Isleworth
Middlesex
TW7 5PD
Director Name | Mr Dev Sachdev |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(24 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 891 Great West Road Isleworth Middlesex TW7 5PD |
Director Name | Ranjit Singh Sandhu |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 1992) |
Role | Warehousing Manager |
Correspondence Address | Waters Edge Trumpsgreen Road Virginia Water Surrey GU25 4JA |
Secretary Name | Mrs Satvir Kaur Sachdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 73 Jersey Road Hounslow TW5 0TW |
Director Name | Mrs Satvir Kaur Sachdev |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 73 Jersey Road Hounslow TW5 0TW |
Secretary Name | Puja Sachdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Flat 45 9 Devonhurst Place Heathfiel Terrace London W4 4JD |
Director Name | Puja Sachdev |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Waldo Close London SW4 9EY |
Secretary Name | Dart Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 1992) |
Correspondence Address | 32-36 Bath Road Hounslow Middlesex TW3 3EB |
Website | adini.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85602323 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
21.3k at £1 | Dev Sachdev 8.50% Ordinary |
---|---|
21.3k at £1 | Ram Sachdev 8.50% Ordinary |
195k at £1 | Subhash Chander Sachdev 78.00% Ordinary |
12.5k at £1 | Amar Sachdev 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,409,654 |
Cash | £699,246 |
Current Liabilities | £1,105,806 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
1 August 1997 | Delivered on: 14 August 1997 Persons entitled: Canara Bank Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee. Particulars: All bills of exchange shipping documents dock warrants delivery orders warehouse receipts insurance polices and documents relating to goods and all marketable securities in which the company has an interest. Outstanding |
---|---|
5 January 1995 | Delivered on: 13 January 1995 Persons entitled: Canara Bank Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange shipping documents doc/warrants delivery orders warehouse receipts policies of insurance. See the mortgage charge document for full details. Outstanding |
5 January 1995 | Delivered on: 13 January 1995 Persons entitled: Canara Bank Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies from time to time standing to the credit of the companies. See the mortgage charge document for full details. Outstanding |
19 January 2006 | Delivered on: 25 January 2006 Persons entitled: Canara Bank Classification: Charge on cash deposit 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 deposit. See the mortgage charge document for full details. Outstanding |
22 May 1998 | Delivered on: 26 May 1998 Persons entitled: Canara Bank Classification: Legal charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 891 great west road in the london borough of hounslow t/n P138506 together with all rental income the fixed plant machinery and fixtures all the goodwill the book debts all covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1998 | Delivered on: 26 May 1998 Persons entitled: Canara Bank 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 |
1 August 1997 | Delivered on: 14 August 1997 Persons entitled: Canara Bank Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of the company. Outstanding |
17 June 1996 | Delivered on: 29 June 1996 Satisfied on: 9 July 1998 Persons entitled: United Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined in the debenture). 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. See the mortgage charge document for full details. Fully Satisfied |
26 March 1996 | Delivered on: 2 April 1996 Satisfied on: 27 July 2011 Persons entitled: United Bank Limited Classification: Security agreement over cash deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Deposit being any sum or sums from time to time deposited in each account. See the mortgage charge document for full details. Fully Satisfied |
1 December 1995 | Delivered on: 12 December 1995 Satisfied on: 27 July 2011 Persons entitled: United Bank Limited Classification: Corporate guarantee and memorandum of cash collateral Secured details: £1,127,000 due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Monies on deposit at united bank limited at 42 bell road hounslow held under lien by united bank limited. Fully Satisfied |
4 November 1991 | Delivered on: 8 November 1991 Satisfied on: 6 December 1995 Persons entitled: United Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 and 25 great portland street london W.1. Fully Satisfied |
12 March 1982 | Delivered on: 25 March 1982 Satisfied on: 9 July 1998 Persons entitled: United Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
27 November 1981 | Delivered on: 2 December 1981 Satisfied on: 3 August 2011 Persons entitled: United Bank Limited 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 great west road isleworth, hounslow title no p 138506. Fully Satisfied |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
18 December 2019 | Director's details changed for Mr Dev Sachdev on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Subhash Chander Sachdev on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Dev Sachdev on 18 December 2019 (2 pages) |
18 December 2019 | Change of details for Mr Subhash Chander Sachdev as a person with significant control on 18 December 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 January 2018 | Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages) |
17 January 2018 | Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
22 November 2017 | Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Subhash Chander Sachdev on 1 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Subhash Chander Sachdev on 1 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Subhash Chander Sachdev on 1 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Subhash Chander Sachdev on 1 November 2017 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Director's details changed for Mr Dev Sachdev on 1 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Dev Sachdev on 1 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Dev Sachdev on 1 December 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 July 2011 | Termination of appointment of Puja Sachdev as a secretary (1 page) |
21 July 2011 | Termination of appointment of Puja Sachdev as a director (1 page) |
21 July 2011 | Termination of appointment of Puja Sachdev as a secretary (1 page) |
21 July 2011 | Termination of appointment of Puja Sachdev as a director (1 page) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Director's details changed for Puja Sachdev on 1 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Puja Sachdev on 1 December 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Puja Sachdev on 1 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Puja Sachdev on 1 December 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Puja Sachdev on 1 December 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Puja Sachdev on 1 December 2010 (2 pages) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members
|
16 January 2004 | Return made up to 29/12/03; full list of members
|
14 December 2003 | Director's particulars changed (1 page) |
14 December 2003 | Director's particulars changed (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
12 February 1999 | Return made up to 29/12/98; full list of members
|
12 February 1999 | Return made up to 29/12/98; full list of members
|
21 July 1998 | Accounts for a medium company made up to 31 December 1997 (9 pages) |
21 July 1998 | Accounts for a medium company made up to 31 December 1997 (9 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1998 | Particulars of mortgage/charge (7 pages) |
26 May 1998 | Particulars of mortgage/charge (7 pages) |
26 May 1998 | Particulars of mortgage/charge (7 pages) |
26 May 1998 | Particulars of mortgage/charge (7 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members
|
23 January 1998 | Return made up to 29/12/97; no change of members
|
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
29 June 1996 | Particulars of mortgage/charge (5 pages) |
29 June 1996 | Particulars of mortgage/charge (5 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 January 1985 | Accounts made up to 31 December 1983 (9 pages) |
22 January 1985 | Accounts made up to 31 December 1983 (9 pages) |
16 September 1982 | Annual return made up to 10/09/82 (4 pages) |
16 September 1982 | Accounts made up to 31 December 1981 (7 pages) |
16 September 1982 | Annual return made up to 10/09/82 (4 pages) |
16 September 1982 | Accounts made up to 31 December 1981 (7 pages) |
25 November 1981 | Accounts made up to 31 December 1980 (7 pages) |
25 November 1981 | Accounts made up to 31 December 1980 (7 pages) |
18 August 1978 | Memorandum of association (6 pages) |
18 August 1978 | Memorandum of association (6 pages) |
9 May 1978 | Incorporation (14 pages) |
9 May 1978 | Incorporation (14 pages) |