London
EC1V 3QJ
Director Name | Mrs Amarjit Kaur Hare |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 March 2022(20 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Amarjit Kaur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 High View Close Loughton Essex IG10 4EG |
Director Name | Rajinder Pal Singh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 14 Brooklyn Avenue Loughton Essex IG10 1BL |
Director Name | Kuldip Kaur Bachra |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 14 Brooklyn Avenue Loughton Essex IG10 1BL |
Secretary Name | Mr Avtar Singh Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O King & King Roxborough House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Jasdip Singh Hare |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O King & King Roxborough House 273-287 Regent Street London W1B 2HA |
Director Name | Miss Narinder Kaur Hare |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O King & King Roxborough House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Sohan Singh Hare |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2016(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Xservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(4 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 June 2016) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AF |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £661,704 |
Cash | £81,158 |
Current Liabilities | £23,182 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
19 July 2017 | Delivered on: 26 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 24 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 13, 15 and 17 bank street, braintree (freehold - EX546815). Outstanding |
29 July 2005 | Delivered on: 3 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 woodgrange road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 April 2003 | Delivered on: 7 May 2003 Persons entitled: Hsbc 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: Freehold property at 13-17 bank street braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 February 2003 | Delivered on: 25 February 2003 Persons entitled: Hsbc 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: F/H the north kent tavern 32 spray street plumstead greenwich t/n 95842. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 February 2003 | Delivered on: 25 February 2003 Satisfied on: 12 April 2006 Persons entitled: Hsbc 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: F/H 375 and 377 high street north manor park newham t/n EGL86840. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 February 2003 | Delivered on: 25 February 2003 Satisfied on: 12 April 2006 Persons entitled: Hsbc 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: F/H 496 ripple road barking t/n EGL68976. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 February 2003 | Delivered on: 25 February 2003 Satisfied on: 12 April 2006 Persons entitled: Hsbc 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: F/H 8 hoe street walthamstow waltham forest t/n EGL388108. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
20 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
26 July 2017 | Registration of charge 043836100009, created on 19 July 2017 (34 pages) |
26 July 2017 | Registration of charge 043836100009, created on 19 July 2017 (34 pages) |
5 July 2017 | Notification of Pelvinder Kaur Hare as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Notification of Pelvinder Kaur Hare as a person with significant control on 1 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
18 April 2017 | Registered office address changed from C/O King & King Roxborough House 273-287 Regent Street London W1B 2HA to 12 Helmet Row London EC1V 3QJ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O King & King Roxborough House 273-287 Regent Street London W1B 2HA to 12 Helmet Row London EC1V 3QJ on 18 April 2017 (1 page) |
12 January 2017 | Appointment of Mr Jasdip Singh Hare as a director on 16 November 2016 (2 pages) |
12 January 2017 | Appointment of Mr Jasdip Singh Hare as a director on 16 November 2016 (2 pages) |
3 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
1 December 2016 | Registration of charge 043836100008, created on 16 November 2016 (32 pages) |
1 December 2016 | Registration of charge 043836100008, created on 16 November 2016 (32 pages) |
24 November 2016 | Registration of charge 043836100007, created on 16 November 2016 (31 pages) |
24 November 2016 | Registration of charge 043836100007, created on 16 November 2016 (31 pages) |
10 November 2016 | Satisfaction of charge 5 in full (2 pages) |
10 November 2016 | Satisfaction of charge 6 in full (2 pages) |
10 November 2016 | Satisfaction of charge 6 in full (2 pages) |
10 November 2016 | Satisfaction of charge 3 in full (2 pages) |
10 November 2016 | Satisfaction of charge 3 in full (2 pages) |
10 November 2016 | Satisfaction of charge 5 in full (2 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Xservices Limited as a director on 15 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Jasdip Singh Hare as a director on 15 June 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Appointment of Mr Sohan Singh Hare as a director on 15 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Sohan Singh Hare as a director on 15 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Jasdip Singh Hare as a director on 15 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Xservices Limited as a director on 15 June 2016 (1 page) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
13 October 2015 | Full accounts made up to 30 September 2014 (15 pages) |
13 October 2015 | Full accounts made up to 30 September 2014 (15 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 September 2014 | Termination of appointment of Narinder Kaur Hare as a director on 31 August 2014 (1 page) |
30 September 2014 | Termination of appointment of Narinder Kaur Hare as a director on 31 August 2014 (1 page) |
7 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
20 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
8 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
8 January 2011 | Termination of appointment of Avtar Hare as a secretary (1 page) |
8 January 2011 | Appointment of Miss Narinder Kaur Hare as a director (2 pages) |
8 January 2011 | Appointment of Miss Narinder Kaur Hare as a director (2 pages) |
8 January 2011 | Termination of appointment of Avtar Hare as a secretary (1 page) |
18 December 2010 | Appointment of Mr Jasdip Singh Hare as a director (2 pages) |
18 December 2010 | Appointment of Mr Jasdip Singh Hare as a director (2 pages) |
17 May 2010 | Director's details changed for Xservices Limited on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Xservices Limited on 1 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Xservices Limited on 1 February 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Avtar Singh Hare on 1 February 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Avtar Singh Hare on 1 February 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Avtar Singh Hare on 1 February 2010 (1 page) |
8 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
27 April 2009 | Return made up to 27/02/09; full list of members (5 pages) |
27 April 2009 | Return made up to 27/02/09; full list of members (5 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
25 May 2007 | Ad 06/03/06--------- £ si 81@1 (2 pages) |
25 May 2007 | Ad 06/03/06--------- £ si 81@1 (2 pages) |
23 May 2007 | Ad 06/03/06--------- £ si 7@1 (2 pages) |
23 May 2007 | Ad 06/03/06--------- £ si 2@1 (2 pages) |
23 May 2007 | Ad 06/03/06--------- £ si 7@1 (2 pages) |
23 May 2007 | Ad 06/03/06--------- £ si 2@1 (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 27/02/07; full list of members (4 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 27/02/07; full list of members (4 pages) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
17 January 2007 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Ad 06/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (4 pages) |
7 March 2006 | Ad 06/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (4 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members
|
4 March 2005 | Return made up to 27/02/05; full list of members
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
21 April 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
31 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (31 pages) |
27 February 2002 | Incorporation (31 pages) |