Grays
Essex
RM17 5HH
Director Name | Amritpal Singh Chemma |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat 88, Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Secretary Name | Adriatic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 May 2013) |
Correspondence Address | Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | London & Property Leasing Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,775 |
Current Liabilities | £253,775 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 19,21 and 23 and 37, 39 and 41 high street, stanford-le-hope SS17 0HD with registered title numbers EX347960 and EX349628. Outstanding |
27 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
19 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Change of details for London & Country Property Leasing Company Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 October 2022 | Termination of appointment of Adriatic Secretaries Limited as a secretary on 21 May 2013 (1 page) |
31 October 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
3 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 June 2018 | Registration of charge 048624070002, created on 25 May 2018 (18 pages) |
1 June 2018 | Registration of charge 048624070001, created on 25 May 2018 (14 pages) |
11 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (4 pages) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages) |
21 September 2010 | Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
17 August 2009 | Appointment terminated director amritpal chemma (1 page) |
17 August 2009 | Director appointed mr jaipal singh cheema (2 pages) |
17 August 2009 | Appointment terminated director amritpal chemma (1 page) |
17 August 2009 | Director appointed mr jaipal singh cheema (2 pages) |
21 May 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
21 May 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
11 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 11/08/05; full list of members (2 pages) |
25 October 2005 | Return made up to 11/08/05; full list of members (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
1 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
11 August 2003 | Incorporation (18 pages) |
11 August 2003 | Incorporation (18 pages) |