Grays
Essex
RM17 5RY
Director Name | Surinder Pal Singh Saini |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Developer |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Darshan Singh Saini |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 12 October 2017) |
Role | Oil Jetty Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Orsett Grays Essex RM16 3JS |
Secretary Name | Mr Darshan Singh Saini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 12 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Orsett Grays Essex RM16 3JS |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Darshan Singh Saini 33.33% Ordinary |
---|---|
17 at £1 | Jasbir Singh Saini 16.67% Ordinary |
17 at £1 | Ravinder Kaur Saini 16.67% Ordinary |
17 at £1 | Sukhjit Kaur Saini 16.67% Ordinary |
17 at £1 | Surinder Paul Singh Saini 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,596,133 |
Cash | £14,982 |
Current Liabilities | £40,359 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 February 1988 | Delivered on: 24 February 1988 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property assets of the company, whatsoever and wheresoever, present and future. Outstanding |
---|---|
16 December 1987 | Delivered on: 29 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 honeywell road l/b of wandsworth t/no ln 46659. Outstanding |
7 October 1987 | Delivered on: 14 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 heathfield road l/b of wandsworth t/n sgl 302783. Outstanding |
27 May 1987 | Delivered on: 5 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 duckland road l/b of wandsworth t/no ln 317874. Outstanding |
27 April 1987 | Delivered on: 18 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79, elspeth road, wandsworth, l/b at wandsworth t/no. Ln 72023. Outstanding |
16 September 1986 | Delivered on: 2 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 493 a battersea park road, london borough of wandsworth. Title no, sgl 298731. Outstanding |
3 September 1986 | Delivered on: 16 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 dorothy road, battersea, l/b of wandsworth, title no: ln 118103. Outstanding |
3 April 1998 | Delivered on: 15 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 mount nod road streatham london borough of lambeth t/n TGL126762. Outstanding |
19 February 1997 | Delivered on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/29 clapham road kennington london SW9 t/no;-LN247593. Outstanding |
26 August 1994 | Delivered on: 9 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 sisters ave, l/b of wandsworth t/no LN214689. Outstanding |
20 January 1994 | Delivered on: 27 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 stormont road l/b of wandsworth t/no.LN146223. Outstanding |
15 December 1993 | Delivered on: 22 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 wandsworth common north side l/b of wandsworth t/no.SGL451902. Outstanding |
11 August 1986 | Delivered on: 19 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, mossbury road, wandsworth, l-b of wandsworth, t/no sgl 375037. Outstanding |
29 July 1993 | Delivered on: 6 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 comyn road l/b of wandsworth t/no.SGL83761. Outstanding |
16 July 1993 | Delivered on: 27 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 eckstein road battersea l/b of wandsworth t/no.SGL126329. Outstanding |
22 April 1993 | Delivered on: 4 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 eckstein road battersea london t/n sgl 126329. Outstanding |
7 April 1993 | Delivered on: 19 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 east hill wandsworth. Outstanding |
16 October 1992 | Delivered on: 17 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 115 clapham common westside, london, title no ln 133443. Outstanding |
20 December 1991 | Delivered on: 8 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 wandsworth common, north side, battersea, wandsworth t/no. Ln 176397. Outstanding |
7 August 1991 | Delivered on: 22 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Outstanding |
13 June 1988 | Delivered on: 24 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 eccles road l/borough of wandsworth t/no:- ln 204291. Outstanding |
5 May 1988 | Delivered on: 11 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 mallinson road, l/b of wandsworth, title no: 30546. Outstanding |
18 April 1988 | Delivered on: 26 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 216 beechcroft road wandsworth l/b of wandsworth title no ln 173042. Outstanding |
30 May 1986 | Delivered on: 5 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 lendall terrace, london borough of lambeth title no ln 44892. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
11 November 2020 | Director's details changed for Dr Jasbir Singh Saini on 30 September 2020 (2 pages) |
11 November 2020 | Change of details for Dr Jasbir Singh Saini as a person with significant control on 30 September 2020 (2 pages) |
28 April 2020 | Sub-division of shares on 1 October 2019 (4 pages) |
24 April 2020 | Change of share class name or designation (2 pages) |
16 March 2020 | Change of details for Mr Jasbir Singh Saini as a person with significant control on 28 February 2020 (2 pages) |
12 March 2020 | Registered office address changed from 2 School Lane Orsett Grays Essex RM16 3JS to 21 Lodge Lane Grays Essex RM17 5RY on 12 March 2020 (1 page) |
12 March 2020 | Director's details changed for Mr Jasbir Singh Saini on 28 February 2020 (2 pages) |
12 March 2020 | Change of details for Mr Jasbir Singh Saini as a person with significant control on 28 February 2020 (2 pages) |
12 March 2020 | Change of details for Mr Surinder Paul Singh Saini as a person with significant control on 28 February 2020 (2 pages) |
12 March 2020 | Director's details changed for Surinder Paul Singh Saini on 28 February 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Jasbir Singh Saini on 28 February 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Notification of Surinder Paul Singh Saini as a person with significant control on 12 October 2017 (2 pages) |
26 June 2018 | Notification of Jasbir Singh Saini as a person with significant control on 12 October 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
10 November 2017 | Termination of appointment of Darshan Singh Saini as a director on 12 October 2017 (1 page) |
10 November 2017 | Cessation of Darshan Singh Saini as a person with significant control on 12 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Darshan Singh Saini as a secretary on 12 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Darshan Singh Saini as a director on 12 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Darshan Singh Saini as a secretary on 12 October 2017 (1 page) |
10 November 2017 | Cessation of Darshan Singh Saini as a person with significant control on 12 October 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
14 February 2004 | Memorandum and Articles of Association (12 pages) |
14 February 2004 | Memorandum and Articles of Association (12 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | Return made up to 31/12/99; full list of members
|
18 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Director's particulars changed (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 146 palmerston road grays essex RM16 1YP (1 page) |
31 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 146 palmerston road grays essex RM16 1YP (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
31 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
21 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |