West Molesey
Surrey
KT8 2TW
Secretary Name | Ikbaljit Bhaura |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2002(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Hollingworth Close West Molesey Surrey KT8 2TW |
Director Name | Mr Roy Winston Bennett |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 11 Silverthorn Gardens London E4 8BW |
Director Name | Mr Anthony Alfred Karby |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 17 Aylsham Lane Romford Essex RM3 7YL |
Director Name | Mr David Nicol |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 583 High Road Woodford Green Essex IG8 0RD |
Director Name | Mr Christopher Alfred Quinton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 40 Claremont Road Walthamstow London E17 5RJ |
Secretary Name | Mr David Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 583 High Road Woodford Green Essex IG8 0RD |
Registered Address | 31 Hollingworth Close West Molesey KT8 2TW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Kulbir Bhaura 75.00% Ordinary |
---|---|
500 at £1 | Ikbaljit Bhaura 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,921 |
Cash | £11,816 |
Current Liabilities | £15,304 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 February 2014 | Delivered on: 5 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H units 32,34 & 36 knowl piece wilbury meadows wilbury way hitchin. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 February 2005 | Delivered on: 16 February 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
21 February 2005 | Delivered on: 25 February 2005 Satisfied on: 13 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 39, milmead industrial centre, mill mead road, tottenham hale. Fully Satisfied |
28 November 2002 | Delivered on: 11 December 2002 Satisfied on: 19 August 2005 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 |
21 May 1984 | Delivered on: 25 May 1984 Satisfied on: 12 May 2005 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: 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 |
11 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 October 2018 | Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 31 Hollingworth Close West Molesey KT8 2TW on 22 October 2018 (1 page) |
9 July 2018 | Confirmation statement made on 4 July 2018 with updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 March 2014 | Satisfaction of charge 4 in full (5 pages) |
13 March 2014 | Satisfaction of charge 4 in full (5 pages) |
5 March 2014 | Registration of charge 017197100005 (12 pages) |
5 March 2014 | Registration of charge 017197100005 (12 pages) |
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: first floor 4-10 college road harrow middlesex HA1 1BE (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 2 watling gate 297-303 edgware road london NW9 6MB (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: first floor 4-10 college road harrow middlesex HA1 1BE (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 2 watling gate 297-303 edgware road london NW9 6MB (1 page) |
11 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
8 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
26 May 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
26 May 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
17 September 2003 | Return made up to 04/07/03; full list of members (10 pages) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: suite T4 bates business centre church road harold wood romford essex RM3 0JF (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Return made up to 04/07/03; full list of members (10 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: suite T4 bates business centre church road harold wood romford essex RM3 0JF (1 page) |
17 April 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
17 April 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 209 station lane hornchurch essex RM12 6LL (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 209 station lane hornchurch essex RM12 6LL (1 page) |
7 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 September 2000 | Return made up to 04/07/00; full list of members (8 pages) |
4 September 2000 | Return made up to 04/07/00; full list of members (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 December 1998 | Director's particulars changed (1 page) |
9 December 1998 | Director's particulars changed (1 page) |
16 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
16 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
24 July 1996 | Return made up to 04/07/96; full list of members
|
24 July 1996 | Return made up to 04/07/96; full list of members
|
9 July 1996 | Auditor's resignation (1 page) |
9 July 1996 | Auditor's resignation (1 page) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
17 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
18 May 1983 | Company name changed\certificate issued on 18/05/83 (2 pages) |
18 May 1983 | Company name changed\certificate issued on 18/05/83 (2 pages) |
3 May 1983 | Incorporation (13 pages) |
3 May 1983 | Incorporation (13 pages) |