Loughton
IG10 1LH
Director Name | Mr Paul Singh Johal |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Seymour Gardens Ilford IG1 3LN |
Registered Address | 124/126 Church Hill Loughton IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Kuljit Singh Johal 75.00% Ordinary |
---|---|
25 at £1 | Paul Singh Johal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,272 |
Cash | £39,621 |
Current Liabilities | £324,405 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
11 March 2022 | Delivered on: 18 March 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 March 2022 | Delivered on: 18 March 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Outstanding |
11 September 2017 | Delivered on: 14 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 August 2015 | Delivered on: 25 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
16 February 2012 | Delivered on: 23 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 April 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
11 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
18 March 2022 | Registration of charge 070755440004, created on 11 March 2022 (37 pages) |
18 March 2022 | Registration of charge 070755440005, created on 11 March 2022 (15 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
16 March 2022 | Notification of Mr. Ks Holdings Ltd as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Cessation of Kuljit Singh Johal as a person with significant control on 16 March 2022 (1 page) |
14 March 2022 | Satisfaction of charge 070755440003 in full (1 page) |
25 February 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
23 February 2022 | Satisfaction of charge 1 in full (1 page) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
1 February 2021 | Resolutions
|
25 November 2020 | Cessation of Paul Singh Johal as a person with significant control on 4 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Paul Singh Johal as a director on 4 November 2020 (1 page) |
25 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
14 November 2017 | Director's details changed for Mr Kuljit Singh Johal on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Kuljit Singh Johal on 14 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with updates (3 pages) |
14 September 2017 | Registration of charge 070755440003, created on 11 September 2017 (26 pages) |
14 September 2017 | Registration of charge 070755440003, created on 11 September 2017 (26 pages) |
28 February 2017 | Satisfaction of charge 070755440002 in full (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 February 2017 | Satisfaction of charge 070755440002 in full (1 page) |
19 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
21 November 2016 | Registered office address changed from Unit 8 Orwell Close Marsh Way Rainham Essex RM13 8UB to 124/126 Church Hill Loughton IG10 1LH on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Unit 8 Orwell Close Marsh Way Rainham Essex RM13 8UB to 124/126 Church Hill Loughton IG10 1LH on 21 November 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 August 2015 | Registration of charge 070755440002, created on 20 August 2015 (8 pages) |
25 August 2015 | Registration of charge 070755440002, created on 20 August 2015 (8 pages) |
26 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 September 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
2 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
13 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Incorporation (51 pages) |
13 November 2009 | Incorporation (51 pages) |