Company NameErith & Woolwich Kabaddi Club
DirectorsJarnail Singh and Surinder Singh Manak
Company StatusActive
Company Number06915316
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 May 2009(14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Jarnail Singh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed07 July 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address49 West Heath Road
Abbeywood
London
SE2 0RU
Director NameMr Surinder Singh Manak
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.kabaddiuk.com

Location

Registered Address2nd Floor (Right) Downe House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£8,737
Cash£12,655
Current Liabilities£3,918

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (3 pages)
18 September 2019Director's details changed for Mr Surinder Singh Manak on 18 September 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
5 June 2019Change of details for Mr Surinder Singh Manak as a person with significant control on 5 June 2019 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 May 2016Annual return made up to 26 May 2016 no member list (3 pages)
27 May 2016Annual return made up to 26 May 2016 no member list (3 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
12 August 2015Registered 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 2015Registered 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 2015Annual return made up to 26 May 2015 no member list (3 pages)
7 July 2015Annual return made up to 26 May 2015 no member list (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 26 May 2014 no member list (3 pages)
11 August 2014Annual return made up to 26 May 2014 no member list (3 pages)
11 August 2014Registered 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 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 July 2013Annual return made up to 26 May 2013 no member list (3 pages)
11 July 2013Annual return made up to 26 May 2013 no member list (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 August 2012Annual return made up to 26 May 2012 no member list (3 pages)
15 August 2012Annual return made up to 26 May 2012 no member list (3 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 August 2011Director's details changed for Surinder Singh Manak on 26 May 2011 (2 pages)
10 August 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
10 August 2011Director's details changed for Surinder Singh Manak on 26 May 2011 (2 pages)
10 August 2011Annual return made up to 26 May 2011 no member list (3 pages)
10 August 2011Annual return made up to 26 May 2011 no member list (3 pages)
10 August 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
7 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
7 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
11 June 2010Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 11 June 2010 (1 page)
11 June 2010Director's details changed for Jarnail Singh on 26 May 2010 (2 pages)
11 June 2010Annual return made up to 26 May 2010 no member list (3 pages)
11 June 2010Director's details changed for Surinder Singh Manak on 26 May 2010 (2 pages)
11 June 2010Director's details changed for Jarnail Singh on 26 May 2010 (2 pages)
11 June 2010Annual return made up to 26 May 2010 no member list (3 pages)
11 June 2010Director's details changed for Surinder Singh Manak on 26 May 2010 (2 pages)
11 June 2010Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 11 June 2010 (1 page)
17 July 2009Director appointed jarnail singh (2 pages)
17 July 2009Director appointed surinder singh manak (2 pages)
17 July 2009Director appointed surinder singh manak (2 pages)
17 July 2009Director appointed jarnail singh (2 pages)
26 May 2009Appointment terminated director yomtov jacobs (1 page)
26 May 2009Incorporation (9 pages)
26 May 2009Incorporation (9 pages)
26 May 2009Appointment terminated director yomtov jacobs (1 page)