Gravesend
Kent
DA11 7RB
Secretary Name | Bimla Devi Photay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 184 Singlewell Road Gravesend Kent DA11 7RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Surgit Singh Photay 51.00% Ordinary |
---|---|
49 at £1 | Bimla Devi Photay 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,521 |
Cash | £405 |
Current Liabilities | £40,246 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
20 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Leasehold 259 plumstead high street woolwich london. Outstanding |
---|---|
13 March 2015 | Delivered on: 24 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 14 lewis road, istead rise, gravesend, kent t/no K62085. Outstanding |
12 March 2015 | Delivered on: 17 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Surjit Singh Photay as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Surjit Singh Photay as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Bimla Devi Photay as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Surjit Singh Photay as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Bimla Devi Photay as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Bimla Devi Photay as a person with significant control on 7 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 September 2015 | Registration of charge 062905600003, created on 20 August 2015 (41 pages) |
2 September 2015 | Registration of charge 062905600003, created on 20 August 2015 (41 pages) |
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Registration of charge 062905600002, created on 13 March 2015 (41 pages) |
24 March 2015 | Registration of charge 062905600002, created on 13 March 2015 (41 pages) |
17 March 2015 | Registration of charge 062905600001, created on 12 March 2015 (44 pages) |
17 March 2015 | Registration of charge 062905600001, created on 12 March 2015 (44 pages) |
5 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Surjeet Singh Photay on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Surjeet Singh Photay on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Surjeet Singh Photay on 1 October 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
3 April 2008 | Director's change of particulars / surgit photay / 22/06/2007 (1 page) |
3 April 2008 | Director's change of particulars / surgit photay / 22/06/2007 (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
29 August 2007 | Ad 22/06/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
29 August 2007 | Ad 22/06/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
22 June 2007 | Incorporation (16 pages) |
22 June 2007 | Incorporation (16 pages) |