Wembley
Middlesex
HA0 1SU
Director Name | Amrik Singh |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2005) |
Role | Grocer |
Correspondence Address | 51 Olorenshaw Road Birmingham West Midlands B26 3NE |
Director Name | Jagdish Singh |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2005) |
Role | Grocer |
Correspondence Address | 8 Cosford Close Lillington Leamington Spa Warwickshire CV32 7SP |
Director Name | Amrik Singh Sunner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2005) |
Role | Grocer |
Correspondence Address | 548 Kenilworth Road Balsall Common Coventry West Midlands CV7 7DQ |
Director Name | Kaldip Singh Sunner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 April 2009) |
Role | Grocer |
Correspondence Address | 548 Kenilworth Road Balsall Common Warks CV7 7DQ |
Director Name | Nashtar Singh Sunner |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 April 2009) |
Role | Grocer |
Correspondence Address | Sunner Residence 548 Kenilworth Road Balsall Common Coventry West Midlands CV7 7DQ |
Secretary Name | Kaldip Singh Sunner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 548 Kenilworth Road Balsall Common Warks CV7 7DQ |
Telephone | 020 89009790 |
---|---|
Telephone region | London |
Registered Address | 211 Station Road Harrow Middlesex HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £565,950 |
Cash | £43,284 |
Current Liabilities | £43,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
26 March 2010 | Delivered on: 30 March 2010 Persons entitled: National Westminster 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: 11-13 south promenade thornton cleveleys wyre lancashire t/no's LA945630, LA945631 & LA716037 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 March 2010 | Delivered on: 12 March 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 1988 | Delivered on: 22 December 1988 Satisfied on: 16 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 bath street leamington spa warwickshire and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1984 | Delivered on: 30 November 1984 Satisfied on: 16 June 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and proceeds of sale thereof fixed & floating charge over goodwill book debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 November 1984 | Delivered on: 26 November 1984 Satisfied on: 16 June 2009 Persons entitled: National Westminster 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 32, bath street, leamington spa, warwickshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
10 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow Middlesex HA1 2TP on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow Middlesex HA1 2TP on 27 June 2016 (1 page) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Rajesh Chechani on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Rajesh Chechani on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Rajesh Chechani on 4 November 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
28 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
29 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Company name changed sun (midlands) LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Company name changed sun (midlands) LIMITED\certificate issued on 30/09/10
|
14 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
7 August 2010 | Previous accounting period shortened from 2 February 2010 to 30 November 2009 (1 page) |
7 August 2010 | Previous accounting period shortened from 2 February 2010 to 30 November 2009 (1 page) |
7 August 2010 | Previous accounting period shortened from 2 February 2010 to 30 November 2009 (1 page) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr Rajesh Chechani on 23 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Mr Rajesh Chechani on 23 October 2009 (2 pages) |
12 August 2009 | Memorandum and Articles of Association (10 pages) |
12 August 2009 | Memorandum and Articles of Association (10 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 May 2009 | Director appointed rajesh chechani (1 page) |
14 May 2009 | Director appointed rajesh chechani (1 page) |
11 May 2009 | Appointment terminated director and secretary kaldip singh sunner (1 page) |
11 May 2009 | Appointment terminated director and secretary kaldip singh sunner (1 page) |
9 May 2009 | Appointment terminated director nashtar singh sunner (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 550-552 hob moor road yardley birmingham B25 8TN united kingdom (1 page) |
9 May 2009 | Appointment terminated director nashtar singh sunner (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 550-552 hob moor road yardley birmingham B25 8TN united kingdom (1 page) |
27 February 2009 | Return made up to 12/12/08; full list of members; amend (10 pages) |
27 February 2009 | Return made up to 12/12/08; full list of members; amend (10 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 August 2008 | Return made up to 14/12/07; full list of members (4 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 14/12/07; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 550-552 hobmoor road yardley birmingham B25 8TN (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 550-552 hobmoor road yardley birmingham B25 8TN (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of debenture register (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 17 soho road birmingham B21 9SN (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 17 soho road birmingham B21 9SN (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 August 2006 | Amended accounts made up to 31 January 2005 (8 pages) |
21 August 2006 | Amended accounts made up to 31 January 2005 (8 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Return made up to 14/12/05; full list of members (9 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Return made up to 14/12/05; full list of members (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 June 2005 | Company name changed michaels supermarket (leamington spa) LIMITED\certificate issued on 10/06/05 (2 pages) |
10 June 2005 | Company name changed michaels supermarket (leamington spa) LIMITED\certificate issued on 10/06/05 (2 pages) |
27 April 2005 | Return made up to 14/12/04; full list of members
|
27 April 2005 | Return made up to 14/12/04; full list of members
|
17 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
4 March 2004 | Return made up to 14/12/03; full list of members (9 pages) |
4 March 2004 | Return made up to 14/12/03; full list of members (9 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (8 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (8 pages) |
6 April 2003 | Full accounts made up to 31 January 2002 (9 pages) |
6 April 2003 | Full accounts made up to 31 January 2002 (9 pages) |
19 February 2003 | Return made up to 14/12/02; full list of members (9 pages) |
19 February 2003 | Return made up to 14/12/02; full list of members (9 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
24 August 2000 | Full accounts made up to 31 January 2000 (9 pages) |
24 August 2000 | Full accounts made up to 31 January 2000 (9 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members
|
13 January 2000 | Return made up to 14/12/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
12 February 1998 | Return made up to 14/12/97; no change of members (8 pages) |
12 February 1998 | Return made up to 14/12/97; no change of members (8 pages) |
3 November 1997 | Full accounts made up to 1 February 1997 (13 pages) |
3 November 1997 | Full accounts made up to 1 February 1997 (13 pages) |
3 November 1997 | Full accounts made up to 1 February 1997 (13 pages) |
10 December 1996 | Return made up to 14/12/96; no change of members (8 pages) |
10 December 1996 | Return made up to 14/12/96; no change of members (8 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
16 February 1996 | Return made up to 14/12/95; full list of members (8 pages) |
16 February 1996 | Return made up to 14/12/95; full list of members (8 pages) |
28 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
28 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 September 1984 | Incorporation (15 pages) |
28 September 1984 | Incorporation (15 pages) |