London
EC1V 4LY
Director Name | Mrs Satinderjit Kaur Cheema |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 St John Street London EC1V 4LY |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 213 St John Street London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Chequers Investments LTD 25.00% Ordinary |
---|---|
25 at £1 | Manvinder Cheema 25.00% Ordinary |
25 at £1 | Ravinder Cheema 25.00% Ordinary |
25 at £1 | Satinder Cheema 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,407,724 |
Gross Profit | £3,354,667 |
Net Worth | -£3,232,212 |
Cash | £5,222 |
Current Liabilities | £2,890,364 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
4 October 2021 | Delivered on: 6 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 August 2019 | Delivered on: 7 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 3 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 3 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 December 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Group of companies' accounts made up to 30 September 2022 (47 pages) |
28 February 2023 | Appointment of Mr Kirandeep Singh Cheema as a director on 28 February 2023 (2 pages) |
2 November 2022 | Group of companies' accounts made up to 30 September 2021 (39 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
16 September 2022 | Director's details changed for Mr Jaipal Singh Cheema on 7 September 2021 (2 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
6 October 2021 | Registration of charge 058354730005, created on 4 October 2021 (35 pages) |
24 September 2021 | Amended group of companies' accounts made up to 30 September 2020 (37 pages) |
13 July 2021 | Group of companies' accounts made up to 30 September 2020 (37 pages) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
27 April 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
6 April 2020 | Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020 (2 pages) |
24 March 2020 | Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT to 213 st John Street London EC1V 4LY on 24 March 2020 (1 page) |
24 March 2020 | Director's details changed for Jaipal Singh Cheema on 20 February 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
7 August 2019 | Registration of charge 058354730004, created on 1 August 2019 (34 pages) |
1 August 2019 | Group of companies' accounts made up to 30 September 2018 (36 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
13 September 2018 | Resolutions
|
3 September 2018 | Registration of charge 058354730003, created on 31 August 2018 (32 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
9 March 2018 | Group of companies' accounts made up to 30 September 2017 (33 pages) |
15 February 2018 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 May 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
5 May 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 April 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
4 April 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
3 March 2016 | Registration of charge 058354730002, created on 1 March 2016 (34 pages) |
3 March 2016 | Registration of charge 058354730001, created on 1 March 2016 (34 pages) |
3 March 2016 | Registration of charge 058354730002, created on 1 March 2016 (34 pages) |
3 March 2016 | Registration of charge 058354730001, created on 1 March 2016 (34 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 April 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
13 April 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 March 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
28 March 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 January 2014 | Register inspection address has been changed (1 page) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 January 2014 | Register inspection address has been changed (1 page) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
28 May 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
16 July 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
16 July 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Group of companies' accounts made up to 30 September 2010 (20 pages) |
13 April 2011 | Group of companies' accounts made up to 30 September 2010 (20 pages) |
8 October 2010 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 October 2010 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Appointment of Jaipal Singh Cheema as a director (2 pages) |
5 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Jaipal Singh Cheema as a director (2 pages) |
18 February 2010 | Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN on 18 February 2010 (1 page) |
18 February 2010 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
18 February 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
18 February 2010 | Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN on 18 February 2010 (1 page) |
18 February 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
18 February 2010 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
2 October 2008 | Director appointed aderyn hurworth (1 page) |
2 October 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 October 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 October 2008 | Director appointed aderyn hurworth (1 page) |
1 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
12 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: turpin barker armstrong, allen house, 1 westmead road sutton surrey SM1 4LA (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: turpin barker armstrong, allen house, 1 westmead road sutton surrey SM1 4LA (1 page) |
2 June 2006 | Incorporation (6 pages) |
2 June 2006 | Incorporation (6 pages) |