Romford
RM6 5QX
Director Name | Mr Dharmander Singh Kular |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skepta (Uk) Ltd Whalebone Lane North Romford RM6 5QX |
Registered Address | 6 Tadworth Parade Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
31 January 2013 | Delivered on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of whalebone lane north, south dagenham, t/no: EGL93696 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
2 January 2024 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Appointment of Mrs Jutinder Kaur Kular as a director on 15 August 2023 (2 pages) |
15 August 2023 | Termination of appointment of Daljeet Singh Kular as a director on 15 August 2023 (1 page) |
1 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
12 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
9 July 2020 | Notification of Dharmander Singh Kular as a person with significant control on 2 July 2020 (2 pages) |
9 July 2020 | Cessation of Daljeep Kular as a person with significant control on 1 July 2020 (1 page) |
10 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
11 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 11 September 2014 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 11 September 2014 (2 pages) |
11 September 2014 | Administrative restoration application (4 pages) |
11 September 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Administrative restoration application (4 pages) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|