Chigwell
IG7 5PQ
Director Name | Mr Ajmer Singh Sumal |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Nutter Lane London E11 2HZ |
Secretary Name | Mr Daljinder Singh Sumal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tender Trap 86 Manor Road Chigwell Essex IG7 5PQ |
Registered Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | A.s. Sumal Family Settlement 25.00% Ordinary |
---|---|
15 at £1 | D.s. Sumal Family Settlement 15.00% Ordinary |
15 at £1 | Daljinder S. Sumal Family Settlement 15.00% Ordinary |
15 at £1 | I. Sumal Family Settlement 15.00% Ordinary |
15 at £1 | R. Sumal Family Settlement 15.00% Ordinary |
15 at £1 | S.s. Sumal Family Settlement 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£419,089 |
Cash | £60,418 |
Current Liabilities | £840 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 3 weeks from now) |
6 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
14 February 2020 | Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Daljinder Singh Sumal as a secretary on 14 February 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Ajmer Sumal on 14 February 2020 (2 pages) |
12 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
20 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
27 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 December 2008 | Return made up to 25/07/08; full list of members (5 pages) |
15 December 2008 | Return made up to 25/07/08; full list of members (5 pages) |
10 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
10 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
15 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: care of hurshens 291 green lanes palmers green N13 4XS (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: care of hurshens 291 green lanes palmers green N13 4XS (1 page) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
27 November 2006 | Return made up to 25/07/06; full list of members (8 pages) |
27 November 2006 | Return made up to 25/07/06; full list of members (8 pages) |
28 September 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
6 September 2005 | Return made up to 25/07/05; full list of members (8 pages) |
6 September 2005 | Return made up to 25/07/05; full list of members (8 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
13 October 2004 | Ad 31/07/03--------- £ si 99@1=99 £ ic 2/101 (3 pages) |
13 October 2004 | Return made up to 25/07/04; full list of members (8 pages) |
13 October 2004 | Ad 31/07/03--------- £ si 99@1=99 £ ic 2/101 (3 pages) |
13 October 2004 | Return made up to 25/07/04; full list of members (8 pages) |
12 September 2003 | Company name changed blackhorse venture LTD\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed blackhorse venture LTD\certificate issued on 12/09/03 (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
25 July 2003 | Incorporation (12 pages) |
25 July 2003 | Incorporation (12 pages) |