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 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 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 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 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 | Murraysmistry - 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 |
99 at £1 | Kallha Property Investment LTD 99.00% Ordinary |
---|---|
1 at £1 | D.s. Kallha 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £352,987 |
Net Worth | £1,720,955 |
Cash | £116,561 |
Current Liabilities | £74,092 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
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) |
12 September 2002 | Delivered on: 13 September 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 895 uxbridge road hayes. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 July 2001 | Delivered on: 25 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 891,893 & 895 uxbridge road hillingdon middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 June 1988 | Delivered on: 24 June 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ellison gardens southall middlesex title no mx 463696. Outstanding |
28 March 1988 | Delivered on: 30 March 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 lonsdale road southall, middlesex. Outstanding |
30 July 1987 | Delivered on: 11 August 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 693/695 uxbridge road, hayes middlesex tile no ngl 562215. Outstanding |
23 May 1986 | Delivered on: 30 May 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 norwood road southall middlesex. Outstanding |
8 March 1983 | Delivered on: 9 March 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 & 9 station road, west drayton, middx. Outstanding |
17 December 2007 | Delivered on: 29 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 norwood road southall middlesex t/n AGL45918. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 December 2007 | Delivered on: 29 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 5, 689 uxbridge road hayes end hillingdon t/n NGL81868. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 August 1982 | Delivered on: 4 February 1983 Persons entitled: Midland Bank PLC Classification: Registered pursuant to an order of court dated 18 jan 1983 legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, 13 & 15 station road, west drayton, middlesex title no. MX299430. Outstanding |
17 December 2007 | Delivered on: 29 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2, 685 uxbridge road hayes and garage hillingdon t/n NGL102270. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 December 2007 | Delivered on: 29 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 4, 687 uxbridge road hayes end and garage hillingdon t/n NGL81774. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 August 2007 | Delivered on: 29 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 72 regina road southall middlesex, t/n MX400534,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 August 2007 | Delivered on: 18 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 3 45 holloway lane harmondsworth west drayton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 July 2007 | Delivered on: 4 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at unit 1 & 2 45 holloway lane harmond sworth west drayton middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 April 2007 | Delivered on: 28 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 683 uxbridge road hayes middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 August 2005 | Delivered on: 23 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1, 2, 3, 4 and 5 holloway lane harmondsworth west drayton middlesex. Outstanding |
25 June 2003 | Delivered on: 27 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 681 uxbridge road hayes middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 July 2003 | Delivered on: 3 July 2003 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 November 2006 | Delivered on: 30 November 2006 Satisfied on: 4 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1 2 & 3 45 holloway lane harmondsworth west drayton middl. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 August 1980 | Delivered on: 10 September 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 11, 13 & 15 station road, west drayton, london borough of hellingdon title no:- MX299430. Fully Satisfied |
6 January 2024 | Confirmation statement made on 26 December 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 30 June 2022 (11 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 (11 pages) |
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 (11 pages) |
12 March 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
28 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 (11 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 (11 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 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 (11 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 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 (11 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 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 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
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 Greenford Business Centre I C G House 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 Greenford Business Centre I C G House Oldfield Lane North Greenford Middlesex UB6 0AL on 30 December 2013 (1 page) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 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) |
1 May 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
1 May 2012 | Total exemption full accounts made up to 30 June 2011 (11 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) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 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 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
20 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
17 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Section 519 ceasing to hold officers (1 page) |
12 August 2009 | Section 519 ceasing to hold officers (1 page) |
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 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 August 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
8 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 30 June 2006 (10 pages) |
1 July 2008 | Full accounts made up to 30 June 2006 (10 pages) |
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) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 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) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 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) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 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 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 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) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 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 middlesex UB1 1BD (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: central hall buildings 1A beaconsfield road southall middlesex UB1 1BD (1 page) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (7 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) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 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 (7 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
15 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (8 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 (9 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 26/12/96; full list of members (6 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; no change of members (4 pages) |
25 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
15 January 1964 | Incorporation (11 pages) |
15 January 1964 | Incorporation (11 pages) |