Great Leighs
Chelmsford
Essex
CM3 1PY
Director Name | Mr Tirath Singh |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glovers Great Leighs Chelmsford Essex CM3 1PY |
Secretary Name | Harbhajan Khela |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glovers Great Leighs Chelmsford Essex CM3 1PY |
Registered Address | 104 Eastcote Avenue Greenford UB6 0NR |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Harbhajan Khela 50.00% Ordinary |
---|---|
1 at £1 | Tirath Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,150 |
Cash | £11,316 |
Current Liabilities | £39,544 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 29 January 2024 with updates (5 pages) |
---|---|
28 November 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
31 January 2023 | Confirmation statement made on 29 January 2023 with updates (5 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
29 January 2022 | Confirmation statement made on 29 January 2022 with updates (5 pages) |
6 November 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
5 July 2021 | Director's details changed for Tirath Singh on 24 August 2007 (1 page) |
1 April 2021 | Change of details for Mr Tirath Singh as a person with significant control on 29 March 2021 (2 pages) |
18 March 2021 | Change of details for Mrs Harbhajan Khela as a person with significant control on 1 January 2021 (2 pages) |
18 March 2021 | Secretary's details changed for Harbhajan Khela on 18 March 2021 (1 page) |
18 March 2021 | Director's details changed for Harbhajan Khela on 18 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Tirath Singh on 18 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
18 March 2021 | Director's details changed for Harbhajan Khela on 1 January 2021 (2 pages) |
23 November 2020 | Registered office address changed from 15 Bishops Hall Lane Rivermead House Chelmsford Essex CM1 1RP to 104 Eastcote Avenue Greenford UB6 0NR on 23 November 2020 (1 page) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
11 February 2020 | Change of details for Mrs Harbhajan Khela as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Tirath Singh as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
11 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
11 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Director's details changed for Tirath Singh on 1 April 2014 (2 pages) |
3 September 2014 | Director's details changed for Tirath Singh on 1 April 2014 (2 pages) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Harbhajan Khela on 1 April 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Harbhajan Khela on 1 April 2014 (1 page) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Secretary's details changed for Harbhajan Khela on 1 April 2014 (1 page) |
3 September 2014 | Director's details changed for Tirath Singh on 1 April 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Harbhajan Khela on 1 April 2014 (1 page) |
3 September 2014 | Director's details changed for Harbhajan Khela on 1 April 2014 (2 pages) |
3 September 2014 | Director's details changed for Harbhajan Khela on 1 April 2014 (2 pages) |
1 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2010 | Director's details changed for Tirath Singh on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Tirath Singh on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Harbhajan Khela on 1 January 2010 (2 pages) |
9 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Tirath Singh on 1 January 2010 (2 pages) |
9 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Harbhajan Khela on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Harbhajan Khela on 1 January 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 December 2008 | Return made up to 24/08/08; full list of members (4 pages) |
10 December 2008 | Return made up to 24/08/08; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
18 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 28 mayfair road dartford kent DA1 5AQ (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 28 mayfair road dartford kent DA1 5AQ (1 page) |
24 August 2007 | Incorporation (9 pages) |
24 August 2007 | Incorporation (9 pages) |