Gravesend
DA12 1DW
Secretary Name | Shandir Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend DA12 1DW |
Telephone | 01634 306773 |
---|---|
Telephone region | Medway |
Registered Address | Unit A Alpha House Peacock Street Gravesend DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Tarlok Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £429,018 |
Cash | £9,504 |
Current Liabilities | £29,846 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
23 March 2021 | Delivered on: 1 April 2021 Persons entitled: Charter Court Financial Services Limited (T/a Precise Mortgages) Classification: A registered charge Particulars: 96A maidstone road, chatham, kent ME4 6DG. Outstanding |
---|---|
31 July 2007 | Delivered on: 3 August 2007 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: 346B high street, chatham, kent t/no. K427379. 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 |
10 November 2006 | Delivered on: 14 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 105 upper luton road, chatham, medway t/no. K249825. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 2006 | Delivered on: 7 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 94C maidstone road chatham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 September 2006 | Delivered on: 22 September 2006 Persons entitled: Hsbc 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 |
11 November 2005 | Delivered on: 23 November 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: 8 grange hill chatham kent. 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 |
10 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
7 March 2019 | Registered office address changed from 51 Brambletree Crescent, Borstal Rochester Kent ME1 3LQ to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 7 March 2019 (1 page) |
10 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
20 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Tarlok Singh on 31 October 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Shandir Kaur on 31 October 2013 (1 page) |
2 December 2013 | Secretary's details changed for Shandir Kaur on 31 October 2013 (1 page) |
2 December 2013 | Director's details changed for Mr Tarlok Singh on 31 October 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Director's details changed for Tarlok Singh on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Tarlok Singh on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Tarlok Singh on 1 October 2009 (2 pages) |
9 February 2009 | Return made up to 05/11/08; full list of members (3 pages) |
9 February 2009 | Return made up to 05/11/08; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 January 2008 | Return made up to 05/11/07; full list of members (6 pages) |
11 January 2008 | Return made up to 05/11/07; full list of members (6 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 November 2006 | Return made up to 05/11/06; full list of members (6 pages) |
28 November 2006 | Return made up to 05/11/06; full list of members (6 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 February 2006 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
12 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Incorporation (17 pages) |
5 November 2004 | Incorporation (17 pages) |