Loughton
Essex
IG10 3JB
Secretary Name | Baljinder Kaur Kalsi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 76 Alderton Hill Loughton Essex IG10 3JB |
Secretary Name | Prabhdial Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Felbrigge Road Ilford Essex IG3 9XJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 25 Manor Road Chigwell IG7 5PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
75 at £1 | Prabhdial Singh Kalsi 75.00% Ordinary |
---|---|
25 at £1 | Baljinder Kaur Kalsi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,179 |
Cash | £55,136 |
Current Liabilities | £21,505 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
---|---|
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Registered office address changed from 134 Felbrigge Road, Goodmayes Ilford Essex IG3 9XJ on 10 July 2013 (1 page) |
10 July 2013 | Secretary's details changed for Baljinder Kaur Kalsi on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Prabhdial Singh Kalsi on 10 July 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Prabhdial Singh Kalsi on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Prabhdial Singh Kalsi on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members
|
29 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Return made up to 05/06/04; full list of members
|
6 October 2003 | Company name changed psk capital management LTD\certificate issued on 06/10/03 (2 pages) |
16 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
23 June 2003 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (16 pages) |