London
W3 7SH
Website | www.3wisebears.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 31024755 |
Telephone region | London |
Registered Address | 13b The Vale London W3 7SH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gurpreet Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,799 |
Cash | £36,937 |
Current Liabilities | £34,551 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
11 May 2020 | Delivered on: 26 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 May 2020 | Delivered on: 26 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Registration of charge 080835590001, created on 11 May 2020 (43 pages) |
26 May 2020 | Registration of charge 080835590002, created on 11 May 2020 (32 pages) |
4 March 2020 | Change of details for Mr Gurpreet Singh Sandhu as a person with significant control on 4 March 2020 (2 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Gurpreet Singh Sandhu on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Gurpreet Singh Sandhu on 17 August 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Gurpreet Singh Sandhu as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Gurpreet Singh Sandhu as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Registered office address changed from 22 Hanover Square London W1S 1JP to 17 Hanover Square London W1S 1BN on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 22 Hanover Square London W1S 1JP to 17 Hanover Square London W1S 1BN on 1 March 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2013 | Registered office address changed from 13B the Vale London W3 7SH England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 13B the Vale London W3 7SH England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 13B the Vale London W3 7SH England on 1 July 2013 (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Company name changed sham management services LTD\certificate issued on 11/06/13
|
11 June 2013 | Company name changed sham management services LTD\certificate issued on 11/06/13
|
11 June 2013 | Director's details changed for Mr Gurpreet Singh Sandhu on 1 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Gurpreet Singh Sandhu on 1 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Gurpreet Singh Sandhu on 1 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 13B the Vale London W3 7SH England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 13B the Vale London W3 7SH England on 10 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Unit 109 19-21 Park Royal Road London NW10 7LQ England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Unit 109 19-21 Park Royal Road London NW10 7LQ England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Unit 109 19-21 Park Royal Road London NW10 7LQ England on 3 June 2013 (1 page) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|