Company NameP. & G. Motor Repairs Limited
Company StatusActive
Company Number01699973
CategoryPrivate Limited Company
Incorporation Date16 February 1983(41 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jasminder Kaur Gill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameTehal Singh Gill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Manvir Singh Gill
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(31 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Melbury Avenue
Southall
Middlesex
UB2 4HS
Director NameMr Gurdish Singh Gill
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(33 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Melbury Avenue
Southall
Middlesex
UB2 4HS
Director NameGurmall Singh Gill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 January 2003)
RoleCompany Director
Correspondence Address45 The Mall
Ealing
London
W5 3TJ
Director NameMrs Harpal Kaur Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 13 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Melbury Avenue
Southall
Middlesex
UB2 4HS
Director NameSybil Agatha Rose
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 13 November 2013)
RoleBook Keeper
Correspondence Address75 Long Lane
Ickenham
Middlesex
UB10 8QS
Secretary NameMrs Margaret Dawson
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1993)
RoleCompany Director
Correspondence Address301 Rectory Park Avenue
Northolt
Middlesex
UB5 6SE
Secretary NameMrs Harpal Kaur Gill
NationalityBritish
StatusResigned
Appointed16 August 1993(10 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Melbury Avenue
Southall
Middlesex
UB2 4HS
Director NameBuddy Mitchell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(13 years after company formation)
Appointment Duration10 months (resigned 31 December 1996)
RoleManager
Correspondence Address10 Hambrough House
Larch Crescent
Hayes
Middlesex
UB4 9DL
Director NameMr Jayesh Varshani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(13 years after company formation)
Appointment Duration7 years, 8 months (resigned 20 November 2003)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address262 Tokyngton Avenue
Wembley
Middlesex
HA9 6HH

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,669,070
Cash£139,528
Current Liabilities£170,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

9 June 2000Delivered on: 17 June 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
9 June 2000Delivered on: 17 June 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 36 princes avenue, greenford, ealing. T/no. AGL63549; 9 popes lane, ealing. T/no. MX157574; 60 springwel road, heston, london borough of hounslow. T/no. NGL229674. For details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 June 1998Delivered on: 18 July 1998
Satisfied on: 27 November 2007
Persons entitled: Aib Group (UK) PLC

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 9 popes lane ealing london-MX57574. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 June 1998Delivered on: 15 July 1998
Satisfied on: 27 November 2007
Persons entitled: Aib Group (UK) PLC

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 property k/a 36 princes avenue greenford middlesex t/no P40778. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 September 1988Delivered on: 19 September 1988
Satisfied on: 27 November 2007
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage 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 45,the mall,ealing,london W5.
Fully Satisfied
29 March 1985Delivered on: 12 April 1985
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: L/H property k/a 45, the mall ealing W5.
Fully Satisfied
18 May 1983Delivered on: 25 May 1983
Satisfied on: 27 April 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M6). 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

