Windsor
Berkshire
SL4 4YJ
Secretary Name | Mr Narinder Singh Mudhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1995(12 years, 12 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 30 July 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gerard Road Harrow Middlesex HA1 2NE |
Director Name | Mr Jasbir Singh Mudhar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(8 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 06 March 1991) |
Role | Financial Consultant |
Correspondence Address | 179 Hamstead Road Handsworth Birmingham West Midlands B20 2RL |
Secretary Name | Mr Jasbir Singh Mudhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(8 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 06 March 1991) |
Role | Company Director |
Correspondence Address | 179 Hamstead Road Handsworth Birmingham West Midlands B20 2RL |
Secretary Name | Balbir Singh Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 181 Wood Lane Handsworth Wood Birmingham B20 2AA |
Secretary Name | Balbir Singh Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 181 Wood Lane Handsworth Wood Birmingham B20 2AA |
Telephone | 01753 855994 |
---|---|
Telephone region | Slough |
Registered Address | 69 High Street London N14 6LD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Chartar Singh Mudhar 50.00% Ordinary |
---|---|
5 at £1 | Michelle Mudhar 5.00% Ordinary |
45 at £1 | Luke Mudhar 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,374 |
Cash | £32,961 |
Current Liabilities | £1 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Chatar Singh Mudhar on 13 February 2015 (2 pages) |
30 October 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
21 November 2013 | Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (14 pages) |
12 March 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (10 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
1 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
23 July 2008 | Return made up to 08/06/08; full list of members (6 pages) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
20 June 2007 | Return made up to 08/06/07; no change of members (6 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
5 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: torrington house suite b 811 high road north finchley london N12 8JW (1 page) |
16 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
7 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
24 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
18 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
2 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
20 June 2000 | Return made up to 08/06/00; full list of members
|
16 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 July 1997 (11 pages) |
16 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 July 1996 | Return made up to 08/06/96; full list of members
|
29 December 1995 | Registered office changed on 29/12/95 from: 62 beresford street woolwich london SE18 6BG (1 page) |
10 November 1995 | Full accounts made up to 31 July 1995 (11 pages) |
13 June 1995 | New secretary appointed (2 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
31 May 1995 | Return made up to 08/06/95; no change of members (4 pages) |