Richmond
Surrey
TW9 1PL
Director Name | Tehal Singh Gill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Mr Manvir Singh Gill |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Melbury Avenue Southall Middlesex UB2 4HS |
Director Name | Mr Gurdish Singh Gill |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Melbury Avenue Southall Middlesex UB2 4HS |
Director Name | Gurmall Singh Gill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 45 The Mall Ealing London W5 3TJ |
Director Name | Mrs Harpal Kaur Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 13 November 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Melbury Avenue Southall Middlesex UB2 4HS |
Director Name | Sybil Agatha Rose |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 13 November 2013) |
Role | Book Keeper |
Correspondence Address | 75 Long Lane Ickenham Middlesex UB10 8QS |
Secretary Name | Mrs Margaret Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 301 Rectory Park Avenue Northolt Middlesex UB5 6SE |
Secretary Name | Mrs Harpal Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Melbury Avenue Southall Middlesex UB2 4HS |
Director Name | Buddy Mitchell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(13 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 1996) |
Role | Manager |
Correspondence Address | 10 Hambrough House Larch Crescent Hayes Middlesex UB4 9DL |
Director Name | Mr Jayesh Varshani |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(13 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 November 2003) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 262 Tokyngton Avenue Wembley Middlesex HA9 6HH |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,669,070 |
Cash | £139,528 |
Current Liabilities | £170,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
9 June 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
27 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
2 October 2019 | Director's details changed for Tehal Singh Gill on 30 September 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 July 2017 | Notification of Tehal Singh Gill as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Tehal Singh Gill as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Gurdish Gill as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Gurdish Gill as a person with significant control on 27 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
25 August 2016 | Confirmation statement made on 14 July 2016 with updates (8 pages) |
25 August 2016 | Confirmation statement made on 14 July 2016 with updates (8 pages) |
22 June 2016 | Appointment of Mr Gurdish Singh Gill as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Gurdish Singh Gill as a director on 14 June 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 July 2015 | Director's details changed for Tehal Singh Gill on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Tehal Singh Gill on 27 July 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 August 2014 | Termination of appointment of a director (1 page) |
7 August 2014 | Termination of appointment of a director (1 page) |
7 August 2014 | Termination of appointment of a director (1 page) |
7 August 2014 | Termination of appointment of a director (1 page) |
29 July 2014 | Termination of appointment of Harpal Kaur Gill as a secretary on 16 July 2014 (2 pages) |
29 July 2014 | Appointment of Manvir Singh Gill as a director on 21 July 2014 (3 pages) |
29 July 2014 | Appointment of Manvir Singh Gill as a director on 21 July 2014 (3 pages) |
29 July 2014 | Termination of appointment of Harpal Kaur Gill as a secretary on 16 July 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Termination of appointment of Harpal Gill as a director (2 pages) |
21 November 2013 | Termination of appointment of Sybil Rose as a director (2 pages) |
21 November 2013 | Termination of appointment of Harpal Gill as a director (2 pages) |
21 November 2013 | Termination of appointment of Sybil Rose as a director (2 pages) |
2 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Director's details changed for Mrs Jasminder Kaur Gill on 23 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mrs Jasminder Kaur Gill on 23 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Tehal Singh Gill on 23 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Tehal Singh Gill on 23 November 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
10 August 2007 | Location of debenture register (1 page) |
10 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
10 August 2007 | Location of debenture register (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
26 July 2006 | Location of register of members (non legible) (1 page) |
26 July 2006 | Location of register of members (non legible) (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2005 | Return made up to 14/07/05; full list of members (3 pages) |
15 September 2005 | Return made up to 14/07/05; full list of members (3 pages) |
29 September 2004 | Return made up to 14/07/04; full list of members (8 pages) |
29 September 2004 | Return made up to 14/07/04; full list of members (8 pages) |
29 March 2004 | Full accounts made up to 31 March 2003 (19 pages) |
29 March 2004 | Full accounts made up to 31 March 2003 (19 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
11 September 2003 | Return made up to 14/07/03; full list of members
|
11 September 2003 | Return made up to 14/07/03; full list of members
|
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 45 the mall, ealing, london W5 3TJ (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 45 the mall, ealing, london W5 3TJ (1 page) |
29 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
10 August 2002 | Return made up to 14/07/02; full list of members (9 pages) |
10 August 2002 | Return made up to 14/07/02; full list of members (9 pages) |
8 February 2002 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
8 February 2002 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
18 October 2001 | Return made up to 14/07/01; full list of members (8 pages) |
18 October 2001 | Return made up to 14/07/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Return made up to 14/07/00; full list of members
|
25 August 2000 | Return made up to 14/07/00; full list of members
|
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (4 pages) |
17 June 2000 | Particulars of mortgage/charge (4 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
25 August 1998 | Return made up to 14/07/98; full list of members (8 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 August 1998 | Return made up to 14/07/98; full list of members (8 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Ad 30/03/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
7 July 1998 | Ad 30/03/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
16 February 1998 | Memorandum and Articles of Association (10 pages) |
16 February 1998 | Memorandum and Articles of Association (10 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Memorandum and Articles of Association (8 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Memorandum and Articles of Association (8 pages) |
15 October 1997 | Resolutions
|
15 September 1997 | Return made up to 14/07/97; full list of members
|
15 September 1997 | Return made up to 14/07/97; full list of members
|
27 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 14/07/96; full list of members (8 pages) |
7 November 1996 | Return made up to 14/07/96; full list of members (8 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
14 September 1995 | Return made up to 14/07/95; full list of members
|
14 September 1995 | Return made up to 14/07/95; full list of members
|
21 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
28 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1991 | New director appointed (2 pages) |
3 April 1991 | New director appointed (2 pages) |
16 February 1983 | Incorporation (13 pages) |
16 February 1983 | Incorporation (13 pages) |