238 Green Lane New Eltham
London
SE9 3TL
Director Name | Pritpal Kaur Singh |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Secretary Name | Pritpal Kaur Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jarnail Singh 50.00% Ordinary |
---|---|
50 at £1 | Pritpal Kaur Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,213 |
Cash | £1,880 |
Current Liabilities | £57,612 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
3 December 2021 | Delivered on: 14 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 osborne road, belvedere, kent, DA17 5NR. Outstanding |
---|---|
10 October 2018 | Delivered on: 25 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 74 battle road, belvedere, DA17 6DU. Outstanding |
26 September 2018 | Delivered on: 16 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 December 2009 | Delivered on: 27 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 albert road and 78-80 nuxley road belvedere, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2010 | Delivered on: 16 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 albert road belvedere kent SGL233521. Outstanding |
3 March 2009 | Delivered on: 5 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 albert road belvedere kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 February 2009 | Delivered on: 3 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 nuxley road belvedere kent t/no SGL541158 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2009 | Delivered on: 15 January 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £99,700.00 due or to become due from the company to the chargee. Particulars: 1 albert road belvedere kent. Outstanding |
29 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
14 December 2021 | Registration of charge 056785330008, created on 3 December 2021 (8 pages) |
1 June 2021 | Withdrawal of a person with significant control statement on 1 June 2021 (2 pages) |
26 March 2021 | Cessation of Jarnail Singh as a person with significant control on 25 March 2021 (1 page) |
26 March 2021 | Notification of a person with significant control statement (2 pages) |
26 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
26 March 2021 | Notification of Jarnail Singh as a person with significant control on 26 March 2021 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 October 2018 | Registration of charge 056785330007, created on 10 October 2018 (6 pages) |
16 October 2018 | Registration of charge 056785330006, created on 26 September 2018 (6 pages) |
22 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 March 2017 | Secretary's details changed for Pritpal Kaur Singh on 15 March 2017 (1 page) |
15 March 2017 | Secretary's details changed for Pritpal Kaur Singh on 15 March 2017 (1 page) |
15 March 2017 | Director's details changed for Jarnail Singh on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Jarnail Singh on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Pritpal Kaur Singh on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Pritpal Kaur Singh on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 1 Albert Road Erith Kent DA17 5LQ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 1 Albert Road Erith Kent DA17 5LQ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 15 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 January 2014 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 24 January 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
28 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Jarnail Singh on 17 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Jarnail Singh on 17 January 2012 (2 pages) |
17 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
5 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
24 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
31 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Jarnail Singh on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Pritpal Kaur Singh on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Pritpal Kaur Singh on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Jarnail Singh on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2009 | Amended accounts made up to 31 January 2008 (7 pages) |
28 January 2009 | Amended accounts made up to 31 January 2008 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 October 2007 | Resolutions
|
27 February 2007 | Registered office changed on 27/02/07 from: 60 mayday gardens blackheath london SE5 8NW (1 page) |
27 February 2007 | Location of debenture register (1 page) |
27 February 2007 | Location of debenture register (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 60 mayday gardens blackheath london SE5 8NW (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 February 2006 | Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 February 2006 | New director appointed (2 pages) |
17 January 2006 | Incorporation (16 pages) |
17 January 2006 | Incorporation (16 pages) |