Seven Kings
Essex
IG1 8LX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tarsem Singh Talafair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,285 |
Cash | £4,312 |
Current Liabilities | £76,826 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
15 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
11 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 February 2014 | Director's details changed for Tarsem Singh Talafair on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Tarsem Singh Talafair on 14 February 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Company name changed prestige vehicle assistance LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed prestige vehicle assistance LIMITED\certificate issued on 05/04/12
|
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
19 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
19 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
27 November 2009 | Appointment of Tarsem Singh Talafair as a director (3 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 17 October 2009
|
27 November 2009 | Appointment of Tarsem Singh Talafair as a director (3 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 17 October 2009
|
27 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 October 2009 | Incorporation
|
17 October 2009 | Incorporation
|
17 October 2009 | Incorporation
|