Gravesend
Kent
DA12 1EW
Secretary Name | Amarjit Kaur Virdee |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2005(4 weeks after company formation) |
Appointment Duration | 19 years |
Role | Secretary |
Correspondence Address | 201 Parrock Street Gravesend Kent DA12 1EW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | g11financial.co.uk |
---|---|
Telephone | 01322 293854 |
Telephone region | Dartford |
Registered Address | 201 Parrock Street Gravesend Kent DA12 1EW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
99 at £1 | Valjinder Singh Virdee 99.00% Ordinary |
---|---|
1 at £1 | Amarjit Kaur Virdee 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,695 |
Cash | £56,105 |
Current Liabilities | £63,479 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
4 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
28 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (12 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (12 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 March 2014 | Register inspection address has been changed from 38 Harmer Street Gravesend Kent DA12 2AX England (1 page) |
1 March 2014 | Registered office address changed from 38 Harmer Street Gravesend Kent DA12 2AX on 1 March 2014 (1 page) |
1 March 2014 | Registered office address changed from 38 Harmer Street Gravesend Kent DA12 2AX on 1 March 2014 (1 page) |
1 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Register inspection address has been changed from 38 Harmer Street Gravesend Kent DA12 2AX England (1 page) |
1 March 2014 | Registered office address changed from 38 Harmer Street Gravesend Kent DA12 2AX on 1 March 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 March 2010 | Secretary's details changed for Amarjit Kaur Virdee on 26 March 2010 (1 page) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Valjinder Singh Virdee on 26 March 2010 (2 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Valjinder Singh Virdee on 26 March 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Secretary's details changed for Amarjit Kaur Virdee on 26 March 2010 (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
6 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: 40 chestnut grove joydens wood wilmington kent DA2 7PG (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: 40 chestnut grove joydens wood wilmington kent DA2 7PG (1 page) |
14 June 2007 | Return made up to 14/02/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/02/07; full list of members (2 pages) |
21 April 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
9 May 2006 | Return made up to 14/02/06; full list of members (6 pages) |
9 May 2006 | Return made up to 14/02/06; full list of members (6 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Ad 14/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 April 2005 | Ad 14/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (12 pages) |
14 February 2005 | Incorporation (12 pages) |