London
NW9 8ER
Director Name | Amritpal Singh Johal |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Queens Walk London NW9 8ER |
Registered Address | 6 Stainash Parade Kingston Road Staines Upon Thames TW18 1BB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
50 at £1 | Amritpal Singh Johal 50.00% Ordinary |
---|---|
50 at £1 | Nimritpal Singh Johal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£190,591 |
Cash | £19,502 |
Current Liabilities | £297,340 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
13 March 2023 | Delivered on: 14 March 2023 Persons entitled: Natwest Bank Classification: A registered charge Particulars: 6 stainash parade, kingston road, staines-upon-thames, TW18 1BB. Outstanding |
---|
10 July 2023 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
30 March 2023 | Director's details changed for Amritpal Singh Johal on 30 March 2023 (2 pages) |
30 March 2023 | Director's details changed for Nimritpal Singh Johal on 30 March 2023 (2 pages) |
30 March 2023 | Registered office address changed from 18 Queens Walk London NW9 8ER England to 6 Stainash Parade Kingston Road Staines upon Thames TW18 1BB on 30 March 2023 (1 page) |
14 March 2023 | Registration of charge 089634600001, created on 13 March 2023 (8 pages) |
18 August 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
3 August 2022 | Director's details changed for Amritpal Singh Johal on 3 August 2022 (2 pages) |
3 August 2022 | Director's details changed for Nimritpal Singh Johal on 3 August 2022 (2 pages) |
3 August 2022 | Registered office address changed from 20 Church Road Ashford Middelsex TW15 2UY England to 18 Queens Walk London NW9 8ER on 3 August 2022 (1 page) |
3 August 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
30 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
14 January 2021 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 20 Church Road Ashford Middelsex TW15 2UY on 14 January 2021 (1 page) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
12 January 2017 | Director's details changed for Nimritpal Singh Johal on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Amritpal Singh Johal on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Amritpal Singh Johal on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Nimritpal Singh Johal on 12 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Company name changed baileys fish and chips LIMITED\certificate issued on 30/09/15
|
30 September 2015 | Company name changed baileys fish and chips LIMITED\certificate issued on 30/09/15
|
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|