Docklands
London
E14 9XL
Director Name | Mrs Rekha Kumari Veneik |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Suite 15 Beaufort Court Admirals Way Docklands London E14 9XL |
Director Name | Christopher John Garnett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Mr Kamaldeep Singh Takhar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(1 week, 1 day after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 February 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | Suite 15 Beaufort Court Admirals Way Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
4 October 2019 | Delivered on: 7 October 2019 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property situate at and known as 95 richmond road, kingston upon thames, KT2 5BT registered at h m land registry under title number SGL752432. Outstanding |
---|---|
8 September 2014 | Delivered on: 11 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries Classification: A registered charge Particulars: F/H property being nursery premises 95 richmond road kingston-upon-thames t/no. Absolute SGL131644. Outstanding |
8 September 2014 | Delivered on: 11 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries Classification: A registered charge Outstanding |
2 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
3 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
24 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 October 2021 | Change of details for Shoo 604 (Holdco) Limited as a person with significant control on 13 August 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 August 2021 | Registered office address changed from Suite 15 Beaufort Court Admirals Way Docklands London E14 9LX to Suite 15 Beaufort Court Admirals Way Docklands London E14 9XL on 12 August 2021 (1 page) |
6 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
11 July 2020 | Satisfaction of charge 091530970001 in full (4 pages) |
11 July 2020 | Satisfaction of charge 091530970002 in full (4 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (3 pages) |
7 October 2019 | Registration of charge 091530970003, created on 4 October 2019 (20 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
9 November 2017 | Notification of Shoo 604 (Holdco) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Shoo 604 (Holdco) Limited as a person with significant control on 9 November 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
31 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 November 2015 | Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom to Suite 15 Beaufort Court Admirals Way Docklands London E14 9LX on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom to Suite 15 Beaufort Court Admirals Way Docklands London E14 9LX on 5 November 2015 (2 pages) |
2 March 2015 | Termination of appointment of Kamaldeep Singh Takhar as a director on 2 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Kamaldeep Singh Takhar as a director on 2 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Kamaldeep Singh Takhar as a director on 2 February 2015 (1 page) |
14 October 2014 | Resolutions
|
14 October 2014 | Memorandum and Articles of Association (29 pages) |
14 October 2014 | Memorandum and Articles of Association (29 pages) |
14 October 2014 | Resolutions
|
23 September 2014 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 7 August 2014 (1 page) |
23 September 2014 | Termination of appointment of Christopher John Garnett as a director on 7 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Kamaldeep Singh Takhar as a director on 7 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 7 August 2014 (1 page) |
23 September 2014 | Appointment of Mrs Rekha Veneik as a director on 7 August 2014 (2 pages) |
23 September 2014 | Appointment of Mr Ketan Kumar Shah as a director on 7 August 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Rekha Veneik as a director on 7 August 2014 (2 pages) |
23 September 2014 | Appointment of Mr Ketan Kumar Shah as a director on 7 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 7 August 2014 (1 page) |
23 September 2014 | Appointment of Mrs Rekha Veneik as a director on 7 August 2014 (2 pages) |
23 September 2014 | Appointment of Mr Kamaldeep Singh Takhar as a director on 7 August 2014 (2 pages) |
23 September 2014 | Appointment of Mr Ketan Kumar Shah as a director on 7 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Christopher John Garnett as a director on 7 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Kamaldeep Singh Takhar as a director on 7 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Christopher John Garnett as a director on 7 August 2014 (1 page) |
11 September 2014 | Registration of charge 091530970001, created on 8 September 2014 (40 pages) |
11 September 2014 | Registration of charge 091530970002, created on 8 September 2014 (30 pages) |
11 September 2014 | Registration of charge 091530970001, created on 8 September 2014 (40 pages) |
11 September 2014 | Registration of charge 091530970001, created on 8 September 2014 (40 pages) |
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|