Launceston
Cornwall
PL15 9PS
Director Name | Mr Peter Anwuli Egbe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2017(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 3, 100 Darnley Road Gravesend Kent DA11 0SN |
Director Name | Mr Aleksandar Nikolic |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 22 September 2023(12 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 100 Darnley Road Gravesend Kent DA11 0SN |
Director Name | Rajinder Singh Cheema |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 66 Kent Road Gravesend DA11 0SY |
Director Name | Mr Peter Anwuli Egbe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Banking Risk Analysist |
Country of Residence | England |
Correspondence Address | 2c St Michaels Road Caterham Surrey CR3 5NT |
Director Name | Roberto Marteno |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pycroft Way London N9 9XY |
Director Name | Alexander Nikolic |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1,Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX |
Director Name | Kundun Singh |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Burch Road Gravesend Kent DA11 9NF |
Secretary Name | Aquil Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Suite ,Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX |
Director Name | Mr Akbal Singh Randhawa |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2023(12 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 23 October 2023) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | 191 Old Road West Gravesend DA11 0LU |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2023) |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Registered Address | Flat 1 100 Darnley Road Gravesend Kent DA11 0SN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
7.8k at £1 | Alexander Nikolic 17.42% Ordinary |
---|---|
7.8k at £1 | Howard Vincent Roberts 17.42% Ordinary |
7.8k at £1 | Kundun Singh 17.42% Ordinary |
7.8k at £1 | Peter Anwuli Egbe 17.42% Ordinary |
7.8k at £1 | Rajinder Singh Chemma 17.42% Ordinary |
5.8k at £1 | Roberto Marteno 12.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,128 |
Cash | £1,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
13 October 2023 | Registered office address changed from Flat 1, 100 Darnley Road Darnley Road Gravesend DA11 0SN England to 191 191 Old Road West Gravesend Kent DA11 0LU on 13 October 2023 (1 page) |
---|---|
13 October 2023 | Registered office address changed from 191 191 Old Road West Gravesend Kent DA11 0LU United Kingdom to 191 Old Road West Gravesend Kent DA11 0LU on 13 October 2023 (1 page) |
22 September 2023 | Appointment of Mr Aleksandar Nikolic as a director on 22 September 2023 (2 pages) |
22 September 2023 | Appointment of Mr Akbal Singh Randhawa as a director on 22 September 2023 (2 pages) |
1 September 2023 | Register(s) moved to registered office address Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ (1 page) |
1 September 2023 | Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Flat 1, 100 Darnley Road Darnley Road Gravesend DA11 0SN on 1 September 2023 (1 page) |
1 September 2023 | Register(s) moved to registered inspection location 323 Bexley Road Erith DA8 3EX (1 page) |
1 September 2023 | Termination of appointment of Jennings & Barrett as a secretary on 1 September 2023 (1 page) |
12 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
17 May 2023 | Secretary's details changed for Jennings & Barrett on 17 May 2023 (1 page) |
28 October 2022 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 June 2021 | Register inspection address has been changed from Mount Pleasant Lezant Launceston Cornwall PL15 9PS England to 323 Bexley Road Erith DA8 3EX (1 page) |
2 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (3 pages) |
22 March 2019 | Notification of a person with significant control statement (2 pages) |
18 March 2019 | Appointment of Jennings & Barrett as a secretary on 18 March 2019 (2 pages) |
18 March 2019 | Cessation of Howard Vincent Roberts as a person with significant control on 18 March 2019 (1 page) |
18 March 2019 | Registered office address changed from Flat 3, 100 Darnley Road Gravesend Kent DA11 0SN England to 323 Bexley Road Erith DA8 3EX on 18 March 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
3 November 2017 | Termination of appointment of Peter Anwuli Egbe as a director on 29 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Peter Anwuli Egbe as a director on 29 October 2017 (1 page) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 February 2017 | Appointment of Mr Peter Anwuli Egbe as a director on 5 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Peter Anwuli Egbe as a director on 5 February 2017 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 June 2016 | Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN to Flat 3, 100 Darnley Road Gravesend Kent DA11 0SN on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN to Flat 3, 100 Darnley Road Gravesend Kent DA11 0SN on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Register inspection address has been changed from 25 Boxley Road Chatham Kent ME5 9LF England to Mount Pleasant Lezant Launceston Cornwall PL15 9PS (1 page) |
8 June 2015 | Register inspection address has been changed from 25 Boxley Road Chatham Kent ME5 9LF England to Mount Pleasant Lezant Launceston Cornwall PL15 9PS (1 page) |
23 December 2014 | Director's details changed for Howard Vincent Roberts on 18 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Howard Vincent Roberts on 18 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (5 pages) |
1 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Register(s) moved to registered inspection location (1 page) |
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Register(s) moved to registered inspection location (1 page) |
15 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Registered office address changed from Suite 1,Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Suite 1,Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 21 February 2013 (1 page) |
19 February 2013 | Termination of appointment of Aquil Ahmed as a secretary on 15 February 2013 (1 page) |
19 February 2013 | Termination of appointment of Aquil Ahmed as a secretary on 15 February 2013 (1 page) |
31 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
22 January 2013 | Accounts made up to 31 May 2012 (2 pages) |
22 January 2013 | Accounts made up to 31 May 2012 (2 pages) |
30 November 2012 | Termination of appointment of Alexander Nikolic as a director on 25 November 2012 (1 page) |
30 November 2012 | Termination of appointment of Rajinder Singh Cheema as a director on 25 November 2012 (1 page) |
30 November 2012 | Termination of appointment of Rajinder Singh Cheema as a director on 25 November 2012 (1 page) |
30 November 2012 | Termination of appointment of Alexander Nikolic as a director on 25 November 2012 (1 page) |
20 September 2012 | Director's details changed for Rajinder Singh Chemma on 6 September 2012 (3 pages) |
20 September 2012 | Director's details changed for Rajinder Singh Chemma on 6 September 2012 (3 pages) |
20 September 2012 | Director's details changed for Rajinder Singh Chemma on 6 September 2012 (3 pages) |
14 September 2012 | Appointment of Aquil Ahmed as a secretary on 7 July 2012 (3 pages) |
14 September 2012 | Termination of appointment of Peter Anwuli Egbe as a director on 6 September 2012 (2 pages) |
14 September 2012 | Appointment of Aquil Ahmed as a secretary on 7 July 2012 (3 pages) |
14 September 2012 | Termination of appointment of Kundun Singh as a director on 6 September 2012 (2 pages) |
14 September 2012 | Appointment of Aquil Ahmed as a secretary on 7 July 2012 (3 pages) |
14 September 2012 | Termination of appointment of Roberto Marteno as a director on 6 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Kundun Singh as a director on 6 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN England on 14 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Peter Anwuli Egbe as a director on 6 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Roberto Marteno as a director on 6 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Peter Anwuli Egbe as a director on 6 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Roberto Marteno as a director on 6 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN England on 14 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Kundun Singh as a director on 6 September 2012 (2 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
23 May 2011 | Incorporation (39 pages) |
23 May 2011 | Incorporation (39 pages) |