South Woodford
London
E18 2QL
Director Name | Mr Kamaljit Singh Bassi |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-36 High Road South Woodford London E18 2QL |
Registered Address | 34-36 High Road South Woodford London E18 2QL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 50 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 | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
5 July 2023 | Delivered on: 5 July 2023 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: The freehold property known as 1 watt street, birmingham B21 0NP as the same is registered at hm land registry with title no WK99632 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. The freehold property known as 25 broadmeadow green, bilston WV14 6EG as the same is registered at hm land registry with title no WM489858 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. The freehold property known as 162 wolverhampton street, wednesbury WS10 8UB as the same is registered at hm land registry with title no WM337231 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
17 March 2017 | Delivered on: 20 March 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 watt street, birmingham, B21 0NP being all of the land and buildings in title WK99632 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 June 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
26 November 2019 | Registered office address changed from 38 High Road London E18 2QL England to Olive Tree Centre 472a Larkshall Road Higham’S Park London E4 9HH on 26 November 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
20 March 2017 | Registration of charge 094595920001, created on 17 March 2017 (7 pages) |
20 March 2017 | Registration of charge 094595920001, created on 17 March 2017 (7 pages) |
2 March 2017 | Director's details changed for Mr Kamaljit Singh Bassi on 1 January 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Kamaljit Singh Bassi on 1 January 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Registered office address changed from 840a - 842a High Road Leyton London E10 6AE United Kingdom to 38 High Road London E18 2QL on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 840a - 842a High Road Leyton London E10 6AE United Kingdom to 38 High Road London E18 2QL on 23 November 2016 (1 page) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Sukhbir Singh Bassi on 26 February 2015 (2 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Sukhbir Singh Bassi on 26 February 2015 (2 pages) |
24 December 2015 | Appointment of Mr Kamaljit Singh Bassi as a director on 1 December 2015 (2 pages) |
24 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
24 December 2015 | Appointment of Mr Kamaljit Singh Bassi as a director on 1 December 2015 (2 pages) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|