Po H4r 3h5
Ville St Laurent
Canada
Secretary Name | Mr Manmohan Singh Kohli |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 19 January 2005(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Controller |
Country of Residence | Canada |
Correspondence Address | 4325 Claude Henri Grigon Po H4r 3h5 Ville St Laurent Canada |
Director Name | Mr Inder Bedi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 2005(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 July 2013) |
Role | Designer |
Country of Residence | Canada |
Correspondence Address | 3990 Pierre Daviault St. Laurent Quebec H4r 3k4 Canada |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,769 |
Cash | £67,359 |
Current Liabilities | £176,613 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
18 June 2021 | Delivered on: 6 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 February 2024 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
18 December 2023 | Director's details changed for Mr Manmohan Singh Kohli on 1 December 2023 (2 pages) |
18 December 2023 | Change of details for Mr Manmohan Singh Kohli as a person with significant control on 1 December 2023 (2 pages) |
18 December 2023 | Secretary's details changed for Mr Manmohan Singh Kohli on 1 December 2023 (1 page) |
20 June 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
29 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
18 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
20 February 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
6 July 2021 | Registration of charge 053278490002, created on 18 June 2021 (14 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
23 July 2018 | Registration of charge 053278490001, created on 20 July 2018 (23 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 June 2015 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 9 June 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page) |
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
12 July 2013 | Termination of appointment of Inder Bedi as a director (1 page) |
12 July 2013 | Termination of appointment of Inder Bedi as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Secretary's details changed for Mr Manmohan Singh Kohli on 13 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Inder Bedi on 13 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mr Manmohan Singh Kohli on 13 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Manmohan Singh Kohli on 13 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Inder Bedi on 13 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Manmohan Singh Kohli on 13 June 2012 (2 pages) |
22 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT United Kingdom on 27 September 2011 (1 page) |
26 April 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2N 3NT on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2N 3NT on 26 April 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Inder Bedi on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Inder Bedi on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Manmohan Singh Kohli on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Inder Bedi on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Manmohan Singh Kohli on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Manmohan Singh Kohli on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 2-4 great eastern street london EC2N 3NT (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 2-4 great eastern street london EC2N 3NT (1 page) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 1 park place canary wharf london E14 4HJ (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 1 park place canary wharf london E14 4HJ (1 page) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
25 February 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
25 February 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
25 February 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2005 | Company name changed via vegan european LTD.\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Company name changed via vegan european LTD.\certificate issued on 22/02/05 (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
31 January 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
31 January 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
13 January 2005 | Company name changed vegan european LTD\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed vegan european LTD\certificate issued on 13/01/05 (2 pages) |
10 January 2005 | Incorporation (18 pages) |
10 January 2005 | Incorporation (18 pages) |