London
EC1V 3QJ
Director Name | Mrs Amarjit Kaur Hare |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 March 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Directorr |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Amarjit Kaur Hare |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mrs Pelvinder Kaur Hare |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(10 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Sohan Singh Hare 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
16 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 24 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Pizza hut (UK) limited whitby road bristol BS4 3QF (freehold - AV245161) and;. 9 west street havant PO9 1EN (freehold and leasehold - SH15425 and SH17377). Outstanding |
23 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 August 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
20 August 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
19 July 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
19 July 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
18 April 2017 | Registered office address changed from Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT to 12 Helmet Row London EC1V 3QJ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT to 12 Helmet Row London EC1V 3QJ on 18 April 2017 (1 page) |
1 December 2016 | Registration of charge 078551260003, created on 16 November 2016 (34 pages) |
1 December 2016 | Registration of charge 078551260003, created on 16 November 2016 (34 pages) |
1 December 2016 | Registration of charge 078551260002, created on 16 November 2016 (32 pages) |
1 December 2016 | Registration of charge 078551260002, created on 16 November 2016 (32 pages) |
24 November 2016 | Registration of charge 078551260001, created on 16 November 2016 (31 pages) |
24 November 2016 | Registration of charge 078551260001, created on 16 November 2016 (31 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
31 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Register inspection address has been changed (1 page) |
31 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Register inspection address has been changed (1 page) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|