New Barnet
Barnet
Hertfordshire
EN5 5BY
Director Name | Mr Amarbir Sandhu |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(24 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Director Name | Gordon Stanley Wiggins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 29 February 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Rose Manor Farm Spode Lane Cowden Edenbridge Kent TN8 7HP |
Secretary Name | Gillian Georgina Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Rose Manor Farm Spode Lane Cowden Edenbridge Kent TN8 7HP |
Telephone | 020 86808468 |
---|---|
Telephone region | London |
Registered Address | 112 Churchill Road South Croydon Surrey CR2 6HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
109k at £1 | Amarbir Sandhu 50.00% Ordinary |
---|---|
109k at £1 | Sukhprit Sandhu 50.00% Ordinary A |
1 at £1 | Amarjit Singh Sandhu 0.00% Ordinary B |
1 at £1 | Kaur Sandhu Tanbir 0.00% Ordinary D |
1 at £1 | Sukhprit Sandhu 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £5,380,525 |
Gross Profit | £685,423 |
Net Worth | £485,761 |
Cash | £314,481 |
Current Liabilities | £794,073 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
8 March 1994 | Delivered on: 17 March 1994 Satisfied on: 15 May 2010 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: F/H property k/a land on the north side of byegrove road, wandle valley, l/b of merton t/no. TGL89678 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 January 1994 | Delivered on: 1 February 1994 Satisfied on: 15 May 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h k/a being land on the north side of byegrove road wandle valley and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 January 1994 | Delivered on: 28 January 1994 Satisfied on: 15 May 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of the governers of the peabody donation fund for a total amount of £99,304.00. Particulars: The sum of £99,304 together with interest held by the bank on an account no. 50540610 and designated by reference to the company. Fully Satisfied |
2 September 1992 | Delivered on: 7 September 1992 Satisfied on: 15 May 2010 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: 2 st peters road,croydon t/no: SY236617 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1992 | Delivered on: 3 August 1992 Satisfied on: 15 May 2010 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: 14 15 15A st.james park,croydon,surrey cro 2U7 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1991 | Delivered on: 19 November 1991 Satisfied on: 14 May 1992 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: 67 besley st,london SW16 t/nos:LN16121 and LN50442 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1991 | Delivered on: 29 July 1991 Satisfied on: 15 May 2010 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: Part of the land on the south east side of holmsdale road, south norwood london and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1989 | Delivered on: 14 December 1989 Satisfied on: 15 May 2010 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: 18-22 leigham avenue, streatham, l/b lambeth t/n tgl 25077 and/or proceeds of sale thereof. The entry in column 6 above has been amended to show additional details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 2010 | Delivered on: 12 February 2010 Satisfied on: 17 April 2014 Persons entitled: Zurich Insurance PLC Classification: Deposit trust deed 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: Sums held from time to time in account number 20978036. Fully Satisfied |
15 October 1997 | Delivered on: 22 October 1997 Satisfied on: 15 May 2010 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: F/H 254 croydon road and 256 to 264 (even) croydon road beddington wallington surrey t/n-SGL563898 and SGL467730.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 September 1986 | Delivered on: 22 September 1986 Satisfied on: 15 May 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: 8 rutford road, london SW16. And/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 August 1994 | Delivered on: 1 September 1994 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 February 2021 | Accounts for a small company made up to 29 February 2020 (14 pages) |
---|---|
7 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a small company made up to 28 February 2019 (12 pages) |
7 August 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
9 January 2019 | Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 March 2018 | Audited abridged accounts made up to 31 August 2017 (14 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (15 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (15 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
31 May 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
31 May 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 18 August 2015
|
16 March 2016 | Statement of capital following an allotment of shares on 18 August 2015
|
21 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
2 January 2015 | Full accounts made up to 31 August 2014 (15 pages) |
2 January 2015 | Full accounts made up to 31 August 2014 (15 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 May 2014 | Registration of charge 019383790013
|
2 May 2014 | Registration of charge 019383790013
|
17 April 2014 | Satisfaction of charge 12 in full (4 pages) |
17 April 2014 | Satisfaction of charge 12 in full (4 pages) |
21 November 2013 | Full accounts made up to 31 August 2013 (14 pages) |
21 November 2013 | Full accounts made up to 31 August 2013 (14 pages) |
