Sedgmoor Park
Bilston
WV14 9XL
Secretary Name | Charanjit Singh Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Capponfield Close Sedgmoor Park Bilston WV14 9XL |
Director Name | Dalbir Singh Sandhu |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | 4 Court Road Whitmorine Wolverhampton West Midlands WV6 0JW |
Director Name | Jaskarnjit Singh Sandhu |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Hordern Road Wolverhampton West Midlands WV6 0HL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Charnajit Singh Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £799 |
Cash | £2,690 |
Current Liabilities | £22,305 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
12 October 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
12 October 2022 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 12 October 2022 (1 page) |
20 January 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
17 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
10 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
16 August 2018 | Cessation of Dalbir Singh as a person with significant control on 1 August 2017 (1 page) |
16 August 2018 | Cessation of Arrondeep Singh as a person with significant control on 1 August 2017 (1 page) |
16 August 2018 | Change of details for Mrs Rajvinder Kaur as a person with significant control on 1 August 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (9 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (9 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Jaskarnjit Singh Sandhu as a director on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Jaskarnjit Singh Sandhu as a director on 31 December 2014 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 May 2014 | Registered office address changed from Doshi & Co First Floor Windsor House 1270 London Road Norbury SW16 4DH on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Doshi & Co First Floor Windsor House 1270 London Road Norbury SW16 4DH on 29 May 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 May 2010 | Director's details changed for Jaskarnjit Singh Sandhu on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Jaskarnjit Singh Sandhu on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Jaskarnjit Singh Sandhu on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Charanjit Singh Sandhu on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Charanjit Singh Sandhu on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Charanjit Singh Sandhu on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
29 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
29 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 February 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
19 February 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
12 September 2008 | Return made up to 16/05/08; full list of members (4 pages) |
12 September 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
23 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
23 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
27 April 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
27 April 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members
|
25 May 2006 | Return made up to 16/05/06; full list of members
|
18 January 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
18 January 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
18 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
30 November 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
8 December 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
6 June 2003 | Return made up to 16/05/03; full list of members
|
6 June 2003 | Return made up to 16/05/03; full list of members
|
17 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
17 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
17 October 2002 | Ad 01/08/01--------- £ si 2@1 (2 pages) |
17 October 2002 | Ad 01/08/01--------- £ si 2@1 (2 pages) |
9 August 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
9 August 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
24 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Incorporation (13 pages) |
16 May 2001 | Incorporation (13 pages) |