Company NameArgan Asset Holdings Ltd
Company StatusActive
Company Number02011450
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sukhdev Singh Sagoo
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(20 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 The Grove
London
W5 5LL
Director NameMr Simran Sagoo
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(23 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 The Grove
London
W5 5LL
Director NameMrs Parminder Sagoo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(31 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 The Grove
London
W5 5LL
Director NameMr Chetan Sagoo
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 The Grove
London
W5 5LL
Director NameMr Jagjit Singh Sagoo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration21 years (resigned 10 January 2013)
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address21 Park Hill
Ealing
London
W5 2JS
Secretary NameMrs Parminder Kaur Sagoo
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Park Hill
Ealing
London
W5 2JS

Contact

Websitewww.argandevelopments.com

Location

Registered Address63 The Grove
London
W5 5LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Mr Jaglit Singh Sagoo
30.00%
Ordinary
15 at £1Mr Chetan Sagoo
15.00%
Ordinary
15 at £1Mr Jeevan Sagoo
15.00%
Ordinary
15 at £1Mr Sandeep Sagoo
15.00%
Ordinary
15 at £1Mr Simran Sagoo
15.00%
Ordinary
10 at £1Mrs Parminder Kaur Sagoo
10.00%
Ordinary

Financials

Year2014
Net Worth£583,744
Cash£12,883
Current Liabilities£84,027

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

5 September 2000Delivered on: 16 September 2000
Persons entitled: Hsbc 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: L/H property k/a 17 thames street weybridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 September 2000Delivered on: 16 September 2000
Persons entitled: Hsbc 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: L/H property k/a 17A thames street weybridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 September 2000Delivered on: 16 September 2000
Persons entitled: Hsbc 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: F/H property k/a 17 thames street weybridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that leasehold property known as 63A the grove, london W5 5LL as the same is registered at land registry with title absolute under title number AGL101742.
Outstanding
31 July 2019Delivered on: 1 August 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 1 August 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: First legal charge known as the freehold land known as 122 high street, london, W3 6QX with title number NGL623556 and the other properties listed in schedule 1 to the debenture.
Outstanding
1 August 2018Delivered on: 16 August 2018
Persons entitled: Bank of Baroda

