Gravesend
Kent
DA11 0PA
Director Name | Mr Jagtar Singh Sethi |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isha House 8 Wrotham Rd Gravesend Kent DA11 0PA |
Director Name | Mr Steven Anthony Fernandes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isha House 8 Wrotham Rd Gravesend Kent DA11 0PA |
Director Name | Mr Raj Dave Singh Sandhu |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isha House 8 Wrotham Rd Gravesend Kent DA11 0PA |
Registered Address | Isha House 8 Wrotham Rd Gravesend Kent DA11 0PA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
23 August 2022 | Delivered on: 24 August 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 178 darnley road, rochester, ME2 2UW and registered at the land registry with title absolute under title number K720131. Outstanding |
---|---|
18 May 2018 | Delivered on: 22 May 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 28 patterson court, farnol road, dartford and stores, DA1 5DT. Outstanding |
9 February 2018 | Delivered on: 12 February 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 51 leonard avenue swanscombe DA10 0EZ as the same is registered at hm land registry with title no K970457 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 15 cliffe road rochester ME2 3DY as the same is registered at hm land registry with title no K55833 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 |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as the jubilee public house, 178 darnley road, rochester, ME2 2UW as the same is registered at hm land registry with title no K720131. Outstanding |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as the jubilee public house, 178 darnley road, rochester, ME2 2UW as the same is registered at hm land registry with title no K720131 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 |
2 October 2023 | Satisfaction of charge 106701970002 in full (1 page) |
---|---|
19 September 2023 | Registration of charge 106701970006, created on 15 September 2023 (3 pages) |
6 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 August 2022 | Registration of charge 106701970005, created on 23 August 2022 (50 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
23 May 2022 | Cessation of Raj Dave Singh Sandhu as a person with significant control on 19 May 2022 (1 page) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
23 May 2022 | Termination of appointment of Raj Dave Singh Sandhu as a director on 19 May 2022 (1 page) |
19 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
20 February 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 May 2018 | Registration of charge 106701970004, created on 18 May 2018 (4 pages) |
12 February 2018 | Registration of charge 106701970003, created on 9 February 2018 (15 pages) |
20 December 2017 | Registration of charge 106701970002, created on 20 December 2017 (19 pages) |
20 December 2017 | Registration of charge 106701970001, created on 20 December 2017 (14 pages) |
20 December 2017 | Registration of charge 106701970002, created on 20 December 2017 (19 pages) |
20 December 2017 | Registration of charge 106701970001, created on 20 December 2017 (14 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Termination of appointment of Steven Anthony Fernandes as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Steven Anthony Fernandes as a director on 14 March 2017 (1 page) |
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|