146 College Road
Harrow
Middlesex
HA1 1BH
Director Name | Mrs Ritu Inder Kaur Sethi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Mr Gurvinder Singh Sethi |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Nichal Singh Sethi |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Harbans Singh Sethi |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 April 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Corringway London W5 3AB |
Director Name | Mrs Kanwal Raj Kaur Sethi |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 March 2000) |
Role | Company Executive |
Correspondence Address | 1 Corringway Ealing London W5 3AB |
Website | www.sethiandsons.com |
---|---|
Email address | [email protected] |
Telephone | 07 960119060 |
Telephone region | Mobile |
Registered Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £709,085 |
Cash | £119,106 |
Current Liabilities | £14,120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
12 February 2013 | Delivered on: 22 February 2013 Persons entitled: Gurvinder Singh Sethi & Ritu Inder Sethi Classification: Legal charge 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: The lease dated 12 february 2013 made between the company and the mortgagess of the first and second floors of the property k/a 1 corringway london. Outstanding |
---|---|
3 November 1992 | Delivered on: 5 November 1992 Persons entitled: National Westminster 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 the carltona building victoria road london nw 10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (3 pages) |
6 August 2020 | Change of share class name or designation (2 pages) |
24 July 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
14 July 2020 | Change of share class name or designation (2 pages) |
14 July 2020 | Memorandum and Articles of Association (21 pages) |
3 July 2020 | Change of share class name or designation (2 pages) |
2 July 2020 | Change of share class name or designation (2 pages) |
17 April 2020 | Change of share class name or designation (2 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Notification of Gurvinder Singh Sethi as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Gurvinder Singh Sethi as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Gurvinder Singh Sethi as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ritu Inder Kaur Sethi as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Ritu Inder Kaur Sethi as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ritu Inder Kaur Sethi as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mrs Ritu Inder Kaur Sethi on 30 June 2015 (2 pages) |
4 July 2016 | Director's details changed for Mrs Ritu Inder Kaur Sethi on 30 June 2015 (2 pages) |
4 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
20 June 2016 | Director's details changed for Mr Gurvinder Singh Sethi on 1 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Gurvinder Singh Sethi on 1 June 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Mr Gurvinder Singh Sethi on 1 June 2016 (1 page) |
20 June 2016 | Secretary's details changed for Mr Gurvinder Singh Sethi on 1 June 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Appointment of Mr Nichal Singh Sethi as a director (2 pages) |
12 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
12 July 2013 | Appointment of Mr Nichal Singh Sethi as a director (2 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Harbans Sethi as a director (1 page) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Harbans Sethi as a director (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Harbans Singh Sethi on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Harbans Singh Sethi on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Gurvinder Singh Sethi on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mrs Ritu Inder Kaur Sethi on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mrs Ritu Inder Kaur Sethi on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Harbans Singh Sethi on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mrs Ritu Inder Kaur Sethi on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Gurvinder Singh Sethi on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Gurvinder Singh Sethi on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
17 October 2001 | Company name changed sethi & sons (jewellers) LIMITED\certificate issued on 17/10/01 (2 pages) |
17 October 2001 | Company name changed sethi & sons (jewellers) LIMITED\certificate issued on 17/10/01 (2 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 June 2000 | Director resigned (2 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
28 June 2000 | Director resigned (2 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 July 1996 | Return made up to 17/06/96; change of members (6 pages) |
11 July 1996 | Return made up to 17/06/96; change of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 October 1995 | £ ic 500000/225000 25/09/95 £ sr 275000@1=275000 (1 page) |
24 October 1995 | £ ic 500000/225000 25/09/95 £ sr 275000@1=275000 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
3 October 1995 | Ad 14/08/95--------- £ si 450000@1=450000 £ ic 50000/500000 (4 pages) |
3 October 1995 | Ad 14/08/95--------- £ si 450000@1=450000 £ ic 50000/500000 (4 pages) |
22 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
22 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
6 June 1995 | Ad 10/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages) |
6 June 1995 | Particulars of contract relating to shares (4 pages) |
6 June 1995 | Ad 10/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages) |
6 June 1995 | Particulars of contract relating to shares (4 pages) |
5 June 1995 | £ nc 5000/1000000 03/03/95 (1 page) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | £ nc 5000/1000000 03/03/95 (1 page) |
23 September 1977 | Incorporation (18 pages) |
23 September 1977 | Incorporation (18 pages) |