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 16 February 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 16 February 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 16 February 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 30 park hill, london, W5 2JN as the same is registered at the land registry with title number MX464044.
Outstanding
24 March 2017Delivered on: 30 March 2017
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and buildings at 122 high street, acton which is registered at the hm land registry under title number NGL623556.
Outstanding
23 December 2016Delivered on: 11 January 2017
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and building at 19B amwell end, ware SG12 9HP which is registered at the hm land registry under title number HD284120.
Outstanding
23 December 2016Delivered on: 11 January 2017
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and building at 19 amwell end, ware SG12 9HP which is registered at the hm land registry under title number HD9975.
Outstanding
23 December 2016Delivered on: 11 January 2017
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and building at 19 thames street, weybridge KT13 8JG, united kingdom, which is registered at the hm land registry under title number SY243459.
Outstanding
23 December 2016Delivered on: 10 January 2017
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and building at 17 thames street, weybridge KT13 8JG, united kingdom, which is registered at the hm land registry under title number SY411195.
Outstanding
23 December 2016Delivered on: 10 January 2017
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and building at 166 uxbridge road, london W12 8AA, united kingdom, which is registered at the hm land registry under title number LN15975.
Outstanding
23 December 2016Delivered on: 10 January 2017
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The leasehold land shown edged with red on the plan of the title filed at the hm land registry and being land and building at 17 thames street, weybridge KT13 8JG, united kingdom, which is registered at the hm land registry under title number SY624315.
Outstanding
23 December 2016Delivered on: 10 January 2017
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The leasehold land shown edged with red on the plan of the title filed at the hm land registry and being land and building at 17A thames street, weybridge KT13 8JG, united kingdom, which is registered at the hm land registry under title number SY623944.
Outstanding
5 December 2011Delivered on: 22 December 2011
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge the whole of its undertaking and all its property and assets. See image for full details.
Outstanding
5 December 2011Delivered on: 22 December 2011
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 30 park hill, ealing, london t/no MX464044.
Outstanding
5 December 2011Delivered on: 22 December 2011
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 19 thames street, weybridge, surrey t/no SY243459.
Outstanding
5 December 2011Delivered on: 22 December 2011
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 17 thames street, weybridge, surrey t/no SY411195.
Outstanding
5 December 2011Delivered on: 12 December 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A amwell end ware hertfordshire and described as 19 amwell end ware t/no HD9975 all rents and other income and claims the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
5 December 2011Delivered on: 12 December 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19B amwell end ware hertfordshire described as land at the rear of 19 amwell end ware t/no HD284120 all rents and other income and claims the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
5 December 2011Delivered on: 12 December 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 uxbridge road london t/no LN15975 all rents and other income and claims the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
5 December 2011Delivered on: 12 December 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 November 2008Delivered on: 20 November 2008
Persons entitled: 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: 84 high street london t/no:mx 149890 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
10 November 2008Delivered on: 20 November 2008
Persons entitled: 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: 11 the broadway southall t/no:AGL154162 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
10 November 2008Delivered on: 20 November 2008
Persons entitled: 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: 166 uxbridge road london t/no:LN15975 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
7 May 2008Delivered on: 22 May 2008
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 September 2006Delivered on: 30 September 2006
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 at 84 high st acton london.
Outstanding
10 October 2005Delivered on: 26 October 2005
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: The f/h land and property known as 76 westfield road ealing london.
Outstanding
10 August 2005Delivered on: 26 August 2005
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: The l/h property known as 11 broadway southall middlesex.
Outstanding
24 January 2003Delivered on: 25 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from the company and harjinder singh arhi and by the mortgagor to the chargee on any account whatsoever.
Particulars: F/Hold property known as 166 uxbridge road; LN15975. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 December 2002Delivered on: 14 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and harjinder singh arhito the chargee on any account whatsoever t.
Particulars: F/H property k/a 119 northfield avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 October 2002Delivered on: 26 October 2002
