London
E6 2JG
Director Name | Mr Jaskarn Johal |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(3 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Investor Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | 80 Long Lane Grays Essex RM16 2PL |
Director Name | Mr Anthony Michael Peters |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 July 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 406 Fortis House 160, London Road Barking Essex IG11 8BB |
Registered Address | 199 Clements Road London E6 2DW |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Wall End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | David Kenton Sandground 99.00% Ordinary |
---|---|
1 at £1 | Carole Angela Shaw 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600 |
Current Liabilities | £1,900 |
Latest Accounts | 31 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months from now) |
27 March 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
28 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 August 2022 | Change of details for Mr David Kenton Sandground as a person with significant control on 29 July 2022 (2 pages) |
21 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 May 2021 | Registered office address changed from C/O D K Sandground Suite 4, Imperial House 2a Heigham Road London E6 2JG to 199 Clements Road London E6 2DW on 23 May 2021 (1 page) |
30 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
25 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 December 2018 | Change of details for Mr David Kenton Sandground as a person with significant control on 10 December 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 March 2018 | Notification of Jaskarn Johal as a person with significant control on 23 February 2018 (2 pages) |
1 March 2018 | Change of details for Mr David Kenton Sandground as a person with significant control on 23 February 2018 (2 pages) |
26 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 April 2017 | Appointment of Mr Jaskarn Johal as a director on 21 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Jaskarn Johal as a director on 21 April 2017 (2 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
6 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
6 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr David Kenton Sandground on 1 July 2015 (2 pages) |
30 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mr David Kenton Sandground on 1 July 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O D. Sandground T/a Dks Room 406 Fortis House 160, London Road Barking Essex IG11 8BB to C/O D K Sandground Suite 4, Imperial House 2a Heigham Road London E6 2JG on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O D. Sandground T/a Dks Room 406 Fortis House 160, London Road Barking Essex IG11 8BB to C/O D K Sandground Suite 4, Imperial House 2a Heigham Road London E6 2JG on 30 September 2015 (1 page) |
30 September 2015 | Director's details changed for Mr David Kenton Sandground on 1 July 2015 (2 pages) |
30 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
17 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2014 | Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page) |
20 July 2014 | Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page) |
20 July 2014 | Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page) |
14 November 2013 | Appointment of Mr Anthony Michael Peters as a director (2 pages) |
14 November 2013 | Registered office address changed from the Gate House Westoning Road Harlington Dunstable Bedfordshire LU5 6PB United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from the Gate House Westoning Road Harlington Dunstable Bedfordshire LU5 6PB United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Appointment of Mr Anthony Michael Peters as a director (2 pages) |
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|