Company NameBig Brother Associates Limited
DirectorDharminder Singh Kasbia
Company StatusActive
Company Number03643504
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Dharminder Singh Kasbia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Bury Old Road
Salford
M7 4PZ
Secretary NameSukchain Kaur Kasbia
NationalityBritish
StatusResigned
Appointed15 October 1998(1 week, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 28 January 2013)
RoleCompany Director
Correspondence Address185 Bury Old Road
Salford
M7 4PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesportstraderuk.co.uk
Email address[email protected]
Telephone0161 8191733
Telephone regionManchester

Location

Registered Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dharminder Singh Kasbia
100.00%
Ordinary

Financials

Year2014
Net Worth£107,459
Cash£46,236
Current Liabilities£210,275

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

2 October 2017Delivered on: 3 October 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
13 October 2008Delivered on: 22 October 2008
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 July 2000Delivered on: 27 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
16 December 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
15 January 2021Confirmation statement made on 13 November 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
15 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
3 October 2017Registration of charge 036435040003, created on 2 October 2017 (19 pages)
3 October 2017Registration of charge 036435040003, created on 2 October 2017 (19 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
13 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
4 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Termination of appointment of Sukchain Kasbia as a secretary (1 page)
28 January 2013Termination of appointment of Sukchain Kasbia as a secretary (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 November 2009Director's details changed for Dharminder Singh Kasbia on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dharminder Singh Kasbia on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Return made up to 02/10/07; full list of members (3 pages)
25 February 2008Return made up to 02/10/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 November 2006Return made up to 02/10/06; full list of members (2 pages)
28 November 2006Return made up to 02/10/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 October 2005Return made up to 02/10/05; full list of members (2 pages)
6 October 2005Return made up to 02/10/05; full list of members (2 pages)
27 October 2004Return made up to 02/10/04; full list of members (6 pages)
27 October 2004Return made up to 02/10/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 June 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
17 June 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
18 October 2003Return made up to 02/10/03; full list of members (6 pages)
18 October 2003Return made up to 02/10/03; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 October 2002Return made up to 02/10/02; full list of members (6 pages)
8 October 2002Return made up to 02/10/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 November 2000Return made up to 02/10/00; full list of members (6 pages)
3 November 2000Return made up to 02/10/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
1 June 2000Registered office changed on 01/06/00 from: wilbraham road 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
1 June 2000Registered office changed on 01/06/00 from: wilbraham road 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
17 December 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
17 December 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
10 December 1999Return made up to 02/10/99; full list of members (6 pages)
10 December 1999Return made up to 02/10/99; full list of members (6 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
11 November 1998Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1998Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 1998Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
4 November 1998Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
19 October 1998Registered office changed on 19/10/98 from: 788-790 finchley road london SE16 1AA (1 page)
19 October 1998Registered office changed on 19/10/98 from: 788-790 finchley road london SE16 1AA (1 page)
2 October 1998Incorporation (17 pages)
2 October 1998Incorporation (17 pages)