Persons entitled: Hsbc 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: Freehold property 76 westfield road ealing london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 September 2000Delivered on: 16 September 2000
Persons entitled: Hsbc 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: F/H property k/a 19 thames street weybridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 November 1998Delivered on: 25 November 1998
Satisfied on: 6 February 2018
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
9 April 1998Delivered on: 21 April 1998
Satisfied on: 6 February 2018
Persons entitled: Midland 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: Property at 80 south ealing road ealing london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 6 February 2018
Persons entitled: Midland 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: 166 uxbridge road shepherds bush london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 February 1996Delivered on: 17 February 1996
Satisfied on: 22 August 2007
Persons entitled: Midland 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: Land at rear of 19 amwell end ware hertfordshire with the benefit of all rights licences and guarantees with the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
10 November 2008Delivered on: 20 November 2008
Satisfied on: 22 December 2011
Persons entitled: 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: 17 thames street weybridge t/no:SY411195 and SY624315 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.
Fully Satisfied
10 November 2008Delivered on: 20 November 2008
Satisfied on: 22 December 2011
Persons entitled: 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: 19 thames street weybridge t/no:SY243459 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.
Fully Satisfied
9 February 1996Delivered on: 17 February 1996
Satisfied on: 22 August 2007
Persons entitled: Midland 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: 19 amwell end ware hertfordshire with the benefit of all rights licences and guaranteeswith the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
21 August 2006Delivered on: 26 August 2006
Satisfied on: 14 December 2011
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: Chestergate 30 parkhill ealing london t/n MX464044. 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
13 November 1989Delivered on: 16 November 1989
Satisfied on: 6 February 2018
Persons entitled: Midland 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: 76 westfield road, ealing, london W13.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
31 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
16 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
16 August 2020Change of name notice (2 pages)
16 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-03
(2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
27 August 2019Registration of charge 020114500046, created on 23 August 2019 (38 pages)
1 August 2019Registration of charge 020114500045, created on 31 July 2019 (12 pages)
1 August 2019Registration of charge 020114500044, created on 31 July 2019 (39 pages)
29 July 2019Satisfaction of charge 020114500039 in full (1 page)
29 July 2019Satisfaction of charge 020114500033 in full (1 page)
29 July 2019Satisfaction of charge 020114500035 in full (1 page)
29 July 2019Satisfaction of charge 020114500037 in full (1 page)
29 July 2019Satisfaction of charge 020114500032 in full (1 page)
29 July 2019Satisfaction of charge 020114500034 in full (1 page)
29 July 2019Satisfaction of charge 020114500043 in full (1 page)
29 July 2019Satisfaction of charge 020114500036 in full (1 page)
29 July 2019Satisfaction of charge 020114500038 in full (1 page)
13 July 2019Appointment of Mr Chetan Sagoo as a director on 12 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 September 2018Registered office address changed from 122 High Street Acton London W3 6QX to 63 the Grove London W5 5LL on 12 September 2018 (1 page)
16 August 2018Registration of charge 020114500043, created on 1 August 2018 (11 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
16 February 2018Registration of charge 020114500040, created on 31 January 2018 (36 pages)
16 February 2018Registration of charge 020114500041, created on 31 January 2018 (14 pages)
16 February 2018Registration of charge 020114500042, created on 31 January 2018 (21 pages)
7 February 2018Satisfaction of charge 28 in full (1 page)
7 February 2018Satisfaction of charge 14 in full (1 page)
7 February 2018Satisfaction of charge 20 in full (2 pages)
7 February 2018Satisfaction of charge 31 in full (1 page)
7 February 2018Satisfaction of charge 19 in full (2 pages)
7 February 2018Satisfaction of charge 29 in full (1 page)
7 February 2018Satisfaction of charge 17 in full (1 page)
7 February 2018Satisfaction of charge 30 in full (1 page)
7 February 2018Satisfaction of charge 22 in full (2 pages)
7 February 2018Satisfaction of charge 18 in full (1 page)
6 February 2018Satisfaction of charge 4 in full (2 pages)
6 February 2018Satisfaction of charge 8 in full (2 pages)
6 February 2018Satisfaction of charge 9 in full (2 pages)
6 February 2018Satisfaction of charge 10 in full (2 pages)
6 February 2018Satisfaction of charge 13 in full (2 pages)
6 February 2018Satisfaction of charge 1 in full (1 page)
6 February 2018Satisfaction of charge 15 in full (1 page)
6 February 2018Satisfaction of charge 12 in full (2 pages)
6 February 2018Appointment of Mrs Parminder Sagoo as a director on 1 February 2018 (2 pages)
6 February 2018Satisfaction of charge 5 in full (2 pages)
6 February 2018Satisfaction of charge 6 in full (1 page)
6 February 2018Satisfaction of charge 11 in full (2 pages)
6 February 2018Satisfaction of charge 7 in full (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 March 2017Registration of charge 020114500039, created on 24 March 2017 (45 pages)
