Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Director Name | Mrs Veena Rai Dhadwal |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(5 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Sandisplatt Road Maidenhead Berkshire SL6 4NA |
Secretary Name | Mrs Veena Rai Dhadwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Sandisplatt Road Maidenhead Berkshire SL6 4NA |
Director Name | Mr Inderjit Singh Dhadwal |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 years after company formation) |
Appointment Duration | 17 years (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | Beech House Sandisplatt Road Maidenhead Berkshire SL6 4NA |
Director Name | Mrs Swaran Kaur Dhadwal |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 1991(5 years after company formation) |
Appointment Duration | 17 years (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | Beech House Sandisplatt Road Maidenhead Berkshire SL6 4NA |
Secretary Name | Mr Inderjit Singh Dhadwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | Anthorn Cannon Lane Cox Green Maidenhead Berkshire SL6 3PH |
Telephone | 01628 822891 |
---|---|
Telephone region | Maidenhead |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Iqbal Singh Dhadwal 55.00% Ordinary |
---|---|
45 at £1 | Veena Rai Dhadwal 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,171 |
Cash | £1,142 |
Current Liabilities | £122,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
12 October 2005 | Delivered on: 15 October 2005 Satisfied on: 15 March 2008 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: Anthorn cannon lane maidenhead berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 October 1986 | Delivered on: 30 October 1986 Satisfied on: 24 April 1992 Persons entitled: Bank of Credit Commerce International Societe Anonymelicensed Deposit Taker 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. Fully Satisfied |
16 October 1986 | Delivered on: 30 October 1986 Satisfied on: 15 March 2008 Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker Classification: Collateral legal charge Secured details: All monies due or to become due from the company and/or iqbal singhdwal and/or inderjit singldhadwal to the chargee under the terms of the charge. Particulars: F/H property k/a or being the post ofice, waltham road, woodland park, maidenhead berkshire. Title no bk 109765. Fully Satisfied |
30 September 1986 | Delivered on: 6 October 1986 Satisfied on: 24 April 1992 Persons entitled: Bank of Credit and Commerce International Societe Anorymelicensed Deposit Taker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
28 September 2005 | Delivered on: 1 October 2005 Persons entitled: National Westminster 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 |
10 September 1992 | Delivered on: 15 September 1992 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 |
4 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
8 June 2021 | Director's details changed for Mr Iqbal Singh Dhadwal on 7 June 2021 (2 pages) |
22 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 1-2 Craven Road London W5 2UA England to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page) |
16 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Director's details changed for Mrs Veena Rai Dhadwal on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Iqbal Singh Dhadwal on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Iqbal Singh Dhadwal on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Iqbal Singh Dhadwal on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mrs Veena Rai Dhadwal on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mrs Veena Rai Dhadwal on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
29 March 2008 | Appointment terminated director inderjit dhadwal (2 pages) |
29 March 2008 | Appointment terminated director swaran dhadwal (1 page) |
29 March 2008 | Appointment terminated director inderjit dhadwal (2 pages) |
29 March 2008 | Appointment terminated director swaran dhadwal (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
6 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road ealing london W13 9AA (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road ealing london W13 9AA (1 page) |
20 April 2005 | Return made up to 15/03/05; full list of members (9 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 15/03/04; full list of members (9 pages) |
28 April 2004 | Return made up to 15/03/04; full list of members (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 May 2003 | Return made up to 15/03/03; full list of members (9 pages) |
7 May 2003 | Return made up to 15/03/03; full list of members (9 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 May 2002 | Return made up to 15/03/02; full list of members (8 pages) |
2 May 2002 | Return made up to 15/03/02; full list of members (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 May 2001 | Return made up to 15/03/01; full list of members (8 pages) |
2 May 2001 | Return made up to 15/03/01; full list of members (8 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
16 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 May 1999 | Return made up to 15/03/99; full list of members (6 pages) |
15 May 1999 | Return made up to 15/03/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
18 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 March 1997 | Return made up to 15/03/97; no change of members
|
24 March 1997 | Return made up to 15/03/97; no change of members
|
6 February 1997 | Return made up to 15/03/96; no change of members (4 pages) |
6 February 1997 | Return made up to 15/03/96; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |