Gravesend
DA12 1DW
Secretary Name | Sukhdev Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Queen Street Nantyglo Ebbw Vale Gwent NP23 4LX Wales |
Director Name | Sukhdev Singh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | 5 Queen Street Nantyglo Ebbw Vale Gwent NP23 4LX Wales |
Director Name | Mrs Charanjit Kaur |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bot Well Cresent Hayes Middlsex BB3 2BD |
Director Name | Mrs Charanjit Kaur |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bot Well Cresent Hayes Middlsex BB3 2BD |
Director Name | Mr Sukhdev Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 43 Artemis Close Gravesend Kent DA12 2QW |
Director Name | Mrs Jaspal Kaur |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | Mrs Charanjit Kaur |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend DA12 1DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit A Alpha House Peacock Street Gravesend DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,640 |
Cash | £280 |
Current Liabilities | £6,640 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
28 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
---|---|
3 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
21 September 2021 | Termination of appointment of Charanjit Kaur as a director on 20 September 2021 (1 page) |
17 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
17 March 2020 | Appointment of Mrs Charanjit Kaur as a director on 1 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
7 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
7 March 2018 | Registered office address changed from 43 Artemis Close Gravesend Kent DA12 2QW England to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Jaspal Kaur as a director on 23 February 2018 (1 page) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
8 May 2017 | Appointment of Mr Sukhdev Singh as a director on 25 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Sukhdev Singh as a director on 25 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 April 2016 | Termination of appointment of Sukhdev Singh as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Sukhdev Singh as a director on 26 April 2016 (1 page) |
21 March 2016 | Appointment of Mrs Jaspal Kaur as a director on 6 April 2015 (2 pages) |
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN to 43 Artemis Close Gravesend Kent DA12 2QW on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN to 43 Artemis Close Gravesend Kent DA12 2QW on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Appointment of Mrs Jaspal Kaur as a director on 6 April 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 April 2014 | Registered office address changed from 47 Singlewell Road Gravesend Kent DA11 7PU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 47 Singlewell Road Gravesend Kent DA11 7PU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 47 Singlewell Road Gravesend Kent DA11 7PU on 3 April 2014 (1 page) |
4 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 July 2013 | Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN England on 11 July 2013 (1 page) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Registered office address changed from 78 Artemis Close Gravesend Kent Da1 22Q on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 78 Artemis Close Gravesend Kent Da1 22Q on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 78 Artemis Close Gravesend Kent Da1 22Q on 8 January 2013 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 May 2012 | Registered office address changed from 31 Bot Well Cresent Hayes Middlsex BB3 2BD on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 31 Bot Well Cresent Hayes Middlsex BB3 2BD on 23 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
12 May 2011 | Appointment of Mr Sukhdev Singh as a director (2 pages) |
12 May 2011 | Termination of appointment of Charanjit Kaur as a director (1 page) |
12 May 2011 | Termination of appointment of Charanjit Kaur as a director (1 page) |
12 May 2011 | Appointment of Mr Sukhdev Singh as a director (2 pages) |
19 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Termination of appointment of Sukhdev Singh as a secretary (1 page) |
3 February 2010 | Termination of appointment of Sukhdev Singh as a director (1 page) |
3 February 2010 | Termination of appointment of Sukhdev Singh as a director (1 page) |
3 February 2010 | Termination of appointment of Sukhdev Singh as a secretary (1 page) |
3 February 2010 | Appointment of Mrs Charanjit Kaur as a director (2 pages) |
3 February 2010 | Appointment of Mrs Charanjit Kaur as a director (2 pages) |
21 November 2009 | Registered office address changed from 5 Queen Street Nantyglo Ebbw Vale Gwent NP23 4LX United Kingdom on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from 5 Queen Street Nantyglo Ebbw Vale Gwent NP23 4LX United Kingdom on 21 November 2009 (2 pages) |
19 August 2009 | Director and secretary's change of particulars / sukhdev singh / 19/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / sukhdev singh / 19/08/2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 31 botwell crescent hayes middlesex UB3 2BD (1 page) |
16 July 2009 | Appointment terminated director charanjit kaur (1 page) |
16 July 2009 | Appointment terminated director charanjit kaur (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 31 botwell crescent hayes middlesex UB3 2BD (1 page) |
8 June 2009 | Director appointed sukhdev singh (1 page) |
8 June 2009 | Director appointed sukhdev singh logged form (1 page) |
8 June 2009 | Director appointed sukhdev singh logged form (1 page) |
8 June 2009 | Director appointed sukhdev singh (1 page) |
14 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
14 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 March 2008 | Ad 18/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 March 2008 | Ad 18/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 March 2008 | Director appointed charanjit kaur (2 pages) |
6 March 2008 | Director appointed charanjit kaur (2 pages) |
6 March 2008 | Secretary appointed sukhdev singh (2 pages) |
6 March 2008 | Secretary appointed sukhdev singh (2 pages) |
25 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 February 2008 | Incorporation (16 pages) |
18 February 2008 | Incorporation (16 pages) |