London
E18 1AN
Secretary Name | Mrs Sukhvir Kaur Basra |
---|---|
Status | Current |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Mrs Sukhvir Kaur Basra |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sukhjinder Singh Basra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,363 |
Cash | £29 |
Current Liabilities | £113,765 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
3 December 2015 | Delivered on: 10 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 June 2013 | Delivered on: 15 June 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
10 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 5 September 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 5 September 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 6 September 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 6 September 2016
|
24 November 2016 | Satisfaction of charge 084417670001 in full (4 pages) |
24 November 2016 | Satisfaction of charge 084417670001 in full (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 December 2015 | Registration of charge 084417670002, created on 3 December 2015 (34 pages) |
10 December 2015 | Registration of charge 084417670002, created on 3 December 2015 (34 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
27 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
15 June 2013 | Registration of charge 084417670001 (33 pages) |
15 June 2013 | Registration of charge 084417670001 (33 pages) |
16 May 2013 | Appointment of Mrs Sukhvir Kaur Basra as a director (2 pages) |
16 May 2013 | Appointment of Mrs Sukhvir Kaur Basra as a director (2 pages) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|