Bexleyheath
DA6 8DG
Director Name | Mr Satpal Singh Bharaj |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Broadway Bexleyheath DA6 8DG |
Director Name | Mr Arun Bharaj |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(17 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr William John Archer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 26a Church Lane East Peckham Tonbridge Kent TN12 5JH |
Secretary Name | Mr William John Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 October 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 26a Church Lane East Peckham Tonbridge Kent TN12 5JH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£393,528 |
Cash | £9,664 |
Current Liabilities | £1,682,678 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
15 January 2009 | Delivered on: 16 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 40 herbert road, london t/no SGL291395 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
14 February 2008 | Delivered on: 15 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10, 12 and 14 lion road, bexleyheath, kent t/no's SGL222122, SGL222870 and SGL47194. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 July 2007 | Delivered on: 12 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17 basilon road, bexley heath, kent t/no SGL18536. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 May 2007 | Delivered on: 14 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of gallosson road, plumstead, london t/no TGL182275. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 March 2007 | Delivered on: 16 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 upton road bexley heath kent t/n SGL678162. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 February 2007 | Delivered on: 24 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 108 westbrook welling kent t/no sgl 551014 & K73687. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 October 2006 | Delivered on: 1 November 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 sandgate road welling kent t/no SGL390070. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 September 2006 | Delivered on: 5 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 34 winchelsea avenue bexley heath kent t/n K14104. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 August 2022 | Delivered on: 17 August 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 40 herbert road, london (SE18 3SH), title number: SGL291395. The freehold property known as 42 herbert road, london (SE18 3SH), title number: LN99096. Outstanding |
7 December 2020 | Delivered on: 10 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1C westdale road london SE18 3BQ. Outstanding |
13 April 2016 | Delivered on: 14 April 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Outstanding |
13 April 2016 | Delivered on: 14 April 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 40 herbert road london SE18 3SH. Outstanding |
13 April 2016 | Delivered on: 14 April 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 1-10 tarrington court, bexleyheath DA6 8NR, 6 & 6A upton road, bexleyheath DA6 8LQ, flats 1 & 2 old stable house, mineral street, plumstead, london SE18 1QS. Outstanding |
7 September 2006 | Delivered on: 13 September 2006 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. Outstanding |
10 December 2020 | Registration of charge 058383310013, created on 7 December 2020 (4 pages) |
---|---|
23 October 2020 | Satisfaction of charge 9 in full (2 pages) |
23 October 2020 | Satisfaction of charge 8 in full (2 pages) |
23 October 2020 | Satisfaction of charge 4 in full (2 pages) |
23 October 2020 | Satisfaction of charge 2 in full (2 pages) |
23 October 2020 | Satisfaction of charge 1 in full (1 page) |
23 October 2020 | Satisfaction of charge 6 in full (2 pages) |
23 October 2020 | Satisfaction of charge 3 in full (2 pages) |
23 October 2020 | Satisfaction of charge 5 in full (2 pages) |
23 October 2020 | Satisfaction of charge 7 in full (2 pages) |
9 October 2020 | Termination of appointment of William John Archer as a secretary on 9 October 2020 (1 page) |
9 October 2020 | Director's details changed for Mr Satpal Singh Bharaj on 9 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr Manjit Singh Bharaj on 9 October 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 30 October 2019 (1 page) |
30 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 July 2018 | Notification of Gurdeep Singh Bharaj as a person with significant control on 22 May 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
16 July 2018 | Cessation of William John Archer as a person with significant control on 22 May 2018 (1 page) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 September 2017 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
5 September 2017 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 April 2016 | Registration of charge 058383310012, created on 13 April 2016 (9 pages) |
14 April 2016 | Registration of charge 058383310010, created on 13 April 2016 (6 pages) |
14 April 2016 | Registration of charge 058383310012, created on 13 April 2016 (9 pages) |
14 April 2016 | Registration of charge 058383310011, created on 13 April 2016 (6 pages) |
14 April 2016 | Registration of charge 058383310010, created on 13 April 2016 (6 pages) |
14 April 2016 | Registration of charge 058383310011, created on 13 April 2016 (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Satpal Singh Bharaj on 7 June 2014 (2 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 June 2015 | Director's details changed for Satpal Singh Bharaj on 7 June 2014 (2 pages) |
8 June 2015 | Director's details changed for Satpal Singh Bharaj on 7 June 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Registered office address changed from 19 Beech Avenue Sidcup Kent DA15 8NH on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 19 Beech Avenue Sidcup Kent DA15 8NH on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 19 Beech Avenue Sidcup Kent DA15 8NH on 3 September 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Appointment of Satpal Singh Bharaj as a director (3 pages) |
18 July 2011 | Appointment of Satpal Singh Bharaj as a director (3 pages) |
18 July 2011 | Termination of appointment of William Archer as a director (2 pages) |
18 July 2011 | Termination of appointment of William Archer as a director (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for William John Archer on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for William John Archer on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for William John Archer on 6 June 2010 (2 pages) |
5 July 2010 | Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 5 July 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 July 2009 | Return made up to 06/06/09; full list of members; amend (5 pages) |
20 July 2009 | Return made up to 06/06/09; full list of members; amend (5 pages) |
24 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from parker cavendish chartered accountants 28 church road stanmore middlesex HA7 4XR (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from parker cavendish chartered accountants 28 church road stanmore middlesex HA7 4XR (1 page) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
7 November 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 26A church lane east peckham tonbridge kent TN12 5JH (1 page) |
7 November 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 26A church lane east peckham tonbridge kent TN12 5JH (1 page) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 June 2006 | Incorporation (12 pages) |
6 June 2006 | Incorporation (12 pages) |