Ealing
London
W5 2SG
Secretary Name | Mr Balvinder Singh Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(20 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hillcroft Crescent Ealing London W5 2SG |
Director Name | Kalvinder Singh Sandhu |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 43 Hillcroft Crescent London W5 2SG |
Director Name | Kewal Singh Sandhu |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 43 Hillcroft Crescent London W5 2SG |
Director Name | Kanwaljit Singh Sidhu |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 4 Oslo Court Prince Albert Road London Nw8 |
Director Name | Surinder Kaur Sandhu |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hillcroft Crescent London W5 2SG |
Secretary Name | Surinder Kaur Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hillcroft Crescent London W5 2SG |
Secretary Name | Mr Hemindra Singh Sidhu |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 38 Singleton Scarp Woodside Paris London N1 7AR |
Secretary Name | Mr Hemindra Singh Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 38 Singleton Scarp Woodside Paris London N1 7AR |
Director Name | Kewal Singh Sandhu |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(21 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 43 Hillcroft Crescent London W5 2SG |
Registered Address | 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
26.5k at £1 | Balvinder Singh Sandhu 72.60% Ordinary |
---|---|
10k at £1 | Surinder Kaur Sandhu 27.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,518,804 |
Cash | £214,177 |
Current Liabilities | £218,527 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
6 January 2000 | Delivered on: 8 January 2000 Satisfied on: 17 January 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from p & p designs PLC and the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south side of commercial road (k/a 226-228 commercial road) london. Fully Satisfied |
---|---|
3 December 1996 | Delivered on: 17 December 1996 Satisfied on: 18 May 2002 Persons entitled: Hemindra Singh Sidhu Kanwaljit Singh Sidhu Messrs Wolanski & Co. Trustees Limited Kewal Singh Sandhu Balvinder Singh Sandhu Surinder Kaur Sandhu Kalvinder Singh Sandhu Classification: Legal charge Secured details: £200,000 due from the company to the chargee under the terms of this charge. Particulars: F/H-20 to 30 (even) whitechapel road london E1 t/n-NGL444673. Fully Satisfied |
1 April 1992 | Delivered on: 2 April 1992 Satisfied on: 29 July 1998 Persons entitled: Uco Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of commercial road (now known as 226/228 commercial road fenton street london E1) tower hamlets t/n:EGL201425. Fully Satisfied |
5 April 1991 | Delivered on: 26 April 1991 Satisfied on: 29 July 1998 Persons entitled: Omega Trust Company Limited and Banque Finindus. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 330, 332/334, 336 kings land road hackney t/nos 441435, 27435 ln 160311 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1991 | Delivered on: 26 April 1991 Satisfied on: 11 September 2001 Persons entitled: Omega Trust Company Limited and Banque Finindus. Classification: Legal charge Secured details: All monies due or to become due from surendar kaur sandhu and kewal singh sandhu to the chargee on any account whatsoever. Particulars: 4-17 frederick terrace t/no 278813. hackney 340, 342, 244, 346, kingsland road hackney t/nos 103580, ln 70785, 228321, 37598O. 20/30 whitechapel road tower hamlets t/no ngl 444673. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1990 | Delivered on: 5 January 1991 Satisfied on: 29 July 1998 Persons entitled: Omega Trust Company Limited and Banque Finindus. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 20/30 whitechapel road tower hamlets t/no ngl 444673 4/17 frederick terrace hackney t/no 278813 324, 330, 332, 334, 336, 340, 342, 344, 346 kingsland road hackney. T/nos. Ln 52322, 441345, 27435, ln 160311 103580, ln 70785, 228321 and 375983. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1986 | Delivered on: 1 May 1986 Satisfied on: 29 July 1998 Persons entitled: Rattan Singh Classification: Legal charge Secured details: £200,000. Particulars: All that f/h property situate at and k/a 226 commercial road and 228 and 228A commercial road and 2 fenton street london E1 T.N. ngl 477247 and ngl 507634. Fully Satisfied |
3 March 1986 | Delivered on: 1 May 1986 Satisfied on: 11 September 2001 Persons entitled: K & K Knitwear Limited 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 property situate at and k/a 226 commercial road and 228 and 228A commercial road and 2 fenton street london E1 T.n ngl 477247 and ngl 507634. Fully Satisfied |
