Forest Gate
London
E7 8AA
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank 35 Perry Street Northflet Kent DA11 8RB |
Secretary Name | Jaspal Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bank 35 Perry Street Northflet Kent DA11 8RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 361/363 Romford Road Forest Gate London E7 8AA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Satnam Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,642 |
Cash | £261,964 |
Current Liabilities | £787,709 |
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 | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
6 August 2021 | Delivered on: 18 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 August 2021 | Delivered on: 18 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 August 2021 | Delivered on: 18 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 330 and 332 lea bridge road london, E10 7LD. Outstanding |
30 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
18 August 2021 | Registration of charge 065151940003, created on 6 August 2021 (40 pages) |
18 August 2021 | Appointment of Mr Ismail Ahmed Dakri as a director on 6 August 2021 (2 pages) |
18 August 2021 | Registration of charge 065151940001, created on 6 August 2021 (37 pages) |
18 August 2021 | Termination of appointment of Satnam Singh as a director on 6 August 2021 (1 page) |
18 August 2021 | Registered office address changed from The Old Bank 35 Perry Street Northflet Kent DA11 8RB England to 50 Woodgate Leicester LE3 5GF on 18 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Jaspal Kaur as a secretary on 6 August 2021 (1 page) |
18 August 2021 | Notification of Greenleafe Limited as a person with significant control on 6 August 2021 (2 pages) |
18 August 2021 | Registration of charge 065151940002, created on 6 August 2021 (30 pages) |
29 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 September 2020 | Statement of capital following an allotment of shares on 13 March 2008
|
17 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
7 February 2019 | Director's details changed for Mr Satnam Singh on 7 February 2019 (2 pages) |
7 February 2019 | Secretary's details changed for Jaspal Kaur on 7 February 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 November 2018 | Registered office address changed from Suite a 7 Harmer Street Gravesend Kent DA12 2AP to The Old Bank 35 Perry Street Northflet Kent DA11 8RB on 15 November 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 May 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Satnam Singh on 27 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Satnam Singh on 27 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 April 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
3 April 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
13 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 March 2008 | Secretary appointed jaspal kaur (2 pages) |
13 March 2008 | Secretary appointed jaspal kaur (2 pages) |
13 March 2008 | Director appointed satnam singh (2 pages) |
13 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 March 2008 | Director appointed satnam singh (2 pages) |
27 February 2008 | Incorporation (16 pages) |
27 February 2008 | Incorporation (16 pages) |