London
SE2 0DY
Director Name | Mr Tarsam Singh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Woolwich Road London SE2 0DY |
Registered Address | 95 Woolwich Road London SE2 0DY |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 November |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All estates and other interests in freehold leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the registered and other land in england and wales specified or referred to in the schedule) and all buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property. For further details please see the instrument. Outstanding |
---|---|
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property being land on the east side of the white hart public house, 44 erith high street, erith DA8 1QY. Registered at the land registry under title number SGL814721. Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
28 April 2020 | Delivered on: 29 April 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 77A east hill dartford DA1 1SN. Outstanding |
26 July 2018 | Delivered on: 27 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as the white hart, 44 erith high street, erith, kent, DA8 1QY including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 July 2017 | Delivered on: 1 August 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as fanny on the hill, wickham street, welling, kent, DA16 3DA including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 September 2016 | Delivered on: 12 September 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The white hart public house. 44 erith high street. Erith. DA8 1QY. Outstanding |
26 July 2016 | Delivered on: 28 July 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as fanny on the hill, wickham street, welling DA16 3DA registered at the land registry under title number SGL57792. Outstanding |
12 May 2023 | Delivered on: 12 May 2023 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The plume of feathers, 282 plumstead high street, london SE18 1JT registered at the land registry under title number LN47938. Outstanding |
26 July 2016 | Delivered on: 28 July 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All the undertaking and all other stock-in-trade, work in progress, pre-payments and other property assets and rights of the company both present and future. Outstanding |
26 September 2023 | Registration of charge 098918380012, created on 21 September 2023 (8 pages) |
---|---|
23 September 2023 | Satisfaction of charge 098918380006 in full (4 pages) |
31 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
20 July 2023 | Registration of charge 098918380011, created on 5 July 2023 (9 pages) |
12 May 2023 | Registration of charge 098918380010, created on 12 May 2023 (24 pages) |
17 April 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
18 July 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
16 July 2022 | Satisfaction of charge 098918380007 in full (4 pages) |
25 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
18 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
31 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
4 May 2021 | Registration of charge 098918380008, created on 30 April 2021 (20 pages) |
4 May 2021 | Registration of charge 098918380009, created on 30 April 2021 (37 pages) |
8 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
30 March 2021 | Satisfaction of charge 098918380003 in full (4 pages) |
30 March 2021 | Satisfaction of charge 098918380002 in full (4 pages) |
30 March 2021 | Satisfaction of charge 098918380001 in full (4 pages) |
11 February 2021 | Change of details for Mr Kulvinder Singh as a person with significant control on 11 February 2021 (2 pages) |
6 January 2021 | Change of details for Mr Kulvinder Singh as a person with significant control on 26 February 2020 (2 pages) |
6 January 2021 | Cessation of Tarsem Singh as a person with significant control on 28 March 2020 (1 page) |
15 December 2020 | Registration of charge 098918380007, created on 14 December 2020 (23 pages) |
24 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
29 April 2020 | Registration of charge 098918380006, created on 28 April 2020 (17 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
19 March 2020 | Termination of appointment of Tarsem Singh as a director on 19 March 2020 (1 page) |
26 February 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
9 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
28 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
18 July 2019 | Director's details changed for Mr Tarsam Singh on 18 July 2019 (2 pages) |
18 July 2019 | Change of details for Mr Tarsem Singh as a person with significant control on 18 July 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
27 July 2018 | Registration of charge 098918380005, created on 26 July 2018 (6 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
1 August 2017 | Registration of charge 098918380004, created on 31 July 2017 (7 pages) |
1 August 2017 | Registration of charge 098918380004, created on 31 July 2017 (7 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
12 September 2016 | Registration of charge 098918380003, created on 9 September 2016 (20 pages) |
12 September 2016 | Registration of charge 098918380003, created on 9 September 2016 (20 pages) |
28 July 2016 | Registration of charge 098918380001, created on 26 July 2016 (39 pages) |
28 July 2016 | Registration of charge 098918380001, created on 26 July 2016 (39 pages) |
28 July 2016 | Registration of charge 098918380002, created on 26 July 2016 (21 pages) |
28 July 2016 | Registration of charge 098918380002, created on 26 July 2016 (21 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
22 June 2016 | Appointment of Mr Tarsem Singh as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Tarsem Singh as a director on 21 June 2016 (2 pages) |
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|