Egham
TW20 0LT
Director Name | Mrs Gunita Singh |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Tayfield Close Ickenham Uxbridge UB10 8XA |
Director Name | Mr Gulzar Singh Dabass |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 September 2021(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Whitedale Tite Hill Egham TW20 0LT |
Registered Address | Whitedale Tite Hill Egham TW20 0LT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
12 July 2022 | Delivered on: 14 July 2022 Persons entitled: Homes and Communities Agency Trading as Homes England Classification: A registered charge Particulars: The freehold land on the west side of woodcombe sports & social club, church road, murston, sittingbourne, kent (ME10 3RT) registered at hm land registry under title number: TT126426. Outstanding |
---|
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
6 December 2023 | Termination of appointment of Gulzar Singh Dabass as a director on 6 December 2023 (1 page) |
7 November 2023 | Confirmation statement made on 16 September 2023 with updates (4 pages) |
27 September 2023 | Registered office address changed from 12 Tayfield Close Ickenham Uxbridge UB10 8XA England to Whitedale Tite Hill Egham TW20 0LT on 27 September 2023 (1 page) |
10 March 2023 | Change of details for Mr Ranbir Singh as a person with significant control on 16 September 2021 (2 pages) |
9 March 2023 | Change of details for Mr Gulzar Singh Dabass as a person with significant control on 16 September 2021 (2 pages) |
9 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
22 August 2022 | Resolutions
|
22 August 2022 | Memorandum and Articles of Association (24 pages) |
14 July 2022 | Registration of charge 132773390001, created on 12 July 2022 (47 pages) |
16 September 2021 | Appointment of Mr Gulzar Singh Dabass as a director on 16 September 2021 (2 pages) |
16 September 2021 | Change of details for Mr Ranbir Singh as a person with significant control on 16 September 2021 (2 pages) |
16 September 2021 | Notification of Gulzar Singh Dabass as a person with significant control on 16 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Gunita Singh as a director on 16 September 2021 (1 page) |
16 September 2021 | Cessation of Gunita Singh as a person with significant control on 16 September 2021 (1 page) |
16 September 2021 | Confirmation statement made on 16 September 2021 with updates (5 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
12 April 2021 | Notification of Gunita Singh as a person with significant control on 12 April 2021 (2 pages) |
12 April 2021 | Appointment of Mrs Gunita Singh as a director on 12 April 2021 (2 pages) |
19 March 2021 | Incorporation Statement of capital on 2021-03-19
|