Southall
Middlesex
UB2 4EA
Director Name | Mr Kewal Singh Kallha |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1990(27 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | D I Y Retailer |
Country of Residence | England |
Correspondence Address | 20 Norwood Road Southall Middlesex UB2 4DL |
Secretary Name | Mr Davinder Singh Kallha |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1990(27 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Norwood Road Southall Middlesex UB2 4EA |
Website | precisionabseiling.co.uk |
---|
Registered Address | Murrays Mistry-Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
3k at £1 | D.s. Kallha 50.00% Ordinary |
---|---|
3k at £1 | K.s. Kallha 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
22 August 1973 | Delivered on: 11 September 1973 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the two other companies named therein to the chargee on any account whatsoever. Particulars: Fixed floating charges over undertaking and all property and assets present and future including goodwill uncalled capital (see document 32). Outstanding |
---|---|
20 June 1972 | Delivered on: 21 June 1972 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The citadel, chippenham, wilts. Outstanding |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
---|---|
27 January 2023 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2022 | Confirmation statement made on 26 December 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
12 March 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
29 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Registered office address changed from Murrays-Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 30 December 2013 (1 page) |
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Registered office address changed from Murrays-Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 30 December 2013 (1 page) |
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
23 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
5 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 February 2010 | Director's details changed for Davinder Singh Kallha on 26 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Kewal Singh Kallha on 26 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Davinder Singh Kallha on 26 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Kewal Singh Kallha on 26 December 2009 (2 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from murrays greenford business centre I c g house oldfield lane north greenford middlesex UB6 0AL (1 page) |
8 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from murrays greenford business centre I c g house oldfield lane north greenford middlesex UB6 0AL (1 page) |
8 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Location of debenture register (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page) |
22 January 2008 | Return made up to 26/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 26/12/07; no change of members (7 pages) |
23 December 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
24 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
13 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
20 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
31 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: central hall buildings 1A beaconsfield road southall middx UB1 1BD (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: central hall buildings 1A beaconsfield road southall middx UB1 1BD (1 page) |
17 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
13 February 2001 | Return made up to 26/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 26/12/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
23 January 2000 | Return made up to 26/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 26/12/99; full list of members (6 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
15 January 1999 | Return made up to 26/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 26/12/98; full list of members (6 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
15 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
25 February 1996 | Return made up to 26/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 26/12/95; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
21 November 1963 | Incorporation (11 pages) |
21 November 1963 | Incorporation (11 pages) |