6th Floor, 2 Lakeside Drive
London
NW10 7FQ
Secretary Name | Baljit Tank |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2010(4 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Tank Jowett First Central 200 6th Floor, 2 Lakeside Drive London NW10 7FQ |
Director Name | Mrs Claire Spencer |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pinnacle Way Pride Park Derby DE24 8ZS |
Registered Address | C/O Tank Jowett First Central 200 6th Floor, 2 Lakeside Drive London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rajesh Bhamm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£447,127 |
Cash | £52,083 |
Current Liabilities | £499,210 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
13 February 2012 | Delivered on: 15 February 2012 Satisfied on: 19 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
6 January 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
4 May 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2018 | Secretary's details changed for Baljit Tank on 20 December 2018 (1 page) |
20 December 2018 | Registered office address changed from 12 Northumberland Avenue Isleworth Middlesex TW7 5HU England to C/O Gordon Shine & Co Solicitors First Central 200 6th Floor, 2 Lakeside Drive London NW10 7FQ on 20 December 2018 (1 page) |
20 December 2018 | Director's details changed for Mr Rajesh Bhamm on 20 December 2018 (2 pages) |
20 December 2018 | Change of details for Mr Rajesh Bhamm as a person with significant control on 20 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
27 January 2016 | Secretary's details changed for Baljit Tank on 25 January 2016 (1 page) |
27 January 2016 | Secretary's details changed for Baljit Tank on 25 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Wembley Point 1a Harrow Road Wembley Middlesex HA9 6DE to 12 Northumberland Avenue Isleworth Middlesex TW7 5HU on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Wembley Point 1a Harrow Road Wembley Middlesex HA9 6DE to 12 Northumberland Avenue Isleworth Middlesex TW7 5HU on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Rajesh Bhamm on 25 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Rajesh Bhamm on 25 January 2016 (2 pages) |
19 December 2015 | Satisfaction of charge 1 in full (6 pages) |
19 December 2015 | Satisfaction of charge 1 in full (6 pages) |
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Director's details changed for Mr Rajesh Bhamm on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Rajesh Bhamm on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Rajesh Bhamm on 3 July 2014 (2 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Director's details changed for Mr Rajesh Bhamm on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Rajesh Bhamm on 25 September 2013 (2 pages) |
12 July 2013 | Director's details changed for Rajesh Bhamm on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Rajesh Bhamm on 12 July 2013 (2 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
15 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
12 January 2011 | Appointment of Baljit Tank as a secretary (3 pages) |
12 January 2011 | Appointment of Rajesh Bhamm as a director (3 pages) |
12 January 2011 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 12 January 2011 (2 pages) |
12 January 2011 | Appointment of Rajesh Bhamm as a director (3 pages) |
12 January 2011 | Appointment of Baljit Tank as a secretary (3 pages) |
12 January 2011 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 12 January 2011 (2 pages) |
22 December 2010 | Termination of appointment of Claire Spencer as a director (2 pages) |
22 December 2010 | Termination of appointment of Claire Spencer as a director (2 pages) |
3 December 2010 | Incorporation (25 pages) |
3 December 2010 | Incorporation (25 pages) |