Luton
Bedfordshire
LU2 7LS
Director Name | Mr Malcolm Donald Dalgleish |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Secretary Name | Mr Stuart Michael Leighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Secretary Name | Mrs Kamal Jeet Sandher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wendover Way Luton Bedfordshire LU2 7LS |
Secretary Name | Susan Kirsten Mary Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 10 The Firs Eaton Rise Ealing London W5 2HG |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Malcolm Donald Dalgleish 50.00% Ordinary |
---|---|
1 at £1 | Harb Hajan Sandher 25.00% Ordinary |
1 at £1 | Kamal Sandher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,018,836 |
Cash | £99,783 |
Current Liabilities | £25,565 |
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 | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
10 June 2009 | Delivered on: 18 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 2/4 george street, pontypool, torfaen t/no CYM19064 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 |
---|---|
21 November 1996 | Delivered on: 4 December 1996 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
29 November 1985 | Delivered on: 6 December 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal mortgage f/h land k/a nos 36 to 42 (even) lewisham, high street, lewisham tn sgl 288692 fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils. Outstanding |
20 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
16 July 2021 | Director's details changed for Mr Malcolm Donald Dalgleish on 9 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
13 July 2020 | Register inspection address has been changed from 10 Wyndham Place London W1H 2PU United Kingdom to Mulberry House Orchard Rise Henley-in-Arden B95 5FL (1 page) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 October 2019 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
10 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 July 2018 | Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 March 2017 | Satisfaction of charge 1 in full (1 page) |
2 March 2017 | Satisfaction of charge 3 in full (2 pages) |
2 March 2017 | Satisfaction of charge 3 in full (2 pages) |
2 March 2017 | Satisfaction of charge 2 in full (1 page) |
2 March 2017 | Satisfaction of charge 1 in full (1 page) |
2 March 2017 | Satisfaction of charge 2 in full (1 page) |
21 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 April 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Secretary's details changed for Mr Stuart Michael Leighton on 9 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Mr Stuart Michael Leighton on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Mr Harbhajan Singh Sandher on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mr Stuart Michael Leighton on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Mr Malcolm Donald Dalgleish on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Malcolm Donald Dalgleish on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Malcolm Donald Dalgleish on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Harbhajan Singh Sandher on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Harbhajan Singh Sandher on 9 July 2010 (2 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
27 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
27 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of register of members (1 page) |
14 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
14 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
20 September 2007 | Return made up to 09/07/07; no change of members
|
20 September 2007 | Return made up to 09/07/07; no change of members
|
29 August 2007 | Full accounts made up to 28 February 2007 (11 pages) |
29 August 2007 | Full accounts made up to 28 February 2007 (11 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 71 kingsway london WC2B 6ST (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 71 kingsway london WC2B 6ST (1 page) |
6 March 2007 | Return made up to 09/07/06; full list of members
|
6 March 2007 | Return made up to 09/07/06; full list of members
|
11 August 2006 | Full accounts made up to 28 February 2006 (10 pages) |
11 August 2006 | Full accounts made up to 28 February 2006 (10 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page) |
11 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
11 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 September 2004 | Full accounts made up to 29 February 2004 (11 pages) |
16 September 2004 | Full accounts made up to 29 February 2004 (11 pages) |
7 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
18 July 2003 | Return made up to 09/07/03; full list of members
|
18 July 2003 | Return made up to 09/07/03; full list of members
|
15 June 2003 | Full accounts made up to 28 February 2003 (11 pages) |
15 June 2003 | Full accounts made up to 28 February 2003 (11 pages) |
18 April 2003 | Auditor's resignation (1 page) |
18 April 2003 | Auditor's resignation (1 page) |
22 October 2002 | Full accounts made up to 28 February 2002 (11 pages) |
22 October 2002 | Full accounts made up to 28 February 2002 (11 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
18 July 2001 | Return made up to 09/07/01; full list of members
|
18 July 2001 | Return made up to 09/07/01; full list of members
|
1 May 2001 | Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page) |
10 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
10 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
12 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 28 February 1999 (10 pages) |
1 October 1999 | Full accounts made up to 28 February 1999 (10 pages) |
22 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 28 February 1998 (10 pages) |
13 August 1998 | Full accounts made up to 28 February 1998 (10 pages) |
29 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page) |
19 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
19 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
13 July 1997 | Return made up to 09/07/97; no change of members
|
13 July 1997 | Return made up to 09/07/97; no change of members
|
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
15 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
15 July 1996 | Return made up to 09/07/96; no change of members
|
15 July 1996 | Return made up to 09/07/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 August 1988 | Full accounts made up to 28 February 1987 (9 pages) |
12 August 1988 | Full accounts made up to 28 February 1987 (9 pages) |
2 September 1985 | Incorporation (13 pages) |
2 September 1985 | Incorporation (13 pages) |