Gravesend
DA11 0BF
Director Name | Mr Marc Broi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Avenue Gravesend Kent DA11 0NA |
Secretary Name | Mrs Gaye Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Beggar Hill Fryerning Ingatestone Essex CM4 0PE |
Director Name | Mr Tejwant Singh Chattha |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Station Road Longfield Kent DA3 7QD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 21 West Street Gravesend DA11 0BF |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Rawinder Binning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,645 |
Cash | £12,761 |
Current Liabilities | £2,694,048 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
3 February 2017 | Delivered on: 14 February 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1. the borrower with full title guarantee and as a continuing security for the payment or discharge of all monies payable to the bank by the borrower:. 1.1 charges flat 6, 22A king street, gravesend, DA12 2DV as registered at hm land registry under title number K906087 (“the propertyâ€) with full title guarantee and as a continuing security for the payment or discharge of all monies payable to the bank by the borrower:. 1.1.1 charges the property to the bank by way of first legal mortgage. Outstanding |
---|---|
9 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 4 22 king street gravesend kent DA12 2DU (leasehold - K905346) and. Flat 5 22 king street gravesend kent DA12 2DU (leasehold - K905347). Outstanding |
3 November 2016 | Delivered on: 24 November 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Meadowfield barn queens farm queens farm road shorne gravesend. Outstanding |
3 November 2016 | Delivered on: 24 November 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Oakwood barn queens farm queens farm road shorne gravesend. Outstanding |
16 May 2016 | Delivered on: 17 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 April 2016 | Delivered on: 13 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 and 17 queen street, gravesend, kent DA12 2EQ (title number: K58333 - freehold), bedford house, 76 darnley road, gravesend, kent DA11 0SE (title number: K904022 - freehold). Outstanding |
10 January 2008 | Delivered on: 18 January 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: Old comrades club 15-17 queen street gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 September 2007 | Delivered on: 26 September 2007 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: 76 darnley road gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2019 | Delivered on: 15 July 2019 Persons entitled: Kuflink Bridging LTD Classification: A registered charge Particulars: The freehold land being 15 and 17 queen street, gravesend (DA12 2EQ) and registered at the land registry with title number K58333 including any part of it and all buildings, structures, fixtures and fittings. Outstanding |
24 August 2007 | Delivered on: 31 August 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
31 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
15 July 2019 | Registration of charge 063195910010, created on 15 July 2019 (22 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
29 August 2017 | Satisfaction of charge 063195910006 in full (1 page) |
29 August 2017 | Satisfaction of charge 063195910006 in full (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 February 2017 | Registration of charge 063195910009, created on 3 February 2017 (4 pages) |
14 February 2017 | Registration of charge 063195910009, created on 3 February 2017 (4 pages) |
16 December 2016 | Registration of charge 063195910008, created on 9 December 2016 (41 pages) |
16 December 2016 | Registration of charge 063195910008, created on 9 December 2016 (41 pages) |
24 November 2016 | Registration of charge 063195910006, created on 3 November 2016 (5 pages) |
24 November 2016 | Registration of charge 063195910006, created on 3 November 2016 (5 pages) |
24 November 2016 | Registration of charge 063195910007, created on 3 November 2016 (5 pages) |
24 November 2016 | Registration of charge 063195910007, created on 3 November 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
17 May 2016 | Registration of charge 063195910005, created on 16 May 2016 (42 pages) |
17 May 2016 | Registration of charge 063195910005, created on 16 May 2016 (42 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Registration of charge 063195910004, created on 11 April 2016 (41 pages) |
13 April 2016 | Registration of charge 063195910004, created on 11 April 2016 (41 pages) |
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Satisfaction of charge 3 in full (2 pages) |
11 April 2016 | Satisfaction of charge 2 in full (2 pages) |
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Satisfaction of charge 3 in full (2 pages) |
11 April 2016 | Satisfaction of charge 2 in full (2 pages) |
28 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Termination of appointment of Tejwant Chattha as a director (1 page) |
21 March 2012 | Termination of appointment of Tejwant Chattha as a director (1 page) |
23 February 2012 | Appointment of Mr Tejwant Chattha as a director (2 pages) |
23 February 2012 | Appointment of Mr Tejwant Chattha as a director (2 pages) |
17 February 2012 | Director's details changed for Mr Rawinder Singh Binning on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Rawinder Singh Binning on 17 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from Greenway Business Park Winslow Road Great Horwood Buckinghamshire MK17 0NY on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Greenway Business Park Winslow Road Great Horwood Buckinghamshire MK17 0NY on 15 February 2012 (1 page) |
9 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
4 July 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Termination of appointment of Marc Broi as a director (1 page) |
27 April 2011 | Termination of appointment of Marc Broi as a director (1 page) |
27 April 2011 | Appointment of Mr Rawinder Singh Binning as a director (2 pages) |
27 April 2011 | Appointment of Mr Rawinder Singh Binning as a director (2 pages) |
27 April 2011 | Termination of appointment of Gaye Martin as a secretary (1 page) |
27 April 2011 | Termination of appointment of Gaye Martin as a secretary (1 page) |
29 September 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
29 September 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
1 December 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 October 2008 | Capitals not rolled up (2 pages) |
17 October 2008 | Capitals not rolled up (2 pages) |
16 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
16 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 113 wrotham road gravesend kent DA11 0QP (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 113 wrotham road gravesend kent DA11 0QP (1 page) |
4 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
20 July 2007 | Incorporation (6 pages) |
20 July 2007 | Incorporation (6 pages) |