Ditchingham
Bungay
Suffolk
NR35 2RA
Director Name | Mr Jaswinder Singh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isha House 8 Wrotham Road Gravesend DA11 0PA |
Secretary Name | Mr Rajvinder Singh Thandi |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isha House 8 Wrotham Road Gravesend DA11 0PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Isha House 8 Wrotham Road Gravesend DA11 0PA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Jaswinder Singh 50.00% Ordinary |
---|---|
1 at £1 | Rajvinder Singh Thandi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£161,780 |
Cash | £10,217 |
Current Liabilities | £211,970 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
14 November 2005 | Delivered on: 16 November 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
24 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
3 January 2022 | Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to Isha House 8 Wrotham Road Gravesend DA11 0PA on 3 January 2022 (1 page) |
3 January 2022 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 January 2021 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
7 February 2019 | Secretary's details changed for Mr Rajvinder Singh Thandi on 7 February 2019 (1 page) |
7 February 2019 | Director's details changed for Mr Jaswinder Singh on 7 February 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 November 2018 | Registered office address changed from The Old Bank 35 Perry Street Gravesend Kent DA11 8RB England to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 13 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from Suite a, 7 Harmer Street Gravesend Kent DA12 2AP to The Old Bank 35 Perry Street Gravesend Kent DA11 8RB on 16 October 2018 (1 page) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (17 pages) |
16 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Secretary's details changed for Mr Rajvinder Singh Thandi on 19 October 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Mr Rajvinder Singh Thandi on 19 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Rajvinder Singh Thandi on 19 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Rajvinder Singh Thandi on 19 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Jaswinder Singh on 19 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for Mr Jaswinder Singh on 19 October 2010 (2 pages) |
4 November 2009 | Director's details changed for Rajvinder Singh Thandi on 2 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Jaswinder Singh on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Rajvinder Singh Thandi on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Jaswinder Singh on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Rajvinder Singh Thandi on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Jaswinder Singh on 2 November 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
14 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Return made up to 19/10/07; full list of members (7 pages) |
7 January 2008 | Return made up to 19/10/07; full list of members (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members
|
20 November 2006 | Return made up to 19/10/06; full list of members
|
14 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
14 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Incorporation (16 pages) |
19 October 2005 | Incorporation (16 pages) |