Gravesend
Kent
DA12 1DW
Secretary Name | Mr Himat Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | Mr Jagat Singh |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | Mr Jagat Singh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | CDS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Registered Address | Unit A Alpha House Peacock Street Gravesend Kent DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Himat Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,622 |
Cash | £6,282 |
Current Liabilities | £16,512 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (3 pages) |
---|---|
4 September 2017 | Resolutions
|
25 August 2017 | Resolutions
|
22 August 2017 | Change of name notice (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Jagat Singh on 31 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Himat Singh on 31 January 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Himat Singh on 31 January 2014 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 March 2011 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 April 2010 | Director's details changed for Mr Jagat Singh on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Himat Singh on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Jagat Singh on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Himat Singh on 1 October 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 November 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
17 October 2008 | Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 October 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 88-90 camden road london NW1 9EA (1 page) |
23 September 2008 | Appointment terminated director cds directors LIMITED (1 page) |
23 September 2008 | Appointment terminated secretary cds secretaries LIMITED (1 page) |
23 September 2008 | Director and secretary appointed himat singh (1 page) |
23 September 2008 | Director appointed jagat singh (1 page) |
12 September 2008 | Company name changed cds registrars (uk) LTD\certificate issued on 17/09/08 (2 pages) |
3 July 2007 | Return made up to 21/02/07; full list of members (6 pages) |
21 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
20 April 2005 | Company name changed cds two LIMITED\certificate issued on 20/04/05 (2 pages) |
21 February 2005 | Incorporation (15 pages) |