Swanley
BR8 7HA
Director Name | Mr Rajinder Kaur |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2005(2 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Malvern Lodge London Road Swanley Kent BR8 7HA |
Director Name | Kultar Singh Vagha |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 89 Central Avenue Welling Kent DA16 3BG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | key-location.co.uk |
---|---|
Telephone | 020 88500666 |
Telephone region | London |
Registered Address | 153 Swingate Lane London SE18 2BZ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Shooters Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£126,806 |
Cash | £16,239 |
Current Liabilities | £157,536 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
20 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 March 2020 | Registered office address changed from 18 Well Hall Road London SE9 6SF to 153 Swingate Lane London SE18 2BZ on 19 March 2020 (1 page) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Gurcharan Singh Vagha on 14 June 2018 (1 page) |
14 June 2018 | Secretary's details changed for Gurcharan Singh Vagha on 14 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of Rajinder Kaur as a person with significant control on 18 June 2017 (2 pages) |
7 July 2017 | Notification of Rajinder Kaur as a person with significant control on 18 June 2017 (2 pages) |
7 July 2017 | Notification of Rajinder Kaur as a person with significant control on 7 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 October 2010 | Director's details changed for Rajinder Kaur on 18 June 2010 (2 pages) |
6 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Rajinder Kaur on 18 June 2010 (2 pages) |
6 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 January 2009 | Return made up to 18/06/08; full list of members (3 pages) |
6 January 2009 | Return made up to 18/06/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 May 2008 | Return made up to 18/06/07; full list of members
|
27 May 2008 | Return made up to 18/06/07; full list of members
|
3 November 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 November 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: suite one 2 haydons road london SW19 1HL (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: suite one 2 haydons road london SW19 1HL (1 page) |
21 September 2006 | Company name changed vagha residential LIMITED\certificate issued on 21/09/06 (2 pages) |
21 September 2006 | Company name changed vagha residential LIMITED\certificate issued on 21/09/06 (2 pages) |
25 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
25 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
7 October 2004 | Return made up to 18/06/04; full list of members (6 pages) |
7 October 2004 | Return made up to 18/06/04; full list of members (6 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
18 June 2003 | Incorporation (12 pages) |
18 June 2003 | Incorporation (12 pages) |