19 July 2013 | Director's details changed for Mr Amarjit Singh Sandhu on 1 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Mr Amarjit Singh Sandhu on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Amarbir Sandhu on 1 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Amarbir Sandhu on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Amarbir Sandhu on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Amarjit Singh Sandhu on 1 July 2013 (2 pages) |
1 May 2013 | Termination of appointment of Gillian Wiggins as a secretary (1 page) |
1 May 2013 | Termination of appointment of Gordon Wiggins as a director (1 page) |
1 May 2013 | Termination of appointment of Gordon Wiggins as a director (1 page) |
1 May 2013 | Termination of appointment of Gillian Wiggins as a secretary (1 page) |
21 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
21 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
13 November 2012 | Auditor's resignation (1 page) |
13 November 2012 | Auditor's resignation (1 page) |
23 August 2012 | Cancellation of shares. Statement of capital on 23 August 2012
|
23 August 2012 | Purchase of own shares. (3 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
23 August 2012 | Purchase of own shares. (3 pages) |
23 August 2012 | Cancellation of shares. Statement of capital on 23 August 2012
|
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
14 December 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
17 November 2011 | Full accounts made up to 31 August 2011 (14 pages) |
17 November 2011 | Full accounts made up to 31 August 2011 (14 pages) |
14 November 2011 | Purchase of own shares. (3 pages) |
14 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Cancellation of shares. Statement of capital on 8 November 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Cancellation of shares. Statement of capital on 8 November 2011
|
8 November 2011 | Cancellation of shares. Statement of capital on 8 November 2011
|
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
25 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
25 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
2 September 2010 | Director's details changed for Amarbir Sandhu on 10 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Amarbir Sandhu on 10 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (6 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 April 2010 | Full accounts made up to 31 August 2009 (14 pages) |
23 April 2010 | Full accounts made up to 31 August 2009 (14 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 February 2010 | Appointment of Amarbir Sandhu as a director (3 pages) |
8 February 2010 | Appointment of Amarbir Sandhu as a director (3 pages) |
10 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 December 2008 | Full accounts made up to 31 August 2008 (13 pages) |
15 December 2008 | Full accounts made up to 31 August 2008 (13 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
30 November 2007 | Full accounts made up to 31 August 2007 (15 pages) |
30 November 2007 | Full accounts made up to 31 August 2007 (15 pages) |
2 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
26 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
26 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
29 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
29 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (11 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (11 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members
|
28 July 2003 | Return made up to 10/07/03; full list of members
|
16 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
16 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
26 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
11 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
11 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
19 February 2002 | Return made up to 10/07/00; full list of members (7 pages) |
19 February 2002 | Return made up to 10/07/00; full list of members (7 pages) |
18 September 2001 | Return made up to 10/07/01; full list of members (7 pages) |
18 September 2001 | Return made up to 10/07/01; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 31 August 2000 (19 pages) |
12 June 2001 | Full accounts made up to 31 August 2000 (19 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
14 October 1999 | Ad 01/08/99--------- £ si 1@1=1 £ ic 135/136 (2 pages) |
14 October 1999 | Ad 01/08/99--------- £ si 1@1=1 £ ic 135/136 (2 pages) |
2 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 15, greycoat place,, london., SW1P 1SB (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 15, greycoat place,, london., SW1P 1SB (1 page) |
5 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
11 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (15 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (15 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 31 August 1996 (17 pages) |
20 January 1997 | Full accounts made up to 31 August 1996 (17 pages) |
3 July 1996 | Return made up to 10/07/96; full list of members
|
3 July 1996 | Return made up to 10/07/96; full list of members
|
14 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
14 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
25 March 1996 | Ad 04/03/96--------- £ si 35@1=35 £ ic 100/135 (2 pages) |
25 March 1996 | Ad 04/03/96--------- £ si 35@1=35 £ ic 100/135 (2 pages) |
16 February 1996 | £ nc 100/100000 25/01/96 (1 page) |
16 February 1996 | £ nc 100/100000 25/01/96 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
11 October 1995 | Auditor's resignation (2 pages) |
11 October 1995 | Auditor's resignation (2 pages) |
30 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
30 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 31 August 1994 (10 pages) |
28 March 1995 | Full accounts made up to 31 August 1994 (10 pages) |
23 August 1985 | Memorandum and Articles of Association (12 pages) |
23 August 1985 | Memorandum and Articles of Association (12 pages) |