303 High Street
Orpington
Kent
BR6 0NN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Gaganvir Singh Manak |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Br7 |
Director Name | Mr Baljit Singh |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 July 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2014) |
Role | Dry Liner |
Country of Residence | England |
Correspondence Address | 102 Riverdale Road Erith Kent DA8 1PX |
Registered Address | 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £88,203 |
Cash | £14,778 |
Current Liabilities | £600 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
6 September 2023 | Director's details changed for Mrs Kiranrup Kaur Manak on 6 September 2023 (2 pages) |
---|---|
30 August 2023 | Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP to 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN on 30 August 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
7 February 2023 | Confirmation statement made on 3 February 2023 with updates (5 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
10 December 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
11 February 2021 | Director's details changed for Kiranup Kaur Manak on 11 February 2021 (2 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
9 January 2020 | Director's details changed for Kiranup Kaur Manak on 9 January 2020 (2 pages) |
4 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 2 February 2012
|
26 June 2014 | Statement of capital following an allotment of shares on 2 February 2012
|
26 June 2014 | Statement of capital following an allotment of shares on 2 February 2012
|
28 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Appointment of Kiranup Kaur Manak as a director (3 pages) |
27 May 2014 | Appointment of Kiranup Kaur Manak as a director (3 pages) |
27 May 2014 | Termination of appointment of Baljit Singh as a director (2 pages) |
27 May 2014 | Termination of appointment of Baljit Singh as a director (2 pages) |
20 May 2014 | Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU United Kingdom on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU United Kingdom on 20 May 2014 (2 pages) |
8 January 2014 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
8 January 2014 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
23 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Appointment of Mr Baljit Singh as a director (2 pages) |
27 July 2012 | Termination of appointment of Gaganvir Manak as a director (1 page) |
27 July 2012 | Appointment of Mr Baljit Singh as a director (2 pages) |
27 July 2012 | Termination of appointment of Gaganvir Manak as a director (1 page) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Appointment of Mr Gaganvir Singh Manak as a director (2 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Appointment of Mr Gaganvir Singh Manak as a director (2 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2012 | Incorporation (20 pages) |
2 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2012 | Incorporation (20 pages) |