Kent
DA5 1AB
Director Name | Mrs Jatinder Pal Kaur Kullar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57-59 Bexley High Street Bexley Kent DA5 1AB |
Registered Address | 57-59 Bexley High Street Bexley Kent DA5 1AB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 7 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
2 March 2018 | Delivered on: 8 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold land known as 46, 48, 52 & 54 barnfield road, upper belvedere, kent registered under title number SGL469438, 108, 108A & 108B sandy hill road, woolwich SE18 7BA registered under title number TGL204289, 4, 6, 8, 10, 10A, 12, 14, 16 & 18 alexandra road, slough SL1 2NQ registered under title number BK399444 and 18 balgowan street, plumstead, SE18 1EB registered under title number 50391. Outstanding |
---|---|
1 November 2017 | Delivered on: 1 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 October 2020 | Part of the property or undertaking has been released and no longer forms part of charge 107374650002 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
18 April 2019 | Second filing of a statement of capital following an allotment of shares on 9 February 2018
|
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Change of details for Mrs Jatinder Pal Kaur as a person with significant control on 18 July 2018 (2 pages) |
6 June 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
29 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
8 March 2018 | Registration of charge 107374650002, created on 2 March 2018 (40 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
20 February 2018 | Resolutions
|
1 November 2017 | Registration of charge 107374650001, created on 1 November 2017 (42 pages) |
1 November 2017 | Registration of charge 107374650001, created on 1 November 2017 (42 pages) |
29 April 2017 | Director's details changed for Mrs Jatinder Pal Kaur on 24 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mrs Jatinder Pal Kaur on 24 April 2017 (2 pages) |
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|