Ilford
Essex
IG1 1YW
Director Name | Amarjit Singh Shergill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HH |
Director Name | Mr Satnam Singh Shergill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tresco Gardens Seven Kings Ilford Essex IG3 9NH |
Secretary Name | Mr Satnam Singh Shergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tresco Gardens Seven Kings Ilford Essex IG3 9NH |
Director Name | Mrs Amarjit Shergill |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Belmont Road Ilford Essex 1g1 Iyw |
Director Name | Mr Davender Singh Shergill |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Belmont Road Ilford Essex 1g1 1yw |
Website | belmontdaynursery.com |
---|---|
Telephone | 020 84786596 |
Telephone region | London |
Registered Address | 69 Belmont Road Ilford Essex IG1 1YW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Amarjit Shergill 50.00% Ordinary |
---|---|
500 at £1 | Davender Singh Shergill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £602,424 |
Cash | £39,413 |
Current Liabilities | £124,272 |
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 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
11 August 2006 | Delivered on: 25 August 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
24 January 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
20 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
24 December 2021 | Change of details for Mrs Amarjit Shergill as a person with significant control on 6 December 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
26 January 2021 | Change of details for Mrs Amarjit Shergill as a person with significant control on 12 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
26 January 2021 | Change of details for Mr Davender Singh Shergill as a person with significant control on 12 January 2021 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 January 2020 | Change of details for Mr Davender Singh Shergill as a person with significant control on 15 July 2019 (2 pages) |
23 January 2020 | Director's details changed for Mr Satnam Singh Shergill on 15 July 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Termination of appointment of Davender Singh Shergill as a director on 15 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Davender Singh Shergill as a director on 15 February 2017 (1 page) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 February 2016 | Appointment of Mr Satnam Singh Shergill as a director on 1 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr Satnam Singh Shergill as a director on 1 December 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 May 2014 | Termination of appointment of Amarjit Shergill as a director (1 page) |
1 May 2014 | Termination of appointment of Amarjit Shergill as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | Termination of appointment of Satnam Shergill as a secretary (1 page) |
6 August 2010 | Termination of appointment of Satnam Shergill as a secretary (1 page) |
30 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 March 2010 | Termination of appointment of Amarjit Shergill as a director (3 pages) |
17 March 2010 | Appointment of Amarjit Shergill as a director (3 pages) |
17 March 2010 | Termination of appointment of Satnam Shergill as a director (2 pages) |
17 March 2010 | Appointment of Davender Singh Shergill as a director (3 pages) |
17 March 2010 | Appointment of Amarjit Shergill as a director (3 pages) |
17 March 2010 | Termination of appointment of Satnam Shergill as a director (2 pages) |
17 March 2010 | Appointment of Davender Singh Shergill as a director (3 pages) |
17 March 2010 | Termination of appointment of Amarjit Shergill as a director (3 pages) |
13 March 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 March 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
15 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
15 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
10 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
10 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: sterling house, unit 4, bridge close, romford essex RM7 0AU (1 page) |
27 September 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: sterling house, unit 4, bridge close, romford essex RM7 0AU (1 page) |
27 September 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
13 January 2005 | Incorporation (17 pages) |
13 January 2005 | Incorporation (17 pages) |