Company NameStockley Park Garage Limited
Company StatusActive
Company Number01942177
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months ago)
Previous NameBandreed Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTehal Singh Gill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMrs Harpal Kaur Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(12 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Melbury Avenue
Southall
Middlesex
UB2 4HS
Director NameMrs Jasminder Kaur Gill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(20 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameGurmall Singh Gill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 January 2003)
RoleCompany Director
Correspondence Address45 The Mall
Ealing
London
W5 3TJ
Secretary NameMargaret Dawson
NationalityBritish
StatusResigned
Appointed21 July 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 August 1993)
RoleCompany Director
Correspondence Address201 Rectory Park Avenue
Northolt
Middlesex
UB5 6SD
Secretary NameMrs Harpal Kaur Gill
NationalityBritish
StatusResigned
Appointed16 August 1993(7 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 13 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Melbury Avenue
Southall
Middlesex
UB2 4HS
Director NameBuddy Mitchell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1996)
RoleManager
Correspondence Address10 Hambrough House
Larch Crescent
Hayes
Middlesex
UB4 9DL
Director NameMr Jayesh Varshani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2003)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address262 Tokyngton Avenue
Wembley
Middlesex
HA9 6HH

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,200
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

14 March 1986Delivered on: 24 March 1986
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 horton close west drayton, middlesex. Stocks, shares, securities and property held by the bank.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 October 1985Delivered on: 17 October 1985
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 horton close west drayton, middlesesc stocks, shares, securities and property held by the bank.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
10 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
29 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
1 October 2019Director's details changed for Mrs Jasminder Kaur Gill on 30 September 2019 (2 pages)
1 October 2019Director's details changed for Tehal Singh Gill on 30 September 2019 (2 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
27 July 2017Notification of Tehal Singh Gill as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Gurdish Gill as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Gurdish Gill as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Gurdish Gill as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Tehal Singh Gill as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Tehal Singh Gill as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
27 July 2015Director's details changed for Tehal Singh Gill on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Tehal Singh Gill on 27 July 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Termination of appointment of Harpal Gill as a secretary (2 pages)
21 November 2013Termination of appointment of Harpal Gill as a secretary (2 pages)
10 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 21/07/08; full list of members (4 pages)
11 August 2008Return made up to 21/07/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 August 2007Return made up to 21/07/07; full list of members (3 pages)
10 August 2007Return made up to 21/07/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2006Return made up to 21/07/06; full list of members (3 pages)
8 August 2006Return made up to 21/07/06; full list of members (3 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (3 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2005Return made up to 21/07/05; full list of members (3 pages)
8 September 2005Return made up to 21/07/05; full list of members (3 pages)
29 September 2004Return made up to 21/07/04; full list of members (7 pages)
29 September 2004Return made up to 21/07/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 March 2003 (11 pages)
29 March 2004Full accounts made up to 31 March 2003 (11 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
11 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: 22 church road kessingland lowestoft suffolk NR33 7TQ (1 page)
28 May 2003Registered office changed on 28/05/03 from: 22 church road kessingland lowestoft suffolk NR33 7TQ (1 page)
29 January 2003Partial exemption accounts made up to 31 March 2002 (4 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (4 pages)
12 November 2002Return made up to 21/07/02; full list of members (8 pages)
12 November 2002Return made up to 21/07/02; full list of members (8 pages)
31 January 2002Partial exemption accounts made up to 31 March 2001 (4 pages)
31 January 2002Partial exemption accounts made up to 31 March 2001 (4 pages)
19 September 2001Partial exemption accounts made up to 31 March 2000 (4 pages)
19 September 2001Partial exemption accounts made up to 31 March 2000 (4 pages)
14 September 2001Return made up to 21/07/01; full list of members (7 pages)
14 September 2001Return made up to 21/07/01; full list of members (7 pages)
25 August 2000Return made up to 21/07/00; full list of members (7 pages)
25 August 2000Return made up to 21/07/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Registered office changed on 13/12/99 from: 23 blenheim way stevenage hertfordshire SG2 8TD (1 page)
13 December 1999Registered office changed on 13/12/99 from: 23 blenheim way stevenage hertfordshire SG2 8TD (1 page)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 July 1999Return made up to 21/07/99; full list of members (6 pages)
28 July 1999Return made up to 21/07/99; full list of members (6 pages)
27 November 1998Return made up to 21/07/98; full list of members (6 pages)
27 November 1998Return made up to 21/07/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1997New director appointed (1 page)
12 November 1997New director appointed (1 page)
12 November 1997New director appointed (1 page)
12 November 1997New director appointed (1 page)
15 September 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
11 September 1996Registered office changed on 11/09/96 from: 15 the green richmond surrey TW9 1PX (1 page)
11 September 1996Registered office changed on 11/09/96 from: 15 the green richmond surrey TW9 1PX (1 page)
11 September 1996Return made up to 21/07/96; full list of members (6 pages)
11 September 1996Return made up to 21/07/96; full list of members (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 15 the green richmond surrey TW9 1PX (1 page)
15 November 1995Registered office changed on 15/11/95 from: 15 the green richmond surrey TW9 1PX (1 page)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
14 September 1995Registered office changed on 14/09/95 from: 12/13 king street richmond surrey TW9 1ND (1 page)
14 September 1995Return made up to 21/07/95; full list of members (6 pages)
14 September 1995Registered office changed on 14/09/95 from: 12/13 king street richmond surrey TW9 1ND (1 page)
14 September 1995Return made up to 21/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)