Wanstead
London
E11 2EF
Director Name | Mr Daljinder Singh Sumal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Tender Trap 86 Manor Road Chigwell Essex IG7 5PQ |
Secretary Name | Mr Daljinder Singh Sumal |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Tender Trap 86 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Mr Ajmer Sumal |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2015(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Director Name | John Mountain |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 225 St Barnabas Road Woodford Green Essex IG8 7DG |
Secretary Name | John Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 225 St Barnabas Road Woodford Green Essex IG8 7DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 20 other UK companies use this postal address |
300 at £1 | Mr Daljinder Sumal 30.00% Ordinary |
---|---|
150 at £1 | Mr D. Sumal 15.00% Ordinary |
150 at £1 | Mr Suk Sumal 15.00% Ordinary |
134 at £1 | Mr Ravinder Sumal 13.40% Ordinary |
133 at £1 | I.s. Sumal 13.30% Ordinary |
133 at £1 | Mr A. Sumal 13.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,662 |
Cash | £494 |
Current Liabilities | £27,138 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
16 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
21 October 2022 | Director's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Ravinder Sumal on 21 October 2022 (2 pages) |
21 October 2022 | Secretary's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (1 page) |
6 October 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
21 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
8 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
14 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
22 September 2018 | Confirmation statement made on 1 September 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) |
22 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
19 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 January 2015 | Appointment of Mr Ajmer Sumal as a director on 7 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Ajmer Sumal as a director on 7 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Ajmer Sumal as a director on 7 January 2015 (2 pages) |
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
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) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
22 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 November 2008 | Return made up to 01/09/08; full list of members (5 pages) |
11 November 2008 | Return made up to 01/09/08; full list of members (5 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 September 2007 | Return made up to 01/09/07; change of members (7 pages) |
28 September 2007 | Return made up to 01/09/07; change of members (7 pages) |
24 July 2007 | New secretary appointed;new director appointed (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (1 page) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page) |
27 November 2006 | Return made up to 01/09/06; full list of members (9 pages) |
27 November 2006 | Return made up to 01/09/06; full list of members (9 pages) |
15 September 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
15 September 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
26 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
16 November 2004 | Ad 10/11/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: c/o richard freedman & co suite 2 1ST floor fountain house 1A elm park stanmore middlesex HA7 4AU (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: c/o richard freedman & co suite 2 1ST floor fountain house 1A elm park stanmore middlesex HA7 4AU (1 page) |
16 November 2004 | Ad 10/11/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
28 October 2004 | Memorandum and Articles of Association (15 pages) |
28 October 2004 | Memorandum and Articles of Association (15 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Nc inc already adjusted 27/09/04 (2 pages) |
26 October 2004 | Nc inc already adjusted 27/09/04 (2 pages) |
26 October 2004 | Resolutions
|
7 October 2004 | Registered office changed on 07/10/04 from: 6-8 underwood street london N1 7JQ (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 6-8 underwood street london N1 7JQ (1 page) |
1 September 2004 | Incorporation (20 pages) |
1 September 2004 | Incorporation (20 pages) |