East Dulwich
London
SE22 0RR
Director Name | Mr Varinder Pal Singh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Forest Hill Road East Dulwich London SE22 0RR |
Website |
---|
Registered Address | 24 Forest Hill Road East Dulwich London SE22 0RR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Champa Singh 50.00% Ordinary |
---|---|
1 at £1 | Varinder Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,532 |
Cash | £364,618 |
Current Liabilities | £95,717 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
14 July 2016 | Delivered on: 22 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
20 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
24 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
16 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
7 February 2018 | Registered office address changed from 299 Stanstead Road Forest Hill London SE23 1JB to 24 Forest Hill Road East Dulwich London SE22 0RR on 7 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
5 January 2017 | Amended total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 January 2017 | Amended total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 July 2016 | Registration of charge 075117990001, created on 14 July 2016 (26 pages) |
22 July 2016 | Registration of charge 075117990001, created on 14 July 2016 (26 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
3 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
3 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Company name changed homely housing letts. LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed homely housing letts. LIMITED\certificate issued on 22/03/11
|
21 March 2011 | Director's details changed for Mr Varinder Singh on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Varinder Singh on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mrs Champa Singh on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mrs Champa Singh on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Varinder Singh on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mrs Champa Singh on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mrs Champa Champa Singh on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mrs Champa Champa Singh on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mrs Champa Champa Singh on 1 February 2011 (2 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|