Cannon Drive
London
E14 4AS
Director Name | Mr Harpal Singh |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Food Services |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Secretary Name | Harpal Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Freeman Way Hornchurch Essex RM11 3PH |
Director Name | Mr Harinder Singh Sandhu |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2016) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Secretary Name | Mr Harpal Singh |
---|---|
Status | Resigned |
Appointed | 01 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Harinder Singh Sandhu |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Secretary Name | Mr Harinder Singh Sandhu |
---|---|
Status | Resigned |
Appointed | 01 April 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Devinder Kaur Sandhu 50.00% Ordinary |
---|---|
1 at £1 | Mrs Harinder Singh Sandhu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,899 |
Cash | £153,062 |
Current Liabilities | £202,026 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
25 February 2020 | Delivered on: 2 March 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
18 June 2014 | Delivered on: 20 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 March 2020 | Registration of charge 043656580002, created on 25 February 2020 (23 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 July 2019 | Change of details for Mr. Harpal Singh Sandhu as a person with significant control on 25 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr. Harpal Singh Sandhu on 25 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
15 July 2019 | Termination of appointment of Harinder Singh Sandhu as a secretary on 1 January 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
28 November 2018 | Second filing of Confirmation Statement dated 31/01/2017 (13 pages) |
19 November 2018 | Resolutions
|
16 November 2018 | Second filing of Confirmation Statement dated 31/01/2017 (13 pages) |
31 October 2018 | Cessation of Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (1 page) |
31 October 2018 | Notification of Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (2 pages) |
31 October 2018 | Change of details for Mrs Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (2 pages) |
30 October 2018 | Statement of capital following an allotment of shares on 31 December 2016
|
29 October 2018 | Appointment of Mr Harinder Singh Sandhu as a secretary on 1 April 2016 (2 pages) |
29 October 2018 | Appointment of Mr Harpal Singh Sandhu as a director on 1 April 2016 (2 pages) |
29 October 2018 | Notification of Harpal Singh Sandhu as a person with significant control on 6 April 2016 (2 pages) |
29 October 2018 | Cessation of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (1 page) |
29 October 2018 | Termination of appointment of Harpal Singh as a secretary on 1 April 2016 (1 page) |
26 October 2018 | Termination of appointment of Harinder Singh Sandhu as a director on 1 April 2016 (1 page) |
26 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 October 2017 | Confirmation statement made on 1 October 2017 with updates
|
18 October 2017 | Notification of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Cessation of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Termination of appointment of Harinder Singh Sandhu as a director on 1 April 2016 (1 page) |
18 October 2017 | Notification of Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Termination of appointment of Harinder Singh Sandhu as a director on 1 April 2016 (1 page) |
18 October 2017 | Appointment of Mr. Harinder Singh Sandhu as a director on 1 April 2016 (2 pages) |
18 October 2017 | Appointment of Mr. Harinder Singh Sandhu as a director on 1 April 2016 (2 pages) |
18 October 2017 | Cessation of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
15 February 2017 | 31/01/17 Statement of Capital gbp 100
|
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Director's details changed for Mr Harpal Singh on 21 September 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Harpal Singh on 21 September 2015 (3 pages) |
22 September 2015 | Secretary's details changed for Mr Harinder Singh Sandhu on 21 September 2015 (1 page) |
22 September 2015 | Secretary's details changed for Mr Harinder Singh Sandhu on 21 September 2015 (1 page) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Registration of charge 043656580001 (8 pages) |
20 June 2014 | Registration of charge 043656580001 (8 pages) |
21 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 February 2014 | Amended accounts made up to 31 March 2011 (6 pages) |
21 February 2014 | Amended accounts made up to 31 March 2011 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Appointment of Mr Harinder Singh Sandhu as a secretary (1 page) |
29 January 2012 | Termination of appointment of Harpal Singh as a secretary (1 page) |
29 January 2012 | Appointment of Mr Harinder Singh Sandhu as a secretary (1 page) |
29 January 2012 | Termination of appointment of Harpal Singh as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Appointment of Mr Harpal Singh as a director (2 pages) |
6 September 2010 | Termination of appointment of Harinder Sandhu as a director (1 page) |
6 September 2010 | Appointment of Mr Harpal Singh as a director (2 pages) |
6 September 2010 | Termination of appointment of Harinder Sandhu as a director (1 page) |
4 March 2010 | Director's details changed for Devinder Kaur Sandhu on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Devinder Kaur Sandhu on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Harinder Singh Sandhu on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Devinder Kaur Sandhu on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Harinder Singh Sandhu on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Harinder Singh Sandhu on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
1 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 18 clarendon road south woodford london E18 2AW (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 18 clarendon road south woodford london E18 2AW (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: lake bushells kay house 342 hoe street walthstow london E17 9PX (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: lake bushells kay house 342 hoe street walthstow london E17 9PX (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
27 January 2004 | Return made up to 01/02/04; full list of members
|
27 January 2004 | Return made up to 01/02/04; full list of members
|
24 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: charter house 8/10 station road london E12 5BT (1 page) |
17 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: charter house 8/10 station road london E12 5BT (1 page) |
19 February 2003 | Return made up to 01/02/03; full list of members
|
19 February 2003 | Return made up to 01/02/03; full list of members
|
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
1 February 2002 | Incorporation (16 pages) |
1 February 2002 | Incorporation (16 pages) |