Gravesend
Kent
DA11 9BB
Director Name | Mr Harwinder Sangha |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Station Road Longfield Kent DA3 7QD |
Registered Address | Lower Road Northfleet Gravesend Kent DA11 9BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
74 at £1 | Lukhbir Gill 74.00% Ordinary |
---|---|
26 at £1 | Harwinder Sangha 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,687 |
Cash | £84,483 |
Current Liabilities | £235,392 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
29 June 2012 | Delivered on: 6 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 mill road gillingham kent. 19 mill road gillingham kent. 19 martin road strood kent. (For further details of properties charged please refer to form MG01). All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
29 June 2012 | Delivered on: 30 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, fixed plant & machinery see image for full details. Outstanding |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
---|---|
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 June 2019 | Cessation of Harwinder Sangha as a person with significant control on 18 June 2019 (1 page) |
18 June 2019 | Notification of Manpreet Gill as a person with significant control on 6 April 2016 (2 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 February 2018 | Satisfaction of charge 1 in full (1 page) |
9 February 2018 | Satisfaction of charge 2 in full (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Registered office address changed from C/O Nijjer & Co Accountants 45 Station Road Longfield Kent DA3 7QD to C/O Bowker Orford 15 - 19 Cavendish Place London W1G 0DD on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Nijjer & Co Accountants 45 Station Road Longfield Kent DA3 7QD to C/O Bowker Orford 15 - 19 Cavendish Place London W1G 0DD on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Nijjer & Co Accountants 45 Station Road Longfield Kent DA3 7QD to C/O Bowker Orford 15 - 19 Cavendish Place London W1G 0DD on 6 August 2015 (1 page) |
5 June 2015 | Termination of appointment of Harwinder Sangha as a director on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Miss Manpreet Kaur Gill as a director on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Harwinder Sangha as a director on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Miss Manpreet Kaur Gill as a director on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Miss Manpreet Kaur Gill as a director on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Harwinder Sangha as a director on 5 June 2015 (1 page) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
11 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|