Company NameThames Court Kent Limited
DirectorHarnaik Singh Kullar
Company StatusActive
Company Number09323842
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harnaik Singh Kullar
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Bexley High Street
Bexley
Kent
DA5 1AB
Director NameMr Jonathan David Lewis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleExecutive
Country of ResidenceAustralia
Correspondence Address57-59 Bexley High Street
Bexley
Kent
DA5 1AB

Location

Registered Address57-59 Bexley High Street
Bexley
Kent
DA5 1AB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts4 July 2023 (9 months, 4 weeks ago)
Next Accounts Due4 April 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 July

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

31 January 2018Delivered on: 6 February 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Thames court, leysdown road, leysdown on sea, sheerness, ME12 4RT. Title numbers: K710022 and K286449. For more details please refer to the instrument.
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Thames court, leysdown road, leysdown on sea, sheerness, ME12 4RT. For more details please refer to the instrument.
Outstanding

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 2 January 2020 (14 pages)
20 March 2020Satisfaction of charge 093238420002 in full (1 page)
20 March 2020Satisfaction of charge 093238420001 in full (1 page)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 2 January 2019 (7 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 2 January 2018 (6 pages)
6 February 2018Registration of charge 093238420002, created on 31 January 2018 (31 pages)
6 February 2018Registration of charge 093238420001, created on 31 January 2018 (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 2 January 2017 (13 pages)
8 September 2017Total exemption full accounts made up to 2 January 2017 (13 pages)
27 March 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr jonathan david lewis (2 pages)
27 March 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr jonathan david lewis (2 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
6 October 2016Director's details changed for Mr Jonathan David Lewis on 8 July 2016 (2 pages)
6 October 2016Director's details changed for Mr Jonathan David Lewis on 8 July 2016 (2 pages)
1 September 2016Total exemption full accounts made up to 2 January 2016 (9 pages)
1 September 2016Total exemption full accounts made up to 2 January 2016 (9 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
23 March 2015Current accounting period extended from 30 November 2015 to 2 January 2016 (1 page)
23 March 2015Current accounting period extended from 30 November 2015 to 2 January 2016 (1 page)
23 March 2015Current accounting period extended from 30 November 2015 to 2 January 2016 (1 page)
12 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
(3 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
(34 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 27/03/2017 as the information was factually inaccurate or was derived from something factually inaccurate.
(36 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 27/03/2017 as the information was factually inaccurate or was derived from something factually inaccurate.
(36 pages)