Erith
Kent
DA8 3SP
Director Name | Mrs Palwinder Dosanjh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bexley Road Erith Kent DA8 3SP |
Director Name | Mrs Angela Gill |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bexley Road Erith Kent DA8 3SP |
Director Name | Mrs Ranjana Bassi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bexley Road Erith Kent DA8 3SP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 112 Bexley Road Erith Kent DA8 3SP |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
2 at £1 | Gurjit Shergill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,515 |
Cash | £21,329 |
Current Liabilities | £2,997 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 3 weeks from now) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
29 July 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
27 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
4 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
7 February 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
31 January 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
27 November 2011 | Director's details changed for Gurjit Shergill on 27 November 2011 (2 pages) |
27 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (12 pages) |
9 April 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
25 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (12 pages) |
19 January 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
25 February 2009 | Director appointed gurjit shergill (2 pages) |
20 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
20 May 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
15 November 2005 | Incorporation (13 pages) |