Company NameSingh & Co (Vegfruit) Limited
DirectorsGurcharan Singh Chatwal and Arooppinder Pal Kaur Chatwal
Company StatusActive
Company Number01333811
CategoryPrivate Limited Company
Incorporation Date13 October 1977(46 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Gurcharan Singh Chatwal
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(14 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleFruiter
Country of ResidenceEngland
Correspondence AddressFirst Floor 87 Kenton Road
Harrow
HA3 0AH
Secretary NameMrs Arooppinder Pal Kaur Chatwal
NationalityBritish
StatusCurrent
Appointed27 October 1998(21 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Employee
Country of ResidenceEngland
Correspondence AddressFirst Floor 87 Kenton Road
Harrow
HA3 0AH
Director NameMrs Arooppinder Pal Kaur Chatwal
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(26 years, 6 months after company formation)
Appointment Duration20 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFirst Floor 87 Kenton Road
Harrow
HA3 0AH
Secretary NameMalinder Singh Grewal
NationalityBritish
StatusResigned
Appointed03 June 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 1998)
RoleCompany Director
Correspondence Address23 Amery Road
Harrow
Middlesex
HA1 3UH
Director NameMrs Mandeep Kaur Singh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(42 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFirst Floor 87 Kenton Road
Harrow
HA3 0AH

Location

Registered AddressFirst Floor 87 Kenton Road
Harrow
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Mrs A.p.k. Chatwal
70.00%
Ordinary
30 at £1Mr G.s. Chatwal
30.00%
Ordinary

Financials

Year2014
Net Worth£207,686
Cash£53,673
Current Liabilities£121,985

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

17 October 2002Delivered on: 24 October 2002
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
17 May 1993Delivered on: 24 May 1993
Persons entitled: Uco Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all estates or interest f/h or l/h property stocks shares goodwill book & other debts & a floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
7 August 2020Appointment of Miss Mandeep Kaur as a director on 3 August 2020 (2 pages)
9 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 June 2019Director's details changed for Mrs Arooppinder Pal Kaur Chatwal on 1 June 2019 (2 pages)
20 June 2019Change of details for Mr Gurcharan Singh Chatwal as a person with significant control on 1 June 2019 (2 pages)
20 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 June 2019Secretary's details changed for Mrs Arooppinder Pal Kaur Chatwal on 1 June 2019 (1 page)
20 June 2019Director's details changed for Mr Gurcharan Singh Chatwal on 20 June 2019 (2 pages)
20 June 2019Change of details for Mrs Arooppinder Pal Kaur Chatwal as a person with significant control on 1 June 2019 (2 pages)
20 June 2019Registered office address changed from Fiest Floor, 87 Kenton Road Harrow HA3 0AH England to First Floor 87 Kenton Road Harrow HA30AH on 20 June 2019 (1 page)
21 March 2019Registered office address changed from C/O S Syedain and Co Heron House 2nd Floor 109 Wembley Hill Road Wembley Middlesex HA9 8DA to Fiest Floor, 87 Kenton Road Harrow HA3 0AH on 21 March 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (19 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (19 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Gurcharan Singh Chatwal on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Arooppinder Pal Kaur Chatwal on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Gurcharan Singh Chatwal on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Arooppinder Pal Kaur Chatwal on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Gurcharan Singh Chatwal on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Arooppinder Pal Kaur Chatwal on 1 October 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 June 2009Return made up to 03/06/09; full list of members (4 pages)
30 June 2009Return made up to 03/06/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 June 2008Return made up to 03/06/08; full list of members (4 pages)
9 June 2008Return made up to 03/06/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 July 2007Return made up to 03/06/07; no change of members (7 pages)
21 July 2007Return made up to 03/06/07; no change of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 June 2006Return made up to 03/06/06; full list of members (7 pages)
29 June 2006Return made up to 03/06/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
19 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
19 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 August 2004Return made up to 03/06/04; full list of members (6 pages)
6 August 2004Return made up to 03/06/04; full list of members (6 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
12 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 June 2003Return made up to 03/06/03; full list of members (6 pages)
12 June 2003Return made up to 03/06/03; full list of members (6 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
21 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
21 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 July 2002Return made up to 03/06/02; full list of members (6 pages)
6 July 2002Return made up to 03/06/02; full list of members (6 pages)
29 November 2001Registered office changed on 29/11/01 from: 53/56 great sutton street 4TH floor london EC1V 0DE (1 page)
29 November 2001Registered office changed on 29/11/01 from: 53/56 great sutton street 4TH floor london EC1V 0DE (1 page)
23 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 July 2001Return made up to 03/06/01; full list of members (6 pages)
3 July 2001Return made up to 03/06/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 June 2000Return made up to 03/06/00; full list of members (6 pages)
27 June 2000Return made up to 03/06/00; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 June 1999Return made up to 03/06/99; no change of members (4 pages)
11 June 1999Return made up to 03/06/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 June 1998Return made up to 03/06/98; full list of members (6 pages)
12 June 1998Return made up to 03/06/98; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 July 1997Accounts for a small company made up to 31 January 1996 (8 pages)
8 July 1997Accounts for a small company made up to 31 January 1996 (8 pages)
7 July 1997Return made up to 03/06/97; full list of members (6 pages)
7 July 1997Return made up to 03/06/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 January 1995 (9 pages)
25 June 1997Accounts for a small company made up to 31 January 1995 (9 pages)
28 February 1997Registered office changed on 28/02/97 from: 70-72 old street london EC1V 9AN (1 page)
28 February 1997Registered office changed on 28/02/97 from: 70-72 old street london EC1V 9AN (1 page)
3 July 1996Return made up to 03/06/96; full list of members (6 pages)
3 July 1996Return made up to 03/06/96; full list of members (6 pages)
9 August 1995Return made up to 03/06/95; full list of members (6 pages)
9 August 1995Return made up to 03/06/95; full list of members (6 pages)
4 July 1995Full accounts made up to 31 January 1994 (12 pages)
4 July 1995Full accounts made up to 31 January 1994 (12 pages)