Orpington
Kent
BR6 0JP
Secretary Name | Mr Rashpal Singh Sahota |
---|---|
Status | Current |
Appointed | 24 May 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Roberts Mews Orpington Kent BR6 0JP |
Director Name | Mr Ranjit Singh Dhanda |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 December 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Roberts Mews Orpington Kent BR6 0JP |
Director Name | Mr Gurcharan Singh Dhillon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roberts Mews Orpington Kent BR6 0JP |
Director Name | Jaswinder Singh Sahota |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 St. Valentines Close Sandwell Valley West Bromwich West Midlands B70 6TR |
Secretary Name | Mr Kundan Singh Khera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Delves Road Walsall West Midlands WS1 3JX |
Director Name | Mr Mohinder Singh |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Allen Road Wolverhampton West Midlands WV6 0AH |
Director Name | Lember Singh |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 207 Goodmayes Lane Ilford Essex IG3 9PW |
Secretary Name | Surinder Singh Manak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | 77 Danson Road Bexleyheath Kent DA6 8HP |
Director Name | Mr Harbhajan Singh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Woodthorne Road South Wolverhampton West Midlands WV6 8XL |
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2014) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Coney Glade New Barn Road Longfield Kent DA3 7LT |
Director Name | Mr Satinder Sandhu |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Cherry Avenue Slough SL3 7BT |
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coney Glade New Barn Road Longfield Kent DA3 7LT |
Secretary Name | New Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Yardley Birmingham B26 2LG |
Website | www.kabaddiuk.com |
---|
Registered Address | 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,092 |
Cash | £43,609 |
Current Liabilities | £1,957 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
18 February 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
---|---|
29 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with updates (3 pages) |
19 December 2019 | Termination of appointment of Satnam Singh as a director on 11 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Gurcharan Singh Dhillon as a director on 11 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Ranjit Singh Dhanda as a director on 11 December 2019 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
5 June 2019 | Change of details for Mr Surinder Singh Manak as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr Surinder Singh Manak on 5 June 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
25 July 2018 | Appointment of Mr Satnam Singh as a director on 20 July 2018 (2 pages) |
30 May 2018 | Termination of appointment of Surinder Singh Manak as a secretary on 24 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Satinder Sandhu as a director on 24 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Rashpal Singh Sahota as a secretary on 24 May 2018 (2 pages) |
25 May 2018 | Appointment of Mr Surinder Singh Manak as a director on 24 May 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 January 2016 | Annual return made up to 13 January 2016 no member list (3 pages) |
14 January 2016 | Annual return made up to 13 January 2016 no member list (3 pages) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page) |
12 August 2015 | Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to 3 Roberts Mews Orpington Kent BR6 0JP on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to 3 Roberts Mews Orpington Kent BR6 0JP on 12 August 2015 (1 page) |
5 February 2015 | Registered office address changed from 77 Danson Road Bexleyheath Kent DA6 8HP to 7a Harmer Street Gravesend Kent DA12 2AP on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 77 Danson Road Bexleyheath Kent DA6 8HP to 7a Harmer Street Gravesend Kent DA12 2AP on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 13 January 2015 no member list (3 pages) |
5 February 2015 | Registered office address changed from 77 Danson Road Bexleyheath Kent DA6 8HP to 7a Harmer Street Gravesend Kent DA12 2AP on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 13 January 2015 no member list (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Termination of appointment of Satnam Singh as a director on 2 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Satinder Sandhu as a director on 2 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Satinder Sandhu as a director on 2 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Satinder Sandhu as a director on 2 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Satnam Singh as a director on 2 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Satnam Singh as a director on 2 October 2014 (1 page) |
15 January 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
15 January 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
6 November 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
6 November 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
16 January 2013 | Annual return made up to 13 January 2013 no member list (3 pages) |
16 January 2013 | Annual return made up to 13 January 2013 no member list (3 pages) |
30 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
30 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
14 November 2012 | Termination of appointment of Harbhajan Singh as a director (1 page) |
14 November 2012 | Appointment of Mr Satnam Singh as a director (2 pages) |
14 November 2012 | Termination of appointment of Harbhajan Singh as a director (1 page) |
14 November 2012 | Appointment of Mr Satnam Singh as a director (2 pages) |
31 January 2012 | Annual return made up to 13 January 2012 no member list (3 pages) |
31 January 2012 | Annual return made up to 13 January 2012 no member list (3 pages) |
11 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
11 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
16 February 2011 | Annual return made up to 13 January 2011 no member list (3 pages) |
16 February 2011 | Annual return made up to 13 January 2011 no member list (3 pages) |
15 February 2011 | Termination of appointment of Lember Singh as a director (1 page) |
15 February 2011 | Termination of appointment of Lember Singh as a director (1 page) |
10 December 2010 | Registered office address changed from C/O Patra Enterprise House 352 Bearwood Road Birmingham West Midlands B66 4ET on 10 December 2010 (2 pages) |
10 December 2010 | Appointment of Harbhajan Singh as a director (3 pages) |
10 December 2010 | Registered office address changed from C/O Patra Enterprise House 352 Bearwood Road Birmingham West Midlands B66 4ET on 10 December 2010 (2 pages) |
10 December 2010 | Appointment of Harbhajan Singh as a director (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 July 2010 | Termination of appointment of Mohinder Singh as a director (1 page) |
8 July 2010 | Termination of appointment of Mohinder Singh as a director (1 page) |
30 June 2010 | Appointment of Lember Singh as a director (2 pages) |
30 June 2010 | Appointment of Lember Singh as a director (2 pages) |
21 April 2010 | Registered office address changed from 271a High Street Orpington Kent BR6 0NW on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 271a High Street Orpington Kent BR6 0NW on 21 April 2010 (2 pages) |
21 April 2010 | Appointment of Surinder Singh Manak as a secretary (1 page) |
21 April 2010 | Appointment of Surinder Singh Manak as a secretary (1 page) |
21 April 2010 | Termination of appointment of Kundan Khera as a secretary (1 page) |
21 April 2010 | Termination of appointment of Kundan Khera as a secretary (1 page) |
9 April 2010 | Registered office address changed from C/O Patara, Financial House 352 Bearwood Road Bearwood Birmingham B66 4ET on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from C/O Patara, Financial House 352 Bearwood Road Bearwood Birmingham B66 4ET on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from C/O Patara, Financial House 352 Bearwood Road Bearwood Birmingham B66 4ET on 9 April 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 January 2010 no member list (2 pages) |
29 January 2010 | Director's details changed for Mohinder Singh on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mohinder Singh on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 13 January 2010 no member list (2 pages) |
29 January 2010 | Director's details changed for Mohinder Singh on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 February 2009 | Annual return made up to 13/01/09 (2 pages) |
6 February 2009 | Annual return made up to 13/01/09 (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 January 2008 | Annual return made up to 13/01/08 (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: c/o patara & co 352 bearwood road bearwood birmingham B66 4ET (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: c/o patara & co 352 bearwood road bearwood birmingham B66 4ET (1 page) |
14 January 2008 | Annual return made up to 13/01/08 (2 pages) |
19 March 2007 | Annual return made up to 13/01/07 (2 pages) |
19 March 2007 | Annual return made up to 13/01/07 (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 March 2006 | Annual return made up to 13/01/06 (2 pages) |
14 March 2006 | Annual return made up to 13/01/06 (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
13 January 2005 | Incorporation (19 pages) |
13 January 2005 | Incorporation (19 pages) |