Richmond
Surrey
TW9 1PL
Director Name | Mrs Harpal Kaur Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(12 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Melbury Avenue Southall Middlesex UB2 4HS |
Director Name | Mrs Jasminder Kaur Gill |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2005(20 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Gurmall Singh Gill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 45 The Mall Ealing London W5 3TJ |
Secretary Name | Margaret Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 201 Rectory Park Avenue Northolt Middlesex UB5 6SD |
Secretary Name | Mrs Harpal Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 13 November 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Melbury Avenue Southall Middlesex UB2 4HS |
Director Name | Buddy Mitchell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1996) |
Role | Manager |
Correspondence Address | 10 Hambrough House Larch Crescent Hayes Middlesex UB4 9DL |
Director Name | Mr Jayesh Varshani |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2003) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 262 Tokyngton Avenue Wembley Middlesex HA9 6HH |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,200 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
14 March 1986 | Delivered 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 1985 | Delivered 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 |
25 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
10 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
29 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
1 October 2019 | Director's details changed for Mrs Jasminder Kaur Gill on 30 September 2019 (2 pages) |
1 October 2019 | Director's details changed for Tehal Singh Gill on 30 September 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
27 July 2017 | Notification of Tehal Singh Gill as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Gurdish Gill as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Gurdish Gill as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Gurdish Gill as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Tehal Singh Gill as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Tehal Singh Gill as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Director's details changed for Tehal Singh Gill on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Tehal Singh Gill on 27 July 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Termination of appointment of Harpal Gill as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Harpal Gill as a secretary (2 pages) |
10 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | New director appointed (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
8 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
29 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
29 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
29 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
11 September 2003 | Return made up to 21/07/03; full list of members
|
11 September 2003 | Return made up to 21/07/03; full list of members
|
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 22 church road kessingland lowestoft suffolk NR33 7TQ (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 22 church road kessingland lowestoft suffolk NR33 7TQ (1 page) |
29 January 2003 | Partial exemption accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Partial exemption accounts made up to 31 March 2002 (4 pages) |
12 November 2002 | Return made up to 21/07/02; full list of members (8 pages) |
12 November 2002 | Return made up to 21/07/02; full list of members (8 pages) |
31 January 2002 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
19 September 2001 | Partial exemption accounts made up to 31 March 2000 (4 pages) |
19 September 2001 | Partial exemption accounts made up to 31 March 2000 (4 pages) |
14 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
14 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
25 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
25 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 23 blenheim way stevenage hertfordshire SG2 8TD (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 23 blenheim way stevenage hertfordshire SG2 8TD (1 page) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
27 November 1998 | Return made up to 21/07/98; full list of members (6 pages) |
27 November 1998 | Return made up to 21/07/98; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 November 1997 | New director appointed (1 page) |
12 November 1997 | New director appointed (1 page) |
12 November 1997 | New director appointed (1 page) |
12 November 1997 | New director appointed (1 page) |
15 September 1997 | Return made up to 21/07/97; full list of members
|
15 September 1997 | Return made up to 21/07/97; full list of members
|
27 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 15 the green richmond surrey TW9 1PX (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 15 the green richmond surrey TW9 1PX (1 page) |
11 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
11 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 15 the green richmond surrey TW9 1PX (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 15 the green richmond surrey TW9 1PX (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 12/13 king street richmond surrey TW9 1ND (1 page) |
14 September 1995 | Return made up to 21/07/95; full list of members (6 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 12/13 king street richmond surrey TW9 1ND (1 page) |
14 September 1995 | Return made up to 21/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |