Bromley
Kent
BR1 1JN
Secretary Name | Mrs Balginder Kaur Dusanj |
---|---|
Status | Current |
Appointed | 01 August 2017(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Justin House 6 West Street Bromley Kent BR1 1JN |
Director Name | Mr Harjinder Singh Dusanj |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Justin House 6 West Street Bromley Kent BR1 1JN |
Director Name | Mr Ajmail Singh Dusanj |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU |
Registered Address | Justin House 6 West Street Bromley Kent BR1 1JN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
19 July 2017 | Delivered on: 24 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land and buildings at stanhope street liverpool L8 5XJ. Outstanding |
---|---|
19 July 2017 | Delivered on: 24 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
28 April 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
10 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 March 2022 | Appointment of Mr Harjinder Singh Dusanj as a director on 28 March 2022 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
1 January 2021 | Registered office address changed from Robert Cain Brewery Stanhope Street Liverpool L8 5XJ England to Justin House 6 West Street Bromley Kent BR1 1JN on 1 January 2021 (1 page) |
12 May 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 March 2019 | Change of details for Mrs Balginder Kaur Dusanj as a person with significant control on 28 February 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
5 March 2019 | Notification of Sudarghara Singh Dusanj as a person with significant control on 28 February 2018 (2 pages) |
5 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Appointment of Mrs Balginder Kaur Dusanj as a secretary on 1 August 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
17 April 2018 | Registered office address changed from Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to Robert Cain Brewery Stanhope Street Liverpool L8 5XJ on 17 April 2018 (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
5 September 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
5 September 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
24 August 2017 | Cancellation of shares. Statement of capital on 19 July 2017
|
24 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
24 August 2017 | Cancellation of shares. Statement of capital on 19 July 2017
|
11 August 2017 | Termination of appointment of Ajmail Singh Dusanj as a director on 19 July 2017 (1 page) |
11 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
11 August 2017 | Termination of appointment of Ajmail Singh Dusanj as a director on 19 July 2017 (1 page) |
24 July 2017 | Registration of charge 105797580002, created on 19 July 2017 (21 pages) |
24 July 2017 | Registration of charge 105797580002, created on 19 July 2017 (21 pages) |
24 July 2017 | Registration of charge 105797580001, created on 19 July 2017 (27 pages) |
24 July 2017 | Registration of charge 105797580001, created on 19 July 2017 (27 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Solvency Statement dated 19/07/17 (1 page) |
19 July 2017 | Statement by Directors (1 page) |
19 July 2017 | Statement by Directors (1 page) |
19 July 2017 | Statement of capital on 19 July 2017
|
19 July 2017 | Solvency Statement dated 19/07/17 (1 page) |
19 July 2017 | Statement of capital on 19 July 2017
|
19 July 2017 | Resolutions
|
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|