London
SE2 9SE
Director Name | Balinder Sidhu |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | The Studio 20 Chestnut Rise London SE18 1RL |
Secretary Name | Samrita Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | The Studio 20 Chestnut Rise London SE18 1RL |
Director Name | Ralph McLaughlin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 20 Chestnut Rise London SE18 1RL |
Director Name | Mr Gurparkash Singh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2023(18 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow 108 Overton Road London SE2 9SE |
Secretary Name | Mr Gurparkash Singh |
---|---|
Status | Resigned |
Appointed | 21 May 2023(18 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 April 2024) |
Role | Company Director |
Correspondence Address | The Bungalow 108 Overton Road London SE2 9SE |
Secretary Name | L.U.K. Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | The Studio 20 Chestnut Rise London SE18 1RL |
Director Name | Golden Mill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 May 2023) |
Correspondence Address | 78 Marylebone High Street London W1U 5AP |
Secretary Name | Brelade Bay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 2010) |
Correspondence Address | 78 Marylebone High Street London W1U 5AP |
Registered Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brelade Bay Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£237,934 |
Cash | £110 |
Current Liabilities | £89,900 |
Latest Accounts | 16 April 2024 (1 week, 6 days ago) |
---|---|
Next Accounts Due | 16 January 2026 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 16 April |
Latest Return | 17 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
31 August 2007 | Delivered on: 5 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £113,140.61 and all other monies due or to become due. Particulars: Flat f 543 norwood road west norwood london. Fixed charge over all rental income and. Outstanding |
---|---|
31 August 2007 | Delivered on: 5 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £116,909.93 and all other monies due or to become due. Particulars: Flat e 543 norwood road london. Fixed charge over all rental income and. Outstanding |
21 May 2023 | Appointment of Mr Gurparkash Singh as a secretary on 21 May 2023 (2 pages) |
---|---|
21 May 2023 | Appointment of Mr Gurparkash Singh as a director on 21 May 2023 (2 pages) |
21 May 2023 | Termination of appointment of Golden Mill Limited as a director on 21 May 2023 (1 page) |
21 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
21 May 2023 | Notification of Gurparkash Singh as a person with significant control on 21 May 2023 (2 pages) |
2 February 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
27 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
26 August 2022 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
26 August 2022 | Confirmation statement made on 26 April 2021 with no updates (1 page) |
26 August 2022 | Confirmation statement made on 26 April 2022 with no updates (1 page) |
24 August 2022 | Termination of appointment of Ralph Mclaughlin as a director on 30 October 2019 (1 page) |
24 August 2022 | Registered office address changed from The Studio 20 Chestnut Rise London SE18 1RL to The Bungalow 108 Overton Road London SE2 9SE on 24 August 2022 (1 page) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
20 May 2020 | Total exemption full accounts made up to 30 April 2019 (1 page) |
13 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2020 | Confirmation statement made on 26 April 2020 with no updates (1 page) |
12 December 2019 | Confirmation statement made on 26 April 2019 with no updates (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Compulsory strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2019 | Total exemption full accounts made up to 30 April 2018 (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 26 April 2018 with no updates (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 26 April 2017 with updates (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2015 | Annual return made up to 26 April 2015 Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 April 2015 Statement of capital on 2015-11-30
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 October 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 November 2012 | Compulsory strike-off action has been suspended (1 page) |
1 November 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 November 2010 | Appointment of Ralph Mclaughlin as a director (3 pages) |
17 November 2010 | Appointment of Ralph Mclaughlin as a director (3 pages) |
11 November 2010 | Termination of appointment of Brelade Bay Limited as a secretary (1 page) |
11 November 2010 | Termination of appointment of Brelade Bay Limited as a secretary (1 page) |
13 October 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (9 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2010 | Annual return made up to 26 April 2009 (9 pages) |
25 February 2010 | Annual return made up to 26 April 2009 (9 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Return made up to 26/04/08; change of members (5 pages) |
13 February 2009 | Return made up to 26/04/08; change of members (5 pages) |
26 January 2009 | Secretary appointed brelade bay LIMITED (3 pages) |
26 January 2009 | Director appointed golden mill LIMITED (1 page) |
26 January 2009 | Secretary appointed brelade bay LIMITED (3 pages) |
26 January 2009 | Director appointed golden mill LIMITED (1 page) |
23 January 2009 | Appointment terminated director balinder sidhu (2 pages) |
23 January 2009 | Appointment terminated secretary samrita sidhu (1 page) |
23 January 2009 | Ad 10/09/07\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
23 January 2009 | Appointment terminated secretary samrita sidhu (1 page) |
23 January 2009 | Ad 10/09/07\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
23 January 2009 | Appointment terminated director balinder sidhu (2 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 July 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 January 2007 | Return made up to 26/04/06; full list of members (6 pages) |
5 January 2007 | Return made up to 26/04/06; full list of members (6 pages) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (24 pages) |
26 April 2005 | Incorporation (24 pages) |