Barnet
EN4 9EE
Director Name | Mr Paramdip Singh Claire |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside House Mount Pleasant Barnet EN4 9EE |
Director Name | Mr Harsharan Singh Rana |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside House Mount Pleasant Barnet EN4 9EE |
Director Name | Mr Harsharan Singh Rana |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 526 Commercial Road London E1 0HY |
Registered Address | Northside House Mount Pleasant Barnet EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Amardip Singh Claire 33.33% Ordinary |
---|---|
1 at £1 | Harsharan Singh Rana 33.33% Ordinary |
1 at £1 | Paramdip Singh Claire 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£897 |
Cash | £7,896 |
Current Liabilities | £12,899 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 August |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
1 March 2023 | Delivered on: 2 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All of that freehold land known as 17 east road, chadwell heath, romford, RM6 6XJ as registered with hmlr under the title number: EGL148955. Outstanding |
---|---|
10 December 2019 | Delivered on: 11 December 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 3 cumberland villas, milton road, gravesend DA12 2PQ and registered at the land registry under title number K249554. Outstanding |
20 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Amended micro company accounts made up to 30 August 2019 (4 pages) |
29 May 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
11 December 2019 | Registration of charge 086458600001, created on 10 December 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
12 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Amardip Singh Claire as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Amardip Singh Claire as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Registered office address changed from 526 Commercial Road London E1 0HY to Northside House Mount Pleasant Barnet EN4 9EE on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 526 Commercial Road London E1 0HY to Northside House Mount Pleasant Barnet EN4 9EE on 1 September 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 November 2014 | Termination of appointment of Harsharan Singh Rana as a director on 31 August 2014 (2 pages) |
26 November 2014 | Termination of appointment of Harsharan Singh Rana as a director on 31 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 August 2013 | Incorporation
|
12 August 2013 | Incorporation
|