Hillingdon
Uxbridge
Middlesex
UB10 0DE
Secretary Name | Mr Kulminder Singh Sekhon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Baxter Close Hillingdon Uxbridge Middlesex UB10 0DE |
Director Name | Mr Akvinder Singh Mahal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(37 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mr Randeep Mahal |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(37 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mr Gurdev Singh Mahal |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Surbiton Road Kingston Upon Thames Surrey KT1 2HG |
Director Name | Mr Mohinder Mahal |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 30 years, 12 months (resigned 23 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Riverside Close Kingston Upon Thames Surrey KT1 2JF |
Director Name | Miss Jasvinder Mahal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mrs Manpreet Mahal |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Website | www.mahalproperties.com |
---|
Registered Address | 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
34 at £1 | Randeep Mahal 34.00% Ordinary |
---|---|
33 at £1 | Kulminder Singh Sekhon 33.00% Ordinary |
33 at £1 | Mrs Dachinder Kaur Mahal 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,018,212 |
Cash | £51,758 |
Current Liabilities | £122,992 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
2 May 2001 | Delivered on: 9 May 2001 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 September 1999 | Delivered on: 30 September 1999 Persons entitled: Barclays 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: 57/65 sycamore rd,amersham,buckinghamshire; BM195475. Outstanding |
15 January 1999 | Delivered on: 26 January 1999 Persons entitled: Barclays 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: 71 surbiton road kingston upon thames london borough of kingston upon thames t/no;-SY47703. Outstanding |
25 January 1988 | Delivered on: 5 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or earle's stores limited to the chargee on any account whatsoever. Particulars: 82 & 84 high street, ewell, epsom, surrey. Outstanding |
25 January 1988 | Delivered on: 30 January 1988 Persons entitled: Barclays 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: 86 & 88 high street ewell epsom surrey. Outstanding |
17 July 2020 | Delivered on: 1 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Meadway house 17-21 brighton road surbiton surrey. Outstanding |
13 August 2013 | Delivered on: 15 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 65 surbiton road kingston upon thames surrey. Outstanding |
3 July 2013 | Delivered on: 24 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 30-31 market wrythe land carshalton surrey. Outstanding |
31 January 2007 | Delivered on: 1 February 2007 Persons entitled: Barclays 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: F/H 51 surbiton road kingston surrey. Outstanding |
1 February 2007 | Delivered on: 3 February 2007 Persons entitled: Barclays 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: F/H property k/a 41-49 guildford road lightwater surrey. Outstanding |
25 January 2007 | Delivered on: 3 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
22 April 2004 | Delivered on: 1 May 2004 Persons entitled: Barclays 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: All that f/h property situate and k/a 233/235 main street bulwell nottingham. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: Barclays 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: F/H property 45 surbiton road, kingston upon thames, surrey. Outstanding |
17 July 2003 | Delivered on: 19 July 2003 Persons entitled: Barclays 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: F/H property 82 and 84 high street ewell surrey. Outstanding |
11 June 1993 | Delivered on: 17 June 1993 Satisfied on: 8 March 2013 Persons entitled: Barclays 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: 45 maple road surbiton surrey. Fully Satisfied |
3 July 1990 | Delivered on: 6 July 1990 Satisfied on: 8 March 2013 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: 3 anchor crescent knaphill surrey title no sy 3174170 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 1986 | Delivered on: 23 December 1986 Satisfied on: 7 March 2013 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: 41-49 guildford road lightwater surrey t/nos sy 280173 & sy 549066 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1986 | Delivered on: 3 April 1986 Satisfied on: 8 March 2013 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: 4 anchor crescent knaphill surrey title no sy 374170 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
4 March 2014 | Termination of appointment of Gurdev Mahal as a director (1 page) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Registration of charge 019781850017 (12 pages) |
24 July 2013 | Registration of charge 019781850016 (12 pages) |
25 March 2013 | Termination of appointment of Jasvinder Mahal as a director (1 page) |
18 March 2013 | Appointment of Miss Jasvinder Mahal as a director (2 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Registered office address changed from 22 Riverside Close Kingston upon Thames Surrey KT1 2JF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 22 Riverside Close Kingston upon Thames Surrey KT1 2JF on 1 December 2010 (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Gurdev Singh Mahal on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Gurdev Singh Mahal on 8 April 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members
|
20 February 2007 | Registered office changed on 20/02/07 from: business development centre 7-15 greatorex street london E1 5NF (1 page) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 7-15 greatorex street 1ST floor london E1 5NF (1 page) |
14 April 2005 | Return made up to 31/03/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 31/03/04; full list of members (8 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 67 surbiton road kingston upon thames surrey KT1 2HG (1 page) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Withdrawal of application for striking off (1 page) |
8 December 2003 | Application for striking-off (1 page) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Return made up to 31/03/02; full list of members (8 pages) |
2 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
11 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
15 March 1999 | Return made up to 31/03/98; full list of members (5 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
29 June 1997 | Return made up to 31/03/97; full list of members (5 pages) |
8 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |