Woolwich
London
SE18 6SS
Director Name | Mr Baljit Singh Kang |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Woolwich London SE18 6SS |
Director Name | Mr Lehmber Singh Kang |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 October 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Quernmore Road Bromley Kent BR1 4EH |
Secretary Name | Mr Lehmber Singh Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 October 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Quernmore Road Bromley Kent BR1 4EH |
Director Name | Purdeep Kang |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Woolwich London SE18 6SS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Wellesley House Duke Of Wellington Avenue Woolwich London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gurdev Kaur Kang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,090,949 |
Cash | £1,441,108 |
Current Liabilities | £1,876,268 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
12 January 2010 | Delivered on: 15 January 2010 Satisfied on: 12 May 2010 Persons entitled: Grove Property Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 October 2009 | Delivered on: 16 October 2009 Satisfied on: 12 May 2010 Persons entitled: Grove Property Finance Limited Classification: Legal charge 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: L/H property k/a and situate at 178-180 overhill road, london t/no. TGL283349. Fully Satisfied |
14 October 2009 | Delivered on: 16 October 2009 Satisfied on: 12 May 2010 Persons entitled: Grove Property Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 November 2006 | Delivered on: 9 November 2006 Satisfied on: 12 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal 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 at 178/180 overhill road east dulwich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Grove Property Finance Limited Classification: Legal charge 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 58 well street london t/n NGL254487. Outstanding |
5 August 2009 | Delivered on: 6 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 raleigh road penge london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 November 2007 | Delivered on: 24 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 78 landor road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 November 2006 | Delivered on: 9 November 2006 Persons entitled: Hsbc 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 |
14 August 2013 | Delivered on: 21 August 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: The f/h property k/a 81 and 83 mount pleasant lane london t/no's 372341 and EGL217829. Notification of addition to or amendment of charge. Outstanding |
10 September 2012 | Delivered on: 12 September 2012 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 nelson road london. Outstanding |
10 September 2012 | Delivered on: 12 September 2012 Persons entitled: Commercial Acceptances Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 July 2012 | Delivered on: 19 July 2012 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 st. Mary's gardens, kennington, london including all covenants and rights affecting or concerning the property. Outstanding |
12 July 2012 | Delivered on: 19 July 2012 Persons entitled: Commercial Acceptances Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
6 January 2011 | Delivered on: 8 January 2011 Persons entitled: Grove Property Finance Limited Classification: Legal charge 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 42 & 44 fairfield road london t/no'S300555 and 300904 f/h 27 campbell road london t/no;EGL203966 f/h 58 well street london t/no;NGL254487 by way of a floating charge all moveable plant machinery implements furniture and equipment. Outstanding |
16 June 2010 | Delivered on: 19 June 2010 Persons entitled: Grove Property Finance Limited 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 land situate at and k/a 27 campbell road, bow church london and by way of floating security all moveable plant machinery implements furniture and equipment at the property. Outstanding |
11 May 2010 | Delivered on: 26 May 2010 Persons entitled: Grove Property Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 May 2010 | Delivered on: 12 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the mortgagor to the bank on any account whatsoever. Particulars: F/H 178-180 overhill road london t/n TGL283349 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 |
22 September 2020 | Satisfaction of charge 10 in full (2 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
11 May 2020 | Satisfaction of charge 14 in full (1 page) |
7 April 2020 | Satisfaction of charge 8 in full (1 page) |
7 April 2020 | Satisfaction of charge 16 in full (1 page) |
7 April 2020 | Satisfaction of charge 13 in full (2 pages) |
7 April 2020 | All of the property or undertaking has been released from charge 3 (2 pages) |
7 April 2020 | Satisfaction of charge 4 in full (2 pages) |
7 April 2020 | Satisfaction of charge 12 in full (1 page) |
7 April 2020 | Satisfaction of charge 3 in full (1 page) |
7 April 2020 | Satisfaction of charge 15 in full (1 page) |
7 April 2020 | Satisfaction of charge 058623280018 in full (1 page) |
7 April 2020 | Satisfaction of charge 17 in full (1 page) |
7 April 2020 | Satisfaction of charge 5 in full (2 pages) |
7 April 2020 | Satisfaction of charge 11 in full (1 page) |
12 February 2020 | Termination of appointment of Purdeep Kang as a director on 12 February 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 July 2019 | Notification of Baljit Singh Kang as a person with significant control on 1 July 2016 (2 pages) |
22 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
22 July 2019 | Cessation of Gurdev Kaur Kang as a person with significant control on 1 July 2016 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Notification of Gurdev Kaur Kang as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Notification of Gurdev Kaur Kang as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SJ to Wellesley House Duke of Wellington Avenue Woolwich London SE18 6SS on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SJ to Wellesley House Duke of Wellington Avenue Woolwich London SE18 6SS on 31 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Director's details changed for Gurdev Kaur Kang on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Gurdev Kaur Kang on 1 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Gurdev Kaur Kang on 1 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Director's details changed for Gurdeu Kaur on 1 July 2014 (2 pages) |
1 July 2014 | Termination of appointment of Lehmber Kang as a director (1 page) |
1 July 2014 | Termination of appointment of Lehmber Kang as a secretary (1 page) |
1 July 2014 | Termination of appointment of Lehmber Kang as a secretary (1 page) |
1 July 2014 | Director's details changed for Gurdeu Kaur on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Gurdeu Kaur on 1 July 2014 (2 pages) |
1 July 2014 | Termination of appointment of Lehmber Kang as a director (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Registration of charge 058623280018 (36 pages) |
21 August 2013 | Registration of charge 058623280018 (36 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Appointment of Mr Baljit Kang as a director (2 pages) |
14 May 2013 | Appointment of Mr Baljit Kang as a director (2 pages) |
12 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
12 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 June 2012 | Amended accounts made up to 30 June 2010 (6 pages) |
20 June 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 June 2012 | Amended accounts made up to 30 June 2010 (6 pages) |
20 June 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 January 2012 | Appointment of Purdeep Kang as a director (2 pages) |
23 January 2012 | Appointment of Purdeep Kang as a director (2 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 June 2010 | Director's details changed for Lehmber Singh Kang on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Lehmber Singh Kang on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Gurdeu Kaur on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gurdeu Kaur on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 12 quernmore road bromley kent BR1 4EH (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 12 quernmore road bromley kent BR1 4EH (1 page) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 41 chalton street london NW1 1JD (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 41 chalton street london NW1 1JD (1 page) |
29 June 2006 | Incorporation (17 pages) |
29 June 2006 | Incorporation (17 pages) |