Gravesend
Kent
DA12 1DW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Sukh Ram Chamdal |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend Kent DA12 1DW |
Director Name | Cerina Chamdal |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 334-336 Goswell Road London EC1V 7RP |
Director Name | Mrs Cerina Bhurji |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend Kent DA12 1DW |
Telephone | 01474 353101 |
---|---|
Telephone region | Gravesend |
Registered Address | Unit A Alpha House Peacock Street Gravesend Kent 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 |
1 at £1 | Cerina Chamdal 50.00% Ordinary |
---|---|
1 at £1 | Shelinder Bhurji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,535 |
Cash | £3,690 |
Current Liabilities | £22,796 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
3 June 2011 | Delivered on: 15 June 2011 Persons entitled: W J Holland & Son Limited Classification: Rent deposit deed Secured details: Due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,500.00 and any further sums from time to time standing to the credit of the rent deposit account. Outstanding |
---|
30 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
19 October 2021 | Termination of appointment of Cerina Bhurji as a director on 31 March 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
10 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
25 October 2019 | Director's details changed for Cerina Bhurji on 25 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr Shelinder Bhurji on 25 October 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 January 2018 | Director's details changed for Cerina Chamdal on 15 January 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 December 2014 | Registered office address changed from 158 Milton Road Gravesend Kent DA12 2RG to Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW on 24 December 2014 (1 page) |
24 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Termination of appointment of Sukh Ram Chamdal as a director on 18 October 2014 (1 page) |
24 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Termination of appointment of Sukh Ram Chamdal as a director on 18 October 2014 (1 page) |
24 December 2014 | Registered office address changed from 158 Milton Road Gravesend Kent DA12 2RG to Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW on 24 December 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 March 2013 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 21 March 2013 (1 page) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Appointment of Mr Shelinder Bhurji as a director (2 pages) |
4 May 2012 | Appointment of Mr Shelinder Bhurji as a director (2 pages) |
7 February 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 7 February 2012 (1 page) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2011 | Termination of appointment of Cerina Chamdal as a director (1 page) |
21 March 2011 | Appointment of Cerina Chamdal as a director (2 pages) |
21 March 2011 | Appointment of Cerina Chamdal as a director (2 pages) |
21 March 2011 | Termination of appointment of Cerina Chamdal as a director (1 page) |
21 February 2011 | Appointment of Cerina Chamdal as a director (2 pages) |
21 February 2011 | Appointment of Cerina Chamdal as a director (2 pages) |
1 November 2010 | Appointment of Mr Sukh Ram Chamdal as a director (2 pages) |
1 November 2010 | Appointment of Mr Sukh Ram Chamdal as a director (2 pages) |
22 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|