London
EC2M 5TU
Director Name | Mr Jastinder Singh Bal |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Evergreen 65 London Wall London EC2M 5TU |
Director Name | Mr Jatinderpal Singh Sandhu |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Wall Buildings London Wall London EC2M 5UU |
Website | zone1properties.com |
---|---|
Telephone | 020 74485043 |
Telephone region | London |
Registered Address | C/O Evergreen 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Jastinder Singh Bal 80.00% Ordinary |
---|---|
2 at £1 | Gurprit Bal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,437 |
Current Liabilities | £30,748 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
13 November 2013 | Delivered on: 15 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
24 August 2022 | Confirmation statement made on 1 August 2022 with updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
25 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
27 April 2021 | Satisfaction of charge 081638310001 in full (1 page) |
23 April 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
20 March 2019 | Registered office address changed from C/O Evergreen 23 Austin Friars London EC2N 2QP United Kingdom to C/O Evergreen 65 London Wall London EC2M 5TU on 20 March 2019 (1 page) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
12 January 2018 | Registered office address changed from 23 C/O Evergreen Austin Friars London EC2N 2QP England to C/O Evergreen 23 Austin Friars London EC2N 2QP on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from 23 C/O Evergreen Austin Friars London EC2N 2QP England to C/O Evergreen 23 Austin Friars London EC2N 2QP on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU to 23 C/O Evergreen Austin Friars London EC2N 2QP on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU to 23 C/O Evergreen Austin Friars London EC2N 2QP on 12 January 2018 (1 page) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
16 August 2017 | Termination of appointment of Jatinderpal Singh Sandhu as a director on 10 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
16 August 2017 | Termination of appointment of Jatinderpal Singh Sandhu as a director on 10 August 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 November 2013 | Registration of charge 081638310001 (26 pages) |
15 November 2013 | Registration of charge 081638310001 (26 pages) |
29 August 2013 | Director's details changed for Jastinder Singh Bal on 1 August 2012 (2 pages) |
29 August 2013 | Director's details changed for Gurprit Bal on 1 August 2012 (2 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Gurprit Bal on 1 August 2012 (2 pages) |
29 August 2013 | Director's details changed for Jatinderpal Singh Sandhu on 1 August 2012 (2 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Jastinder Singh Bal on 1 August 2012 (2 pages) |
29 August 2013 | Director's details changed for Jatinderpal Singh Sandhu on 1 August 2012 (2 pages) |
20 September 2012 | Registered office address changed from C/O Evergreen Chartered Accountants 2 London Wall Buildings London Wall London EC2M 5UU England on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from C/O Evergreen Chartered Accountants 2 London Wall Buildings London Wall London EC2M 5UU England on 20 September 2012 (1 page) |
1 August 2012 | Incorporation (22 pages) |
1 August 2012 | Incorporation (22 pages) |