Canterbury
Kent
CT1 2BE
Secretary Name | Sharn Pal Dubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Somersby Gardens Ilford Essex IG4 5DY |
Director Name | Gee Thanjali Bahal |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 St Peter's Street Canterbury Kent CT1 2BE |
Secretary Name | Gee Thanjali Bahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 St Peter's Street Canterbury Kent CT1 2BE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Sunny Goyal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,653 |
Cash | £96,329 |
Current Liabilities | £55,485 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
14 June 2012 | Delivered on: 19 June 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 January 2006 | Delivered on: 24 January 2006 Satisfied on: 23 June 2011 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
1 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
8 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
9 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
26 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
23 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
29 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
10 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
2 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
28 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Director's details changed for Sunny Goyal on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Sunny Goyal on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Sunny Goyal on 1 September 2010 (2 pages) |
18 October 2010 | Termination of appointment of Gee Bahal as a secretary (1 page) |
18 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Termination of appointment of Gee Bahal as a secretary (1 page) |
18 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Gee Thanjali Bahal on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Sunny Goyal on 1 January 2010 (2 pages) |
15 October 2010 | Termination of appointment of Gee Bahal as a director (1 page) |
15 October 2010 | Termination of appointment of Gee Bahal as a secretary (1 page) |
15 October 2010 | Director's details changed for Sunny Goyal on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Gee Thanjali Bahal on 1 January 2010 (2 pages) |
15 October 2010 | Termination of appointment of Gee Bahal as a secretary (1 page) |
15 October 2010 | Termination of appointment of Gee Bahal as a director (1 page) |
15 October 2010 | Director's details changed for Sunny Goyal on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Gee Thanjali Bahal on 1 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / sunny goyal / 19/08/2008 (1 page) |
19 August 2008 | Director and secretary's change of particulars / gee bahal / 19/08/2008 (1 page) |
19 August 2008 | Director and secretary's change of particulars / gee bahal / 19/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / sunny goyal / 19/08/2008 (1 page) |
13 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
1 November 2005 | Incorporation (16 pages) |
1 November 2005 | Incorporation (16 pages) |