Burton Lane
Goffs Oaks
Hertfordshire
EN7 6SN
Director Name | Mrs Asha Sandhu |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2021(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, 97-101 Peregrine Road, Hainault Business P Ilford IG6 3XH |
Director Name | Asha Sandhu |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2000) |
Role | Houswife |
Correspondence Address | 27 Broad Walk Winchmore Hill London N21 3BU |
Director Name | Harmesh Sandhu |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2000) |
Role | Housewife |
Correspondence Address | 27 Broad Walk Winchmore Hill London N21 3BU |
Secretary Name | Harmesh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 27 Broad Walk Winchmore Hill London N21 3BU |
Director Name | Mala Sandhu |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 5 Hull Close Cheshunt Hertfordshire EN7 6XG |
Secretary Name | Mala Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 5 Hull Close Cheshunt Hertfordshire EN7 6XG |
Secretary Name | Stanley Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | Rosedene Oak Hill Road Stapleford Abbotts Romford Essex RM4 1JJ |
Secretary Name | Vinod Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 June 2021) |
Role | Manager |
Correspondence Address | 16 Queen Marys Court Harrison Road Waltham Abbey Essex EN9 3YH |
Website | malarestaurant.com |
---|
Registered Address | Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mrs Asha Sandhu 50.00% Ordinary |
---|---|
50 at £1 | Mrs Harmesh Kaur Sandhu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,302 |
Cash | £29,874 |
Current Liabilities | £114,676 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 27 September |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
16 October 2019 | Delivered on: 22 October 2019 Persons entitled: Bank of Baroda (UK) Limited Classification: A registered charge Outstanding |
---|---|
28 March 2018 | Delivered on: 29 March 2018 Persons entitled: Bank of Baroda Classification: A registered charge Outstanding |
9 April 1997 | Delivered on: 11 April 1997 Persons entitled: St Katharine by the Tower Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: Deposit account is charged as security for the tenant's covenants under a lease of even date. Outstanding |
9 April 1992 | Delivered on: 13 April 1992 Persons entitled: Malkit Rai Sandhu, Charan Jit Sandhu and Dunlaw Pension Trustees LTD. Classification: Debenture Secured details: £100,000 under the terms of the charge. Particulars: Fixed and floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Charanjit Sandhu on 12 June 2010 (2 pages) |
4 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
21 January 2005 | Return made up to 12/06/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
29 January 2003 | Director resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 15 new road london E1 1HE (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 12/06/02; full list of members
|
5 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 30 September 1999 (12 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
4 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: marble quay st. Katherine's dock london E1 9AH (1 page) |
4 July 2000 | New director appointed (2 pages) |
6 June 2000 | Full accounts made up to 30 September 1998 (12 pages) |
22 March 2000 | Full accounts made up to 30 September 1996 (11 pages) |
22 March 2000 | Full accounts made up to 30 September 1997 (11 pages) |
22 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
13 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
27 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Return made up to 12/06/96; no change of members (6 pages) |
1 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
13 January 1978 | Incorporation (15 pages) |