5th Floor, Suite 23
London
EC1N 8LE
Director Name | Mr Kapur Singh Nandra |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
Director Name | Mr Kapur Singh Nandra |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
Secretary Name | Kanwaljit Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,409 |
Current Liabilities | £2,409 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
28 April 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
27 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 28 February 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
10 November 2021 | Appointment of Mr Kapur Singh Nandra as a director on 1 November 2021 (2 pages) |
25 August 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
21 April 2021 | Appointment of Mr Rajvinder Singh Nandra as a director on 20 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
21 April 2021 | Termination of appointment of Kapur Singh Nandra as a director on 20 April 2021 (1 page) |
8 October 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
12 May 2020 | Resolutions
|
27 March 2020 | Resolutions
|
25 March 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
25 March 2020 | Director's details changed for Mr Kapur Singh Nandra on 1 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from 63-66 Hatton Garden 5th Floor, Suit 23 London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 25 March 2020 (1 page) |
25 March 2020 | Resolutions
|
25 March 2020 | Registered office address changed from Unit B, Neptune Business Estate Dolphin Way Purfleet RM19 1NZ England to 63-66 Hatton Garden 5th Floor, Suit 23 London EC1N 8LE on 25 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Kanwaljit Nandra as a secretary on 31 July 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
25 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 May 2019 | Director's details changed for Mr Kapur Singh Nandra on 20 May 2019 (2 pages) |
18 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
2 July 2018 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit B, Neptune Business Estate Dolphin Way Purfleet RM19 1NZ on 2 July 2018 (1 page) |
7 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
6 February 2018 | Director's details changed for Mr Kapur Singh Nandra on 6 February 2018 (2 pages) |
6 February 2018 | Change of details for Trans Euro Holdings (Uk) Limited as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page) |
12 July 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
12 July 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
7 July 2017 | Notification of Trans Euro Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Trans Euro Holdings (Uk) Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Trans Euro Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Current accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages) |
18 February 2010 | Current accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / kapur nandra / 31/01/2008 (1 page) |
20 June 2008 | Secretary's change of particulars / kanwaljit nandra / 31/01/2008 (1 page) |
20 June 2008 | Secretary's change of particulars / kanwaljit nandra / 31/01/2008 (1 page) |
20 June 2008 | Director's change of particulars / kapur nandra / 31/01/2008 (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
24 May 2006 | Incorporation (17 pages) |
24 May 2006 | Incorporation (17 pages) |