Abbeywood
London
SE2 0RU
Director Name | Mr Surinder Singh Manak |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Roberts Mews Orpington Kent BR6 0JP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.kabaddiuk.com |
---|
Registered Address | 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,737 |
Cash | £12,655 |
Current Liabilities | £3,918 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (3 pages) |
18 September 2019 | Director's details changed for Mr Surinder Singh Manak on 18 September 2019 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
5 June 2019 | Change of details for Mr Surinder Singh Manak as a person with significant control on 5 June 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 May 2016 | Annual return made up to 26 May 2016 no member list (3 pages) |
27 May 2016 | Annual return made up to 26 May 2016 no member list (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
12 August 2015 | Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to 3 Roberts Mews Orpington Kent BR6 0JP on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to 3 Roberts Mews Orpington Kent BR6 0JP on 12 August 2015 (1 page) |
7 July 2015 | Annual return made up to 26 May 2015 no member list (3 pages) |
7 July 2015 | Annual return made up to 26 May 2015 no member list (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU England to 7a Harmer Street Gravesend Kent DA12 2AP on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU England to 7a Harmer Street Gravesend Kent DA12 2AP on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP England to 7a Harmer Street Gravesend Kent DA12 2AP on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 26 May 2014 no member list (3 pages) |
11 August 2014 | Annual return made up to 26 May 2014 no member list (3 pages) |
11 August 2014 | Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP England to 7a Harmer Street Gravesend Kent DA12 2AP on 11 August 2014 (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 July 2013 | Annual return made up to 26 May 2013 no member list (3 pages) |
11 July 2013 | Annual return made up to 26 May 2013 no member list (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
15 August 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
15 August 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
10 August 2011 | Director's details changed for Surinder Singh Manak on 26 May 2011 (2 pages) |
10 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
10 August 2011 | Director's details changed for Surinder Singh Manak on 26 May 2011 (2 pages) |
10 August 2011 | Annual return made up to 26 May 2011 no member list (3 pages) |
10 August 2011 | Annual return made up to 26 May 2011 no member list (3 pages) |
10 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
7 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
11 June 2010 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Jarnail Singh on 26 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 26 May 2010 no member list (3 pages) |
11 June 2010 | Director's details changed for Surinder Singh Manak on 26 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jarnail Singh on 26 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 26 May 2010 no member list (3 pages) |
11 June 2010 | Director's details changed for Surinder Singh Manak on 26 May 2010 (2 pages) |
11 June 2010 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 11 June 2010 (1 page) |
17 July 2009 | Director appointed jarnail singh (2 pages) |
17 July 2009 | Director appointed surinder singh manak (2 pages) |
17 July 2009 | Director appointed surinder singh manak (2 pages) |
17 July 2009 | Director appointed jarnail singh (2 pages) |
26 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 May 2009 | Incorporation (9 pages) |
26 May 2009 | Incorporation (9 pages) |
26 May 2009 | Appointment terminated director yomtov jacobs (1 page) |