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
2 October 2019Director's details changed for Tehal Singh Gill on 30 September 2019 (2 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
27 July 2017Notification of Tehal Singh Gill as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Tehal Singh Gill as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Gurdish Gill as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Gurdish Gill as a person with significant control on 27 July 2017 (2 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
25 August 2016Confirmation statement made on 14 July 2016 with updates (8 pages)
25 August 2016Confirmation statement made on 14 July 2016 with updates (8 pages)
22 June 2016Appointment of Mr Gurdish Singh Gill as a director on 14 June 2016 (2 pages)
22 June 2016Appointment of Mr Gurdish Singh Gill as a director on 14 June 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(5 pages)
28 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(5 pages)
27 July 2015Director's details changed for Tehal Singh Gill on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Tehal Singh Gill on 27 July 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100,000
(8 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100,000
(8 pages)
7 August 2014Termination of appointment of a director (1 page)
7 August 2014Termination of appointment of a director (1 page)
7 August 2014Termination of appointment of a director (1 page)
7 August 2014Termination of appointment of a director (1 page)
29 July 2014Termination of appointment of Harpal Kaur Gill as a secretary on 16 July 2014 (2 pages)
29 July 2014Appointment of Manvir Singh Gill as a director on 21 July 2014 (3 pages)
29 July 2014Appointment of Manvir Singh Gill as a director on 21 July 2014 (3 pages)
29 July 2014Termination of appointment of Harpal Kaur Gill as a secretary on 16 July 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Termination of appointment of Harpal Gill as a director (2 pages)
21 November 2013Termination of appointment of Sybil Rose as a director (2 pages)
21 November 2013Termination of appointment of Harpal Gill as a director (2 pages)
21 November 2013Termination of appointment of Sybil Rose as a director (2 pages)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(6 pages)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(6 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Director's details changed for Mrs Jasminder Kaur Gill on 23 November 2010 (2 pages)
13 December 2010Director's details changed for Mrs Jasminder Kaur Gill on 23 November 2010 (2 pages)
13 December 2010Director's details changed for Tehal Singh Gill on 23 November 2010 (2 pages)
13 December 2010Director's details changed for Tehal Singh Gill on 23 November 2010 (2 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 14/07/08; full list of members (4 pages)
11 August 2008Return made up to 14/07/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Return made up to 14/07/07; full list of members (3 pages)
10 August 2007Location of debenture register (1 page)
10 August 2007Return made up to 14/07/07; full list of members (3 pages)
10 August 2007Location of debenture register (1 page)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2006Return made up to 14/07/06; full list of members (3 pages)
28 July 2006Return made up to 14/07/06; full list of members (3 pages)
26 July 2006Location of register of members (non legible) (1 page)
26 July 2006Location of register of members (non legible) (1 page)
21 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2005Return made up to 14/07/05; full list of members (3 pages)
15 September 2005Return made up to 14/07/05; full list of members (3 pages)
29 September 2004Return made up to 14/07/04; full list of members (8 pages)
29 September 2004Return made up to 14/07/04; full list of members (8 pages)
29 March 2004Full accounts made up to 31 March 2003 (19 pages)
29 March 2004Full accounts made up to 31 March 2003 (19 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
11 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: 45 the mall, ealing, london W5 3TJ (1 page)
28 May 2003Registered office changed on 28/05/03 from: 45 the mall, ealing, london W5 3TJ (1 page)
29 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
10 August 2002Return made up to 14/07/02; full list of members (9 pages)
10 August 2002Return made up to 14/07/02; full list of members (9 pages)
8 February 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
8 February 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
18 October 2001Return made up to 14/07/01; full list of members (8 pages)
18 October 2001Return made up to 14/07/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 August 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (4 pages)
17 June 2000Particulars of mortgage/charge (4 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Return made up to 14/07/99; full list of members (8 pages)
28 July 1999Return made up to 14/07/99; full list of members (8 pages)
25 August 1998Return made up to 14/07/98; full list of members (8 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Return made up to 14/07/98; full list of members (8 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Ad 30/03/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
7 July 1998Ad 30/03/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
16 February 1998Memorandum and Articles of Association (10 pages)
16 February 1998Memorandum and Articles of Association (10 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1997Memorandum and Articles of Association (8 pages)
15 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 October 1997Memorandum and Articles of Association (8 pages)
15 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 September 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
7 November 1996Return made up to 14/07/96; full list of members (8 pages)
7 November 1996Return made up to 14/07/96; full list of members (8 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
14 September 1995Return made up to 14/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 September 1995Return made up to 14/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 September 1993Secretary resigned;new secretary appointed (2 pages)
28 September 1993Secretary resigned;new secretary appointed (2 pages)
3 April 1991New director appointed (2 pages)
3 April 1991New director appointed (2 pages)
16 February 1983Incorporation (13 pages)
16 February 1983Incorporation (13 pages)