Southall
Middlesex
UB2 4DP
Secretary Name | Diviyata Chatan Badiani |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2002(17 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 64 Norwood Road Southall Middlesex UB2 4DP |
Director Name | Mr Nilesh Ruparel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Argyle Avenue Whitton Hounslow TW3 2LW |
Director Name | Chandrakant Badiani |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2001) |
Role | Garage Proprietor |
Correspondence Address | 119 Norwood Road Southall Middx UB2 4DY |
Director Name | Nitin Badiani |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2001) |
Role | Garage Priprietor |
Correspondence Address | 119 Norwood Road Southall Middlesex UB2 4DY |
Director Name | Mr Nilesh Ruparel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Argyle Avenue Hounslow Middlesex TW3 2LW |
Director Name | Mrs Damyanti Nilesh Ruparel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 25 February 1993) |
Role | Computer Operator |
Country of Residence | United Kingdom |
Correspondence Address | 106 Argyle Avenue Hounslow Middlesex TW3 2LW |
Secretary Name | Mrs Damyanti Nilesh Ruparel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(8 years, 7 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 25 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Argyle Avenue Hounslow Middlesex TW3 2LW |
Secretary Name | Pritesh Badiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 30 Ellison Gardens Southall Middlesex UB2 4EW |
Secretary Name | Sital Makwana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 206 Lampton Road Hounslow Middlesex TW3 4EJ |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,359 |
Cash | £1,495 |
Current Liabilities | £53,094 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
10 July 2017 | Delivered on: 17 July 2017 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: Flat 11, grovewood court, 14 the grove, isleworth. And garage 10, TW7 4JZ. Outstanding |
---|---|
26 May 2006 | Delivered on: 2 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11 grovewood court, 14 the grove, isleworth, middlesex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 12 December 2013 Persons entitled: Skipton 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: 492 great west road hounslow middlesex and all income from time to time arising or payable to or on behalf of the company in relation to the said property. Fully Satisfied |
9 June 1995 | Delivered on: 20 June 1995 Satisfied on: 11 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or on the spot construction limited to the chargee on any account whatsoever. Particulars: 492 great west road, hounslow, london borough of hounslow title number P13309. Fully Satisfied |
13 January 1994 | Delivered on: 20 January 1994 Satisfied on: 12 December 2013 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 |
30 January 1992 | Delivered on: 7 February 1992 Satisfied on: 12 December 2013 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: 11 grove wood court 14 the grove isleworth & garage 10 london bourough of hounslow t/no ngl 253900. Fully Satisfied |
15 January 1992 | Delivered on: 31 January 1992 Satisfied on: 12 December 2013 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: Unit 5B harvesters shopping centre sandringham crescent st albans hertfordshire t/no hd 275039. Fully Satisfied |
20 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Nilesh Ruparel as a director on 17 June 2018 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Appointment of Mr Nilesh Ruparel as a director on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Nilesh Ruparel as a director on 26 October 2017 (2 pages) |
17 July 2017 | Registration of charge 018191790007, created on 10 July 2017 (5 pages) |
17 July 2017 | Registration of charge 018191790007, created on 10 July 2017 (5 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
19 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Satisfaction of charge 3 in full (1 page) |
12 December 2013 | Satisfaction of charge 1 in full (1 page) |
12 December 2013 | Satisfaction of charge 5 in full (1 page) |
12 December 2013 | Satisfaction of charge 5 in full (1 page) |
12 December 2013 | Satisfaction of charge 2 in full (1 page) |
12 December 2013 | Satisfaction of charge 3 in full (1 page) |
12 December 2013 | Satisfaction of charge 1 in full (1 page) |
12 December 2013 | Satisfaction of charge 2 in full (1 page) |
17 January 2013 | Director's details changed for Chatan Badiani on 5 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Chatan Badiani on 5 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Chatan Badiani on 5 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Chatan Badiani on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Chatan Badiani on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Chatan Badiani on 7 January 2012 (2 pages) |
4 January 2013 | Director's details changed for Chatan Badiani on 7 January 2012 (2 pages) |
4 January 2013 | Director's details changed for Chatan Badiani on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Director's details changed for Chatan Badiani on 7 January 2012 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Director's details changed for Chatan Badiani on 20 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Chatan Badiani on 20 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Ad 31/03/09\gbp si 5000@1=5000\gbp ic 10000/15000\ (2 pages) |
11 January 2010 | Ad 31/03/09\gbp si 5000@1=5000\gbp ic 10000/15000\ (2 pages) |
11 January 2010 | Director's details changed for Chatan Badiani on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Chatan Badiani on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Memorandum and Articles of Association (11 pages) |
7 March 2006 | Memorandum and Articles of Association (11 pages) |
24 February 2006 | Company name changed simba service station (southall) LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed simba service station (southall) LIMITED\certificate issued on 24/02/06 (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
15 March 2005 | Return made up to 21/12/04; full list of members (7 pages) |
15 March 2005 | Return made up to 21/12/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
15 March 2002 | Return made up to 21/12/01; full list of members (7 pages) |
15 March 2002 | Return made up to 21/12/01; full list of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members
|
9 January 2001 | Return made up to 21/12/00; full list of members
|
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
27 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
9 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1997 | Return made up to 21/12/96; change of members
|
10 March 1997 | Return made up to 21/12/96; change of members
|
17 July 1996 | Ad 31/03/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Ad 31/03/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
17 July 1996 | Resolutions
|
17 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
20 January 1994 | Particulars of mortgage/charge (3 pages) |
20 January 1994 | Particulars of mortgage/charge (3 pages) |
7 February 1992 | Particulars of mortgage/charge (3 pages) |
7 February 1992 | Particulars of mortgage/charge (3 pages) |
31 January 1992 | Particulars of mortgage/charge (3 pages) |
31 January 1992 | Particulars of mortgage/charge (3 pages) |