Hounslow
Middlesex
TW3 3QR
Secretary Name | Labhu Tannk |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Penderel Road Hounslow Middlesex TW3 3QR |
Director Name | Jagdish Ambalal Chhotabhai Patel |
---|---|
Date of Birth | June 1978 (Born 42 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Hotelier |
Country of Residence | Kenya |
Correspondence Address | 22 Penderel Road Hounslow Middlesex TW3 3QR |
Director Name | Mrs Jennifer Mary Delotz |
---|---|
Date of Birth | February 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 July 2008) |
Role | Company Director |
Correspondence Address | Lawn Cottage 13 Harbour Street Broadstairs Kent CT10 1ET |
Director Name | Mrs Winifred Mary Haines |
---|---|
Date of Birth | July 1916 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 63 Gloucester Avenue London NW1 7BA |
Secretary Name | Mrs Jennifer Mary Delotz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 20 Downside Crescent London NW3 2AP |
Secretary Name | Mr Malcolm Frederick Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Steeles Road London NW3 4SH |
Director Name | Mr Ian Donald Hudspeth |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rannoch Lodge Grove Road, Bladon Woodstock Oxfordshire OX20 1RD |
Website | www.ekwilsons.co.uk |
---|
Registered Address | 22 Penderel Road Hounslow Middlesex TW3 3QR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
900 at £10 | Mr Sundeep Tannk & Mrs N. Tannk & Mrs Labhu P. Tannk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,980 |
Cash | £95,329 |
Current Liabilities | £78,339 |
Latest Accounts | 31 March 2020 (10 months ago) |
---|---|
Next Accounts Due | 6 January 2022 (11 months, 2 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 6 April |
Latest Return | 16 December 2020 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 December 2021 (11 months, 1 week from now) |
7 October 2016 | Delivered on: 11 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 December 2005 | Delivered on: 23 December 2005 Persons entitled: Sta Travel Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £35,000.00 and the amount standing to the crdit from time to time in a bank account to be opened by the assignor. See the mortgage charge document for full details. Outstanding |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Registration of charge 000429320002, created on 7 October 2016 (26 pages) |
2 October 2016 | Confirmation statement made on 2 October 2016 with no updates (3 pages) |
14 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Jagdish Ambalal Cmuotabuai Patel on 16 August 2011 (2 pages) |
10 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Appointment of Jagdish Ambalal Cmuotabuai Patel as a director (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Sundeep Tannk on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Sundeep Tannk on 1 January 2010 (2 pages) |
11 June 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from passer chevern & co 5 spring villa road edgware middlesex HA8 7EB (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
24 July 2008 | Director appointed sundeep tannk (2 pages) |
11 July 2008 | Secretary appointed labhu tannk (2 pages) |
11 July 2008 | Appointment terminated secretary malcolm haines (1 page) |
11 July 2008 | Appointment terminated director ian hudspeth (1 page) |
11 July 2008 | Appointment terminated director jennifer delotz (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Accounting reference date extended from 31/03/06 to 06/04/06 (1 page) |
24 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 January 2006 | New director appointed (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Location of register of members (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: passer chevern & co 62 haverstock hill london NW3 2BJ (1 page) |
1 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 October 2001 | Return made up to 14/08/01; full list of members (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 87 old brompton road london SW7 3LD (1 page) |
22 December 1999 | Return made up to 14/08/99; full list of members (7 pages) |
2 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | Return made up to 14/08/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 March 1997 | Return made up to 14/08/95; full list of members (6 pages) |
6 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 December 1901 | Incorporation (35 pages) |