Bromley
BR2 9AA
Secretary Name | Sandeep Prashar |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hayes Road Bromley BR2 9AA |
Director Name | Mr Gian Dev Prashar |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 March 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 46 Hayes Road Bromley Kent BR2 9AA |
Website | cornwalllodgeservicestation.co.u |
---|
Registered Address | 1 Doughty St London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Sandeep Prashar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,047 |
Cash | £4,848 |
Current Liabilities | £261,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
4 July 2007 | Delivered on: 5 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cornwall lodge service station 107-111 anerley road penge london. Outstanding |
---|---|
1 June 2007 | Delivered on: 8 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to. Particulars: Cornwall lodge service station 107-111 anerley road penge london. Outstanding |
17 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £448,000.00 due or to become due from the company to the chargee. Particulars: Cornwall lodge service station anerley road penge london t/ns SGL70131 and K120723. Outstanding |
15 April 1991 | Delivered on: 2 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 croydon road penge l/b of bromley. Outstanding |
23 November 2000 | Delivered on: 25 November 2000 Satisfied on: 14 August 2015 Persons entitled: Bp Oil UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises known as 42 croydon road penge bromley with all fixtures,fittings and all rental income payable thereon; the proceeds of sale,lease or other disposition of the premises,or rights and claims; the goodwill of business and the full benefit of all contracts and all book and other debts; all capital profits and other monies received thereunder and all undertaking and assets whatsoever; floating charge over all. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1994 | Delivered on: 30 September 1994 Satisfied on: 14 August 2015 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 42 croydon road comprised in a lease dated 9/8/89 the goodwill of the business see charge particulars for details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1989 | Delivered on: 15 August 1989 Satisfied on: 8 October 1994 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: Sterling pounds 220,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H land & petrol filling station k/a five star service station, 42 croydon road penge, london SE20 together with buildings canopy, fixtures, fittings & equipment including storage tanks, pumps now & from time to time on the land & premises and the goodwill of the business. Fully Satisfied |
7 June 1989 | Delivered on: 15 June 1989 Satisfied on: 8 October 1994 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goodwill & connection of the business of the company. Fully Satisfied |
30 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Satisfaction of charge 7 in full (1 page) |
7 July 2023 | Satisfaction of charge 8 in full (1 page) |
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
7 May 2019 | Satisfaction of charge 3 in full (4 pages) |
7 May 2019 | Satisfaction of charge 6 in full (4 pages) |
13 September 2018 | Director's details changed for Sandeep Prashar on 13 September 2018 (2 pages) |
13 September 2018 | Secretary's details changed for Sandeep Prashar on 13 September 2018 (1 page) |
13 September 2018 | Director's details changed for Sandeep Prashar on 13 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 August 2015 | Director's details changed for Sandeep Prashar on 28 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Sandeep Prashar on 28 August 2015 (1 page) |
28 August 2015 | Director's details changed for Sandeep Prashar on 28 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Sandeep Prashar on 28 August 2015 (1 page) |
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
14 August 2015 | Satisfaction of charge 4 in full (4 pages) |
14 August 2015 | Satisfaction of charge 4 in full (4 pages) |
14 August 2015 | Satisfaction of charge 5 in full (4 pages) |
14 August 2015 | Satisfaction of charge 5 in full (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Gian Prashar as a director (1 page) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Gian Prashar as a director (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Director's details changed for Gian Dev Prashar on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Gian Dev Prashar on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Gian Dev Prashar on 1 October 2009 (2 pages) |
29 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
29 September 2009 | Director and secretary's change of particulars / sandeep prashar / 15/03/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / sandeep prashar / 15/03/2009 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
9 September 2008 | Return made up to 18/08/08; no change of members (7 pages) |
9 September 2008 | Return made up to 18/08/08; no change of members (7 pages) |
1 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members
|
1 September 2003 | Return made up to 18/08/03; full list of members
|
26 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 October 2001 | Return made up to 18/08/01; full list of members
|
9 October 2001 | Return made up to 18/08/01; full list of members
|
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | Return made up to 18/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 18/08/97; full list of members (6 pages) |
29 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |