Gravesend
DA11 0BF
Director Name | Satwinder Binning |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Milton Road Gravesend Kent DA12 2PJ |
Secretary Name | Mr Rawinder Binning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Milton Road Gravesend Kent DA12 2PJ |
Secretary Name | Tejwant Chattha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Armoury Drive Gravesend Kent DA12 1NB |
Registered Address | 21 West Street Gravesend DA11 0BF |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Satwinder Binning 50.00% Ordinary |
---|---|
1 at £1 | Rawinder Singh Binning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,671 |
Cash | £3,416 |
Current Liabilities | £293,469 |
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 | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 25 April 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £425,000.00 due or to become due from the company to. Particulars: The property k/a flat 96 discovery dock west 2 south quay square london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
---|---|
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 25 April 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £267,750.00 due or to become due from the company to. Particulars: Flat 86 discovery dock west 2 south quay square london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 25 April 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £267,750.00 due or to become due from the company to. Particulars: Flat 82 discovery dock west 2 south quay square london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 25 April 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £267,750.00 due or to become due from the company to. Particulars: Flat 81 discovery dock west 2 south quay square london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 25 April 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £267,750.00 due or to become due from the company to. Particulars: Flat 73 discovery dock west 2 south quay square london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
6 July 2007 | Delivered on: 11 July 2007 Satisfied on: 25 April 2013 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Apartment 29.03,26 26 hertsmere road london t/no EGL483346 floating charge all the undertaking and all the property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
5 June 2009 | Delivered on: 17 June 2009 Satisfied on: 15 November 2013 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
7 November 2008 | Delivered on: 15 November 2008 Satisfied on: 3 May 2013 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: The property known as or being 3-5 queen street, gravesend t/n K646640 and K827188 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 2007 | Delivered on: 6 November 2007 Satisfied on: 12 July 2013 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 86 st. Dunstans drive gravesend kent t/no K644993 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Fully Satisfied |
21 September 2007 | Delivered on: 28 September 2007 Satisfied on: 15 November 2013 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 31 vanquisher walk gravesend kent t/no K852061 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 25 April 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £267,750.00 due or to become due from the company to. Particulars: The property k/a flat 99 discovery dock west 2 south quay square london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
7 April 2006 | Delivered on: 12 April 2006 Satisfied on: 3 May 2013 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: Unit 4 apex business park queens farm road shorne gravesend 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. Fully Satisfied |
17 July 2007 | Delivered on: 26 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 2, 28 harmer street gravesend kent fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
17 July 2007 | Delivered on: 26 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 1, 28 harmer street gravesend kent fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
11 October 2007 | Delivered on: 15 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 lower range road gravesend kent K142563, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
24 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Rawinder Singh Binning as a person with significant control on 25 May 2017 (2 pages) |
4 July 2017 | Notification of Rawinder Singh Binning as a person with significant control on 25 May 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Director's details changed for Mr Rawinder Binning on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Rawinder Binning on 21 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 April 2016 | Registered office address changed from 72 New Cavendish Street London W1G 8AU to 45 Station Road Longfield Kent DA3 7QD on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 72 New Cavendish Street London W1G 8AU to 45 Station Road Longfield Kent DA3 7QD on 22 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 November 2013 | Satisfaction of charge 11 in full (2 pages) |
15 November 2013 | Satisfaction of charge 11 in full (2 pages) |
15 November 2013 | Satisfaction of charge 15 in full (1 page) |
15 November 2013 | Satisfaction of charge 15 in full (1 page) |
12 July 2013 | Satisfaction of charge 13 in full (4 pages) |
12 July 2013 | Satisfaction of charge 13 in full (4 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Satisfaction of charge 1 in full (4 pages) |
3 May 2013 | Satisfaction of charge 1 in full (4 pages) |
3 May 2013 | Satisfaction of charge 14 in full (4 pages) |
3 May 2013 | Satisfaction of charge 14 in full (4 pages) |
25 April 2013 | Satisfaction of charge 8 in full (4 pages) |
25 April 2013 | Satisfaction of charge 10 in full (4 pages) |
25 April 2013 | Satisfaction of charge 6 in full (4 pages) |
25 April 2013 | Satisfaction of charge 2 in full (4 pages) |
25 April 2013 | Satisfaction of charge 10 in full (4 pages) |
25 April 2013 | Satisfaction of charge 9 in full (4 pages) |
25 April 2013 | Satisfaction of charge 5 in full (4 pages) |
25 April 2013 | Satisfaction of charge 5 in full (4 pages) |
25 April 2013 | Satisfaction of charge 7 in full (4 pages) |
25 April 2013 | Satisfaction of charge 9 in full (4 pages) |
25 April 2013 | Satisfaction of charge 2 in full (4 pages) |
25 April 2013 | Satisfaction of charge 6 in full (4 pages) |
25 April 2013 | Satisfaction of charge 7 in full (4 pages) |
25 April 2013 | Satisfaction of charge 8 in full (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 October 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 May 2012 | Receiver's abstract of receipts and payments to 20 February 2012 (2 pages) |
23 May 2012 | Receiver's abstract of receipts and payments to 20 February 2012 (2 pages) |
23 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 May 2012 | Receiver's abstract of receipts and payments to 20 February 2012 (2 pages) |
23 May 2012 | Receiver's abstract of receipts and payments to 20 February 2012 (2 pages) |
23 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 May 2012 | Receiver's abstract of receipts and payments to 20 February 2012 (2 pages) |
23 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
23 May 2012 | Receiver's abstract of receipts and payments to 20 February 2012 (2 pages) |
23 April 2012 | Receiver's abstract of receipts and payments to 20 February 2012 (2 pages) |
23 April 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
23 April 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
23 April 2012 | Receiver's abstract of receipts and payments to 20 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Rawinder Singh Binning on 15 February 2012 (3 pages) |
15 February 2012 | Termination of appointment of Tejwant Chattha as a secretary (1 page) |
15 February 2012 | Termination of appointment of Tejwant Chattha as a secretary (1 page) |
15 February 2012 | Director's details changed for Rawinder Singh Binning on 15 February 2012 (3 pages) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
4 July 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
4 July 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Rawinder Singh Binning on 25 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Rawinder Singh Binning on 25 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 September 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2010 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 September 2010 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
8 January 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
15 October 2007 | Particulars of mortgage/charge (4 pages) |
15 October 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
1 November 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
1 November 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
6 January 2005 | Incorporation (19 pages) |
6 January 2005 | Incorporation (19 pages) |