Dingwall Road
Croydon
CR0 2LX
Director Name | Sunthaljeet Kaur Bains |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Telephone | 0121 7793314 |
---|---|
Telephone region | Birmingham |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Harvinder Singh Bains 33.33% Ordinary |
---|---|
100 at £1 | Mr Junior Harvey Bains 33.33% Ordinary |
100 at £1 | Mrs Amar Kaur 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,437 |
Cash | £34,465 |
Current Liabilities | £70,793 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
28 October 2016 | Delivered on: 7 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
16 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (13 pages) |
---|---|
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 November 2016 | Registration of charge 081794550001, created on 28 October 2016 (42 pages) |
7 November 2016 | Registration of charge 081794550001, created on 28 October 2016 (42 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Harvinder Singh Bains on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Harvinder Singh Bains on 27 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 28 May 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Termination of appointment of Sunthaljeet Bains as a director (1 page) |
14 December 2012 | Termination of appointment of Sunthaljeet Bains as a director (1 page) |
14 August 2012 | Incorporation (45 pages) |
14 August 2012 | Incorporation (45 pages) |