London
W1F 0HH
Secretary Name | Mr Jasbinder Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 74 Wells Street London W1T 3QQ |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.nextproperty.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71180000 |
Telephone region | London |
Registered Address | 9 Greens Court London W1F 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
499 at £1 | Singh Kalsi Sandeep 99.80% Ordinary |
---|---|
1 at £1 | Next Property LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5 |
Cash | £66,964 |
Current Liabilities | £68,086 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
16 August 2012 | Delivered on: 18 August 2012 Persons entitled: Procomexp Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount secured all interest see image for full details. Outstanding |
---|
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
7 June 2022 | Registered office address changed from 6 Noel Street London W1F 8GG England to 9 Greens Court London W1F 0HH on 7 June 2022 (1 page) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 November 2019 | Change of details for Mr Sandeep Singh Kalsi as a person with significant control on 14 December 2018 (2 pages) |
5 November 2019 | Satisfaction of charge 1 in full (1 page) |
23 October 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
7 June 2019 | Amended micro company accounts made up to 31 May 2018 (2 pages) |
8 April 2019 | Registered office address changed from 6 Noel Street Noel Street London W1F 8GG England to 6 Noel Street London W1F 8GG on 8 April 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 December 2018 | Registered office address changed from 74 Wells Street London W1T 3QQ to 6 Noel Street Noel Street London W1F 8GG on 14 December 2018 (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Director's details changed for Mr Singh Kalsi Sandeep on 16 August 2012 (2 pages) |
15 November 2014 | Director's details changed for Mr Singh Kalsi Sandeep on 16 August 2012 (2 pages) |
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Termination of appointment of Jasbinder Kalsi as a secretary (1 page) |
30 January 2013 | Termination of appointment of Jasbinder Kalsi as a secretary (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
31 July 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
31 July 2012 | Registered office address changed from C/O Next Property 39a Curzon Street Mayfair London W1J 7UA United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from C/O Next Property 39a Curzon Street Mayfair London W1J 7UA United Kingdom on 31 July 2012 (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Registered office address changed from 22 Upper Grosvenor Street Mayfair London W1K 7PE on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 22 Upper Grosvenor Street Mayfair London W1K 7PE on 16 June 2010 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Secretary's details changed for Jasbinder Kalsi on 1 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Jasbinder Kalsi on 1 February 2010 (1 page) |
10 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Jasbinder Kalsi on 1 February 2010 (1 page) |
10 February 2010 | Director's details changed for Singh Kalsi Sandeep on 1 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Singh Kalsi Sandeep on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Singh Kalsi Sandeep on 1 February 2010 (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from elysium gate unit 11 126-128 new kings road fulham london SW6 4LZ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from elysium gate unit 11 126-128 new kings road fulham london SW6 4LZ (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 464 barking road london E13 8HJ united kingdom (1 page) |
20 March 2009 | Return made up to 07/11/08; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 464 barking road london E13 8HJ united kingdom (1 page) |
20 March 2009 | Return made up to 07/11/08; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 93 beehive lane ilford IG1 3RN (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 93 beehive lane ilford IG1 3RN (1 page) |
24 April 2008 | Return made up to 07/11/07; full list of members (3 pages) |
24 April 2008 | Return made up to 07/11/07; full list of members (3 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Ad 10/11/06--------- £ si 499@1=499 £ ic 1/500 (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Ad 10/11/06--------- £ si 499@1=499 £ ic 1/500 (1 page) |
7 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 September 2004 | Return made up to 01/09/04; full list of members (2 pages) |
2 September 2004 | Return made up to 01/09/04; full list of members (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
30 June 2003 | Incorporation (8 pages) |
30 June 2003 | Incorporation (8 pages) |