St John's Wood
London
NW8 9SP
Director Name | Mr Ricky Sernjeet Singh Sandhu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Property Developer |
Country of Residence | London |
Correspondence Address | 2 Wellington Road St John's Wood London NW8 9SP |
Director Name | Amarjit Singh Sandhu |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Avenue Totteridge London N20 8AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sundeep Singh Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,996 |
Cash | £486 |
Current Liabilities | £7,848 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
22 November 2004 | Delivered on: 23 November 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot F2 knights park basingstoke t/n HP640952. Outstanding |
---|---|
22 November 2004 | Delivered on: 23 November 2004 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the undertaking property and assets of the company whatever and wherever present and future. Outstanding |
14 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (14 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 February 2010 | Secretary's details changed for Sundeep Singh Sandhu on 10 December 2009 (3 pages) |
5 February 2010 | Director's details changed for Ricky Sernjeet Singh Sandhu on 10 December 2009 (3 pages) |
5 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Secretary's details changed for Sundeep Singh Sandhu on 10 December 2009 (3 pages) |
5 February 2010 | Director's details changed for Ricky Sernjeet Singh Sandhu on 10 December 2009 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
7 February 2008 | Return made up to 12/12/07; full list of members (5 pages) |
7 February 2008 | Return made up to 12/12/07; full list of members (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 January 2007 | Return made up to 12/12/06; full list of members (5 pages) |
24 January 2007 | Return made up to 12/12/06; full list of members (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (5 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (5 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
12 December 2003 | Incorporation (17 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Incorporation (17 pages) |