London
SW11 6AA
Secretary Name | Mr Sudeep Singh Kalsi |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1995(32 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 17 Amner Road London SW11 6AA |
Director Name | Mrs Baljeet Kaur Kalsi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2008(46 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | District Manager |
Country of Residence | England |
Correspondence Address | 17 Amner Road Clapham London SW11 6AA |
Director Name | Mrs Harvinder Kaur Panesar |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2008(46 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Tavistock 2 Maonor Wood Road Purley Surrey CR8 4LE |
Director Name | Mr Tejinder Singh Kalsi |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 September 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 17 Amner Road London SW11 6AA |
Secretary Name | Mrs Parminder Kaur Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 17 Amner Road London SW11 6AA |
Registered Address | 17 Amner Road London SW11 6AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
35 at £1 | Mrs Baljeet Kaur Kalsi 35.00% Ordinary |
---|---|
35 at £1 | Mrs Harvinder Kaur Panaser 35.00% Ordinary |
30 at £1 | Mr Sudeep Singh Kalsi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £862,923 |
Cash | £106,297 |
Current Liabilities | £47,831 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 August 1988 | Delivered on: 19 August 1988 Persons entitled: Bank of Credit & Commerce International Societeanonyme. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 northcote road,. 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 |
---|---|
23 October 1984 | Delivered on: 30 October 1984 Persons entitled: Irani Finance LTD Classification: Legal charge Secured details: All monies due or to become due from tesinder singh kalsi. To the chargee on any account whhatsoever. Particulars: F/Hold 62 northcote road london SW11 title no. Sgl 218638. Outstanding |
11 May 1983 | Delivered on: 13 May 1983 Persons entitled: Irani Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold property 62 northcote road, wandsworth, london. Title no sgl 218638 together with all movable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 1976 | Delivered on: 26 March 1976 Persons entitled: Irani Finance LTD Classification: Legal charge Secured details: £12,500. Particulars: 62, north cote road, london S.W.11. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 February 2018 | Satisfaction of charge 3 in full (4 pages) |
28 February 2018 | Satisfaction of charge 4 in full (4 pages) |
28 February 2018 | Satisfaction of charge 2 in full (4 pages) |
28 February 2018 | Satisfaction of charge 1 in full (4 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Mr Tejinder Singh Kalsi on 2 October 2009 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Termination of appointment of Tejinder Kalsi as a director (1 page) |
30 March 2010 | Director's details changed for Harvinder Kaur Panesar on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Harvinder Kaur Panesar on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Sudeep Singh Kalsi on 2 October 2009 (2 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Baljeet Kaur Kalsi on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Harvinder Kaur Panesar on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Baljeet Kaur Kalsi on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Sudeep Singh Kalsi on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Tejinder Singh Kalsi on 2 October 2009 (2 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Mr Tejinder Singh Kalsi on 2 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Tejinder Kalsi as a director (1 page) |
30 March 2010 | Director's details changed for Mr Sudeep Singh Kalsi on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Baljeet Kaur Kalsi on 2 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 July 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 July 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Director appointed baljeet kaur kalsi (1 page) |
12 November 2008 | Director appointed harvinder kaur panesar (1 page) |
12 November 2008 | Director appointed harvinder kaur panesar (1 page) |
12 November 2008 | Director appointed baljeet kaur kalsi (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members
|
7 January 2004 | Return made up to 31/12/03; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 62 northcote road london SW11 1PA (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 62 northcote road london SW11 1PA (1 page) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
25 May 1962 | Incorporation (17 pages) |
25 May 1962 | Incorporation (17 pages) |