Bexleyheath
DA6 8HA
Director Name | Karanjit Singh Kooner |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Danson Road Bexleyheath DA6 8HA |
Director Name | Kuldip Singh Kooner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Danson Road Bexleyheath DA6 8HA |
Secretary Name | Kuldip Singh Kooner |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Danson Road Bexleyheath DA6 8HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
40 at £1 | Kuldip Singh Kooner 40.00% Ordinary |
---|---|
40 at £1 | Mrs Jasbir Kaur Kooner 40.00% Ordinary |
20 at £1 | Karanjit Singh Kooner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,644 |
Cash | £6,098 |
Current Liabilities | £128,140 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
4 March 2016 | Delivered on: 9 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16-20 plumstead high street london. Outstanding |
---|---|
29 November 2013 | Delivered on: 3 December 2013 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Outstanding |
29 November 2013 | Delivered on: 3 December 2013 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: The f/h property known as 36 and 38 park view road, welling, kent. Outstanding |
29 September 2008 | Delivered on: 1 October 2008 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: 20 plumstead high street plumstead london 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 |
29 September 2008 | Delivered on: 1 October 2008 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: Property k/a 16 plumstead high street plumstead london 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 |
29 September 2008 | Delivered on: 1 October 2008 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: Property k/a 18 plumstead high street plumstead london 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 |
10 April 2008 | Delivered on: 5 August 2008 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: 22 plumstead high street plumstead 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 |
14 April 2008 | Delivered on: 2 August 2008 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: 4 bartlett road gravesend 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 |
12 August 2020 | Delivered on: 18 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4 bartlett road gravesend DA11 7LU united kingdom. Outstanding |
22 September 2017 | Delivered on: 10 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 bartlett road gravesend kent. Outstanding |
22 September 2017 | Delivered on: 6 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 14 plumstead high street london. Outstanding |
14 April 2008 | Delivered on: 2 August 2008 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: 14 plumstead high street plumstead 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 |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
28 September 2022 | Director's details changed for Kuldip Singh Kooner on 28 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Jasbir Kaur Kooner on 28 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Karanjit Singh Kooner on 28 September 2022 (2 pages) |
28 September 2022 | Secretary's details changed for Kuldip Singh Kooner on 28 September 2022 (1 page) |
28 September 2022 | Director's details changed for Karanjit Singh Kooner on 28 September 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 August 2020 | Registration of charge 062565000012, created on 12 August 2020 (4 pages) |
23 June 2020 | Satisfaction of charge 2 in full (2 pages) |
10 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 May 2020 | Satisfaction of charge 062565000011 in full (1 page) |
7 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 October 2017 | Registration of charge 062565000011, created on 22 September 2017 (40 pages) |
10 October 2017 | Registration of charge 062565000011, created on 22 September 2017 (40 pages) |
6 October 2017 | Registration of charge 062565000010, created on 22 September 2017 (40 pages) |
6 October 2017 | Registration of charge 062565000010, created on 22 September 2017 (40 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 March 2016 | Satisfaction of charge 6 in full (2 pages) |
11 March 2016 | Satisfaction of charge 6 in full (2 pages) |
11 March 2016 | Satisfaction of charge 4 in full (2 pages) |
11 March 2016 | Satisfaction of charge 5 in full (2 pages) |
11 March 2016 | Satisfaction of charge 5 in full (2 pages) |
11 March 2016 | Satisfaction of charge 4 in full (2 pages) |
9 March 2016 | Registration of charge 062565000009, created on 4 March 2016 (39 pages) |
9 March 2016 | Registration of charge 062565000009, created on 4 March 2016 (39 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 December 2013 | Registration of charge 062565000007 (8 pages) |
3 December 2013 | Registration of charge 062565000008 (11 pages) |
3 December 2013 | Registration of charge 062565000008 (11 pages) |
3 December 2013 | Registration of charge 062565000007 (8 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 May 2010 | Director's details changed for Jasbir Kaur Kooner on 21 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Kuldip Singh Kooner on 21 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Jasbir Kaur Kooner on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Karanjit Singh Kooner on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Kuldip Singh Kooner on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Karanjit Singh Kooner on 21 May 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
5 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
2 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
2 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
2 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
29 June 2007 | Ad 23/05/07-08/06/07 £ si 100@1=100 £ ic 1/101 (2 pages) |
29 June 2007 | Ad 23/05/07-08/06/07 £ si 100@1=100 £ ic 1/101 (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
23 May 2007 | Incorporation (16 pages) |
23 May 2007 | Incorporation (16 pages) |