Galsworthy Road
Kingstone Upon Thames
Surrey
KT2 7BU
Secretary Name | Sukdev Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2006) |
Role | Secretary |
Correspondence Address | 65 Sheringham Avenue Romford Essex RM7 9BX |
Director Name | Jagdish Rani |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2006(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Crantock Road Catford London SE6 2QP |
Secretary Name | Jagdish Rani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2006(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Crantock Road Catford London SE6 2QP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 8a Cranbrook Road Ilford IG1 4DJ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Harjit Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,533 |
Cash | £5,233 |
Current Liabilities | £217,491 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
10 October 2022 | Delivered on: 28 October 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
10 October 2022 | Delivered on: 25 October 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 20 st olaves walk london SW16 5QQ registered under title number SGL606018. Outstanding |
10 October 2022 | Delivered on: 20 October 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 20 st olaves walk london SW16 5QQ registered under title number SGL606018. For further details refer to the instrument. Outstanding |
25 June 2021 | Delivered on: 5 July 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 11 knockhall chase, greenhithe (DA9 9EW). Outstanding |
3 March 2017 | Delivered on: 4 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 144 high street penge london. Outstanding |
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 June 2008 | Delivered on: 24 June 2008 Persons entitled: The Mayor & Burgess of the London Borough of Bromley Classification: Legal charge Secured details: £30,000 due or to become due from the company to the chargee. Particulars: 144A high street penge london t/n K31044. Outstanding |
8 July 2005 | Delivered on: 13 July 2005 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: F/H property k/a 144 high street penge london SE20 7EU t/n K31044. 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. Outstanding |
17 May 2005 | Delivered on: 20 May 2005 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 |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ to 21 Newquay Road London SE6 2NR on 11 December 2019 (1 page) |
13 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Satisfaction of charge 1 in full (6 pages) |
22 March 2017 | Satisfaction of charge 1 in full (6 pages) |
8 March 2017 | Satisfaction of charge 3 in full (4 pages) |
8 March 2017 | Satisfaction of charge 2 in full (4 pages) |
8 March 2017 | Satisfaction of charge 3 in full (4 pages) |
8 March 2017 | Satisfaction of charge 2 in full (4 pages) |
4 March 2017 | Registration of charge 050370980005, created on 3 March 2017 (40 pages) |
4 March 2017 | Registration of charge 050370980005, created on 3 March 2017 (40 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 February 2017 | Registration of charge 050370980004, created on 13 February 2017 (42 pages) |
16 January 2017 | Termination of appointment of Jagdish Rani as a director on 1 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Jagdish Rani as a director on 1 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Jagdish Rani as a secretary on 1 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Jagdish Rani as a secretary on 1 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2012 | Registered office address changed from Marlborough House Suite 108 159 High Street Wealdstone Harrow Middlesex HA3 5DX on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Marlborough House Suite 108 159 High Street Wealdstone Harrow Middlesex HA3 5DX on 12 January 2012 (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Harjit Singh on 6 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Jagdish Rani on 6 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Harjit Singh on 6 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Jagdish Rani on 6 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jagdish Rani on 6 February 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jagdish Rani on 6 February 2010 (1 page) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Harjit Singh on 6 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Jagdish Rani on 6 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jagdish Rani on 6 February 2010 (1 page) |
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) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Return made up to 06/02/09; full list of members (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from marlborough house suite 108 159 high street wealdstone harrow middlesex HA3 5DX (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from marlborough house suite 108 159 high street wealdstone harrow middlesex HA3 5DX (1 page) |
1 July 2009 | Return made up to 06/02/09; full list of members (3 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house, suite 113 159 high street wealdstone harrow middlesex HA3 5DX (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house, suite 113 159 high street wealdstone harrow middlesex HA3 5DX (1 page) |
11 August 2008 | Location of register of members (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Return made up to 06/02/07; full list of members (2 pages) |
20 September 2007 | Return made up to 06/02/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 August 2006 | Return made up to 06/02/06; full list of members (2 pages) |
18 August 2006 | Return made up to 06/02/06; full list of members (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
31 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | Return made up to 06/02/05; full list of members (2 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Location of debenture register (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: marlborough house suite 113 159 high street wealdstone harrow middlesex HA3 5DX (1 page) |
15 August 2005 | Location of debenture register (1 page) |
15 August 2005 | Return made up to 06/02/05; full list of members (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: marlborough house suite 113 159 high street wealdstone harrow middlesex HA3 5DX (1 page) |
15 August 2005 | Location of register of members (1 page) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 46 crantock road catford london SE6 2QP (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 46 crantock road catford london SE6 2QP (1 page) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (16 pages) |