Bickley
Bromley
BR1 2PG
Director Name | Mr Sebastian Frederick Pallo Bains |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2012(9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Cottage Hill Brow Bromley BR1 2PG |
Director Name | Mr William Peter Narinder Bains |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2012(9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 36 Buckingham Gate London SW1E 6PB |
Secretary Name | Mr Balbir Bains |
---|---|
Status | Closed |
Appointed | 04 November 2013(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Hillcrest Cottage Hill Brow Bickley Bromley Kent BR1 2PG |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Miss Susannah Jinder Bains |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 36 Buckingham Gate London SW1E 6PB |
Secretary Name | Mr Sebastian Frederick Pallo Bains |
---|---|
Status | Resigned |
Appointed | 14 August 2012(9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 August 2012) |
Role | Company Director |
Correspondence Address | Hillcrest Cottage Hill Brow Bromley BR1 2PG |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
250 at £1 | Juliette Jinder Bains 25.00% Ordinary |
---|---|
250 at £1 | Sebastian Frederick Pallo Bains 25.00% Ordinary |
250 at £1 | Susannah Jinder Bains 25.00% Ordinary |
250 at £1 | William Peter Narinder Bains 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,126 |
Cash | £1,000 |
Current Liabilities | £10,495 |
Latest Accounts | 29 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 November |
4 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
---|---|
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
20 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 December 2014 | Termination of appointment of Susannah Jinder Bains as a director on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
15 November 2013 | Appointment of Mr Balbir Bains as a secretary (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Director's details changed for Miss Juliette Jinder Bains on 14 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Sebastian Frederick Pallo Bains on 14 August 2012 (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
7 September 2012 | Company name changed direction properties LTD\certificate issued on 07/09/12
|
6 September 2012 | Termination of appointment of Sebastian Bains as a secretary (1 page) |
6 September 2012 | Director's details changed for Mr William Peter Narinder Bains on 14 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Miss Susannah Jinder Bains on 14 August 2012 (2 pages) |
14 August 2012 | Termination of appointment of Edwina Coales as a director (1 page) |
14 August 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
14 August 2012 | Appointment of Miss Juliette Jinder Bains as a director (2 pages) |
14 August 2012 | Appointment of Mr Sebastian Frederick Pallo Bains as a secretary (2 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
14 August 2012 | Appointment of Mr William Peter Narinder Bains as a director (2 pages) |
14 August 2012 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
14 August 2012 | Appointment of Mr Sebastian Frederick Pallo Bains as a director (2 pages) |
14 August 2012 | Appointment of Miss Susannah Jinder Bains as a director (2 pages) |
14 August 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 14 August 2012 (1 page) |
11 November 2011 | Incorporation
|