169,862 |
Current Liabilities | £168,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Registered office address changed from 69-71 High Street Chatham Kent ME4 4EE to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 18 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Secretary's details changed for Mr Himat Singh on 1 February 2014 (1 page) |
17 March 2014 | Director's details changed for Tarlok Singh on 1 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Tarlok Singh on 1 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Tarlok Singh on 1 February 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Mr Himat Singh on 1 February 2014 (1 page) |
17 March 2014 | Secretary's details changed for Mr Himat Singh on 1 February 2014 (1 page) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Registered office address changed from 69-71 High Street Chatha Kent ME4 4EE England on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from 69-71 High Street Chatha Kent ME4 4EE England on 27 February 2013 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Registered office address changed from Cas House 346C High Street Chatham Kent ME44NP England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Cas House 346C High Street Chatham Kent ME44NP England on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from Cas House 346C High Street Chatham Kent ME44NP England on 1 March 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 85 preston street faversham kent ME13 8NU (1 page) |
17 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
17 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 85 preston street faversham kent ME13 8NU (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
5 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
30 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 March 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
26 March 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
14 February 2001 | Incorporation (17 pages) |
14 February 2001 | Incorporation (17 pages) |