London
NW6 2EB
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Parveen Singh |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Pound Place Eltham London SE9 5DN |
Director Name | Mrs Kaur Gurpreet |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Pound Place London SE9 5DN |
Website | rugstack.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Victor & Co 2a Magrove Road London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
2 at £1 | Parveen Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,770 |
Cash | £197 |
Current Liabilities | £103,242 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 11 January 2021 (overdue) |
30 July 2018 | Delivered on: 2 August 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
15 January 2016 | Delivered on: 29 January 2016 Persons entitled: Close Brothers Liited (The "Security Trustee") Classification: A registered charge Outstanding |
13 September 2013 | Delivered on: 17 September 2013 Satisfied on: 11 December 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 February 2020 | Registered office address changed from Unit 1,Fitzroy Buiness Park Sandy Lane Sidcup Kent DA14 5NL England to C/O Victor & Co 2a Magrove Road London NW6 2EB on 10 February 2020 (1 page) |
---|---|
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 November 2018 | Resolutions
|
2 August 2018 | Registration of charge 083187120003, created on 30 July 2018 (22 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 July 2017 | Satisfaction of charge 083187120002 in full (1 page) |
31 July 2017 | Satisfaction of charge 083187120002 in full (1 page) |
12 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
7 February 2016 | Registered office address changed from 14 Frognal Avenue Harrow, Middlesex, HA1 2SF to Unit 1,Fitzroy Buiness Park Sandy Lane Sidcup Kent DA14 5NL on 7 February 2016 (1 page) |
7 February 2016 | Registered office address changed from 14 Frognal Avenue Harrow, Middlesex, HA1 2SF to Unit 1,Fitzroy Buiness Park Sandy Lane Sidcup Kent DA14 5NL on 7 February 2016 (1 page) |
29 January 2016 | Registration of charge 083187120002, created on 15 January 2016 (43 pages) |
29 January 2016 | Registration of charge 083187120002, created on 15 January 2016 (43 pages) |
8 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Satisfaction of charge 083187120001 in full (4 pages) |
11 December 2015 | Satisfaction of charge 083187120001 in full (4 pages) |
4 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 September 2015 | Termination of appointment of Kaur Gurpreet as a director on 31 August 2015 (1 page) |
6 September 2015 | Termination of appointment of Kaur Gurpreet as a director on 31 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Harpreet Singh Batra as a director on 25 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Harpreet Singh Batra as a director on 25 August 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Kaur Gurpreet as a director on 15 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Parveen Singh as a director on 5 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Parveen Singh as a director on 5 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Kaur Gurpreet as a director on 15 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Parveen Singh as a director on 5 May 2015 (1 page) |
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
1 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Registration of charge 083187120001 (26 pages) |
17 September 2013 | Registration of charge 083187120001 (26 pages) |
15 March 2013 | Appointment of Parveen Singh as a director (3 pages) |
15 March 2013 | Appointment of Parveen Singh as a director (3 pages) |
7 December 2012 | Termination of appointment of Ela Shah as a director (1 page) |
7 December 2012 | Termination of appointment of Ela Shah as a director (1 page) |
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|