Middleborough
Colchester
Essex
CO1 1TG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Gurpreet Singh Bains |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,029 |
Cash | £55,603 |
Current Liabilities | £187,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
1 February 2019 | Delivered on: 1 February 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
25 September 2018 | Delivered on: 26 September 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
30 March 2016 | Delivered on: 5 April 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
25 August 2015 | Delivered on: 26 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 May 2010 | Delivered on: 27 May 2010 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 July 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 30 May 2022 with updates (5 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
4 February 2019 | Termination of appointment of Gurpreet Singh Bains as a director on 1 February 2019 (1 page) |
4 February 2019 | Notification of Sees Holdings Ltd as a person with significant control on 1 February 2019 (2 pages) |
4 February 2019 | Cessation of Gurpreet Singh Bains as a person with significant control on 1 February 2019 (1 page) |
4 February 2019 | Appointment of Mrs Samantha Jane Phillips as a director on 1 February 2019 (2 pages) |
1 February 2019 | Registration of charge 070888860005, created on 1 February 2019 (29 pages) |
26 September 2018 | Registration of charge 070888860004, created on 25 September 2018 (21 pages) |
26 September 2018 | Satisfaction of charge 070888860003 in full (1 page) |
3 August 2018 | Satisfaction of charge 070888860002 in full (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page) |
30 December 2016 | Memorandum and Articles of Association (22 pages) |
30 December 2016 | Memorandum and Articles of Association (22 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
21 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2016 | Change of share class name or designation (2 pages) |
20 December 2016 | Change of share class name or designation (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 April 2016 | Registration of charge 070888860003, created on 30 March 2016 (9 pages) |
5 April 2016 | Registration of charge 070888860003, created on 30 March 2016 (9 pages) |
12 January 2016 | Registered office address changed from 11 Wharf Street London SE8 3FT England to 82C East Hill Colchester Essex CO1 2QW on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 11 Wharf Street London SE8 3FT England to 82C East Hill Colchester Essex CO1 2QW on 12 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to 11 Wharf Street London SE8 3FT on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to 11 Wharf Street London SE8 3FT on 6 January 2016 (1 page) |
7 October 2015 | Registered office address changed from 35 Evelyn Street London SE8 5RT to 82C East Hill Colchester Essex CO1 2QW on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 35 Evelyn Street London SE8 5RT to 82C East Hill Colchester Essex CO1 2QW on 7 October 2015 (1 page) |
26 August 2015 | Registration of charge 070888860002, created on 25 August 2015 (8 pages) |
26 August 2015 | Registration of charge 070888860002, created on 25 August 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Director's details changed for Gurpreet Singh Bains on 30 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Gurpreet Singh Bains on 30 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Registered office address changed from Office 41 Cannon Wharf 35 Evelyn Street London SE8 5RT United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Office 41 Cannon Wharf 35 Evelyn Street London SE8 5RT United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23 December 2010 (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 December 2009 | Appointment of Gurpreet Singh Bains as a director (3 pages) |
14 December 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (2 pages) |
14 December 2009 | Appointment of Gurpreet Singh Bains as a director (3 pages) |
14 December 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (2 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
6 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|