Gravesend
DA11 0BF
Director Name | Mr Rawinder Singh Binning |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Station Road Longfield Kent DA3 7QD |
Registered Address | 21 West Street Gravesend DA11 0BF |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
8 December 2017 | Delivered on: 11 December 2017 Satisfied on: 13 December 2017 Persons entitled: Kuflink Security Trustees LTD Classification: A registered charge Particulars: The freehold land being safety bay house, warwick crescent, rochester (ME1 3LE) and registered at the land registry with title number K449411, land lying to the north west of brambletree crescent, rochester and registered at the land registry with title number K517700 including any part of it and all buildings, structures, fixtures and fittings. Fully Satisfied |
---|---|
8 December 2017 | Delivered on: 8 December 2017 Persons entitled: Kuflink Security Trustees LTD Classification: A registered charge Particulars: The freehold land being safety bay house, warwick crescent, rochester (ME1 3LE) and registered at the land registry with title number K449411, land lying to the north west of brambletree crescent, rochester and registered at the land registry with title number K517700 including any part of it and all buildings, structures, fixtures and fittings. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 April 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
13 December 2017 | Satisfaction of charge 097041360002 in full (1 page) |
11 December 2017 | Registration of charge 097041360002, created on 8 December 2017 (20 pages) |
8 December 2017 | Registration of charge 097041360001, created on 8 December 2017 (20 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 October 2015 | Company name changed lion properties LTD\certificate issued on 03/10/15
|
3 October 2015 | Company name changed lion properties LTD\certificate issued on 03/10/15
|
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|