21 August 2001 | Delivered on: 23 August 2001 Satisfied on: 20 July 2006 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 226-228 commercial road london E1.. 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 |
21 August 2001 | Delivered on: 23 August 2001 Satisfied on: 20 July 2006 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 20 to 30 (even) whitechapel road london E1.. 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 |
21 August 2001 | Delivered on: 23 August 2001 Satisfied on: 20 July 2006 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. Fully Satisfied |
7 August 2000 | Delivered on: 15 August 2000 Satisfied on: 12 May 2011 Persons entitled: Surinder Kaur Sandhu Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 20/30 (even nos) whitchapel road london E1 ngl 44673. Fully Satisfied |
30 September 1983 | Delivered on: 5 October 1983 Satisfied on: 20 February 1997 Persons entitled: Albany Life Assurance Company Limited Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H 20-30 whitechapel road, E1 tower hamlets title no ngl 444673. Fully Satisfied |
14 June 2019 | Delivered on: 19 June 2019 Persons entitled: Kimberley Capital Limited Classification: A registered charge Outstanding |
14 June 2019 | Delivered on: 19 June 2019 Persons entitled: Kimberley Capital Limited Classification: A registered charge Particulars: The freehold property at ashleigh house, 2 ednam road, dudley DY1 1HL registered at the land registry with title number MM39929. Outstanding |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Surinder Kaur Sandhu as a director on 31 December 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Balvinder Singh Sandhu on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Balvinder Singh Sandhu on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Surinder Kaur Sandhu on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Surinder Kaur Sandhu on 1 December 2009 (2 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 July 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 July 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 15 new road london E1 1HE (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 October 2000 | Director resigned (1 page) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
12 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | New director appointed (2 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
8 April 1997 | Registered office changed on 08/04/97 from: 210 commercial road london E1 2JR (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members
|
17 December 1996 | Particulars of mortgage/charge (4 pages) |
14 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 April 1995 | Full accounts made up to 31 March 1994 (8 pages) |
2 February 1995 | Return made up to 31/12/94; no change of members
|
16 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1994 | Full accounts made up to 31 March 1993 (8 pages) |
31 March 1994 | Return made up to 31/12/93; no change of members (4 pages) |
30 July 1993 | Full accounts made up to 31 March 1992 (8 pages) |
27 January 1993 | Return made up to 31/12/92; full list of members
|
18 August 1992 | Full accounts made up to 31 March 1991 (9 pages) |
25 June 1992 | Full accounts made up to 31 March 1990 (9 pages) |
25 June 1992 | Return made up to 31/12/90; no change of members (8 pages) |
2 April 1992 | Particulars of mortgage/charge (4 pages) |
26 April 1991 | Particulars of mortgage/charge (10 pages) |
26 April 1991 | Particulars of mortgage/charge (3 pages) |
5 January 1991 | Particulars of mortgage/charge (3 pages) |
5 November 1990 | Full accounts made up to 31 March 1988 (9 pages) |
5 November 1990 | Full accounts made up to 31 March 1989 (18 pages) |
10 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
4 July 1989 | Full accounts made up to 31 March 1987 (11 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
7 November 1988 | Return made up to 31/12/87; full list of members (4 pages) |
7 November 1988 | Full accounts made up to 31 March 1986 (9 pages) |
27 May 1988 | First gazette (1 page) |
20 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
20 May 1987 | Full accounts made up to 31 March 1985 (9 pages) |
26 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
26 June 1986 | Full accounts made up to 31 March 1984 (9 pages) |
5 February 1986 | Accounts made up to 31 March 1983 (9 pages) |
14 May 1983 | Accounts made up to 31 March 1982 (9 pages) |
13 May 1983 | Accounts made up to 31 March 1981 (9 pages) |
4 August 1978 | Incorporation (15 pages) |