Greenwhich
London
SE8 3BU
Director Name | Mr Permjit Sulh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Thames Suite 133 Creek Road Greenwhich London SE8 3BU |
Secretary Name | Mr Grahame Donald Crisp Seaman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Thames Suite 133 Creek Road Greenwhich London SE8 3BU |
Director Name | Miss Alison Jane Davies |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 3 Carlton Mansions Holland Park Gardens London W14 8DW |
Secretary Name | Charles Giffard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 31 Campden Hill Road London W8 7DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Thames Suite 133 Creek Road Greenwhich London SE8 3BU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graham Seaman 50.00% Ordinary |
---|---|
1 at £1 | Permjit Singh Sulh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,054 |
Cash | £19,793 |
Current Liabilities | £42,864 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 5 days from now) |
13 October 2004 | Delivered on: 15 October 2004 Satisfied on: 14 August 2007 Persons entitled: National Westminster 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: 34 harrington gardens, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 July 2003 | Delivered on: 31 July 2003 Satisfied on: 15 October 2004 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 2003 | Delivered on: 31 July 2003 Satisfied on: 15 October 2004 Persons entitled: Investec Bank (UK) Limited 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 property 34 harrington gardens, kensington by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
13 October 2004 | Delivered on: 15 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
15 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
12 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
10 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
13 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Director's details changed for Mr Graham Donald Crisp Seaman on 13 October 2009 (2 pages) |
3 May 2016 | Director's details changed for Mr Graham Donald Crisp Seaman on 13 October 2009 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Secretary's details changed for Mr Graham Donald Crisp Seaman on 13 October 2009 (1 page) |
3 May 2016 | Secretary's details changed for Mr Graham Donald Crisp Seaman on 13 October 2009 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (1 page) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Capitals not rolled up (2 pages) |
13 January 2010 | Capitals not rolled up (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 74 west street erith kent DA8 1AF (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 74 west street erith kent DA8 1AF (1 page) |
16 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
15 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 September 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 July 2006 | Return made up to 03/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 03/05/06; full list of members (3 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
25 October 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
25 October 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 3 carlton mansions holland park gardens london W14 8DW (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 3 carlton mansions holland park gardens london W14 8DW (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Resolutions
|
15 October 2004 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
28 September 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (6 pages) |
31 July 2003 | Particulars of mortgage/charge (6 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Incorporation (17 pages) |