30 March 2017Registration of charge 020114500039, created on 24 March 2017 (45 pages)
20 February 2017Satisfaction of charge 24 in full (1 page)
20 February 2017Satisfaction of charge 25 in full (1 page)
20 February 2017Satisfaction of charge 24 in full (1 page)
20 February 2017Satisfaction of charge 27 in full (1 page)
20 February 2017Satisfaction of charge 26 in full (1 page)
20 February 2017Satisfaction of charge 25 in full (1 page)
20 February 2017Satisfaction of charge 26 in full (1 page)
20 February 2017Satisfaction of charge 27 in full (1 page)
11 January 2017Registration of charge 020114500036, created on 23 December 2016 (44 pages)
11 January 2017Registration of charge 020114500038, created on 23 December 2016 (44 pages)
11 January 2017Registration of charge 020114500037, created on 23 December 2016 (44 pages)
11 January 2017Registration of charge 020114500038, created on 23 December 2016 (44 pages)
11 January 2017Registration of charge 020114500036, created on 23 December 2016 (44 pages)
11 January 2017Registration of charge 020114500037, created on 23 December 2016 (44 pages)
10 January 2017Registration of charge 020114500035, created on 23 December 2016 (44 pages)
10 January 2017Registration of charge 020114500034, created on 23 December 2016 (44 pages)
10 January 2017Registration of charge 020114500032, created on 23 December 2016 (44 pages)
10 January 2017Registration of charge 020114500035, created on 23 December 2016 (44 pages)
10 January 2017Registration of charge 020114500033, created on 23 December 2016 (44 pages)
10 January 2017Registration of charge 020114500033, created on 23 December 2016 (44 pages)
10 January 2017Registration of charge 020114500032, created on 23 December 2016 (44 pages)
10 January 2017Registration of charge 020114500034, created on 23 December 2016 (44 pages)
26 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
26 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Director's details changed for Sukhdev Singh Sagoo on 1 January 2015 (2 pages)
14 December 2015Director's details changed for Sukhdev Singh Sagoo on 1 January 2015 (2 pages)
14 December 2015Director's details changed for Mr Simran Sagoo on 1 January 2015 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Director's details changed for Mr Simran Sagoo on 1 January 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
27 December 2013Termination of appointment of Parminder Sagoo as a secretary (1 page)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
27 December 2013Termination of appointment of Parminder Sagoo as a secretary (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
10 January 2013Termination of appointment of Jagjit Sagoo as a director (1 page)
10 January 2013Termination of appointment of Jagjit Sagoo as a director (1 page)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
27 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
23 December 2010Appointment of Mr Simran Sagoo as a director (2 pages)
23 December 2010Appointment of Mr Simran Sagoo as a director (2 pages)
17 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
17 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
20 February 2010Director's details changed for Jagjit Singh Sagoo on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Sukhdev Singh Sagoo on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Sukhdev Singh Sagoo on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Jagjit Singh Sagoo on 20 February 2010 (2 pages)
30 May 2009Total exemption small company accounts made up to 30 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 30 July 2008 (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
8 October 2008Return made up to 31/12/07; full list of members (5 pages)
8 October 2008Return made up to 31/12/07; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
18 August 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
18 August 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
28 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Full accounts made up to 31 July 2003 (12 pages)
11 March 2004Full accounts made up to 31 July 2003 (12 pages)
24 June 2003Amended full accounts made up to 31 July 2002 (11 pages)
24 June 2003Amended full accounts made up to 31 July 2002 (11 pages)
24 June 2003Registered office changed on 24/06/03 from: 166 uxbridge road shepherds bush london W12 8AA (1 page)
24 June 2003Registered office changed on 24/06/03 from: 166 uxbridge road shepherds bush london W12 8AA (1 page)
9 June 2003Return made up to 31/12/02; full list of members (7 pages)
9 June 2003Return made up to 31/12/02; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
31 May 1998Full accounts made up to 31 July 1997 (13 pages)
31 May 1998Full accounts made up to 31 July 1997 (13 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 31/12/95; full list of members (5 pages)
15 February 1996Return made up to 31/12/95; full list of members (5 pages)
29 November 1995Full accounts made up to 31 July 1995 (13 pages)
29 November 1995Full accounts made up to 31 July 1995 (13 pages)
11 April 1995Return made up to 31/12/94; full list of members (8 pages)
11 April 1995Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 May 1994Return made up to 31/12/93; no change of members (6 pages)
29 March 1994Full accounts made up to 31 July 1993 (13 pages)
28 May 1993Full accounts made up to 31 July 1992 (13 pages)
21 February 1993Return made up to 31/12/92; no change of members (4 pages)
21 July 1992Return made up to 31/12/91; full list of members (4 pages)
13 July 1992Full accounts made up to 31 July 1991 (8 pages)
26 September 1991Full accounts made up to 31 July 1990 (10 pages)
29 May 1991Return made up to 31/12/90; no change of members (6 pages)
14 January 1991Full accounts made up to 31 July 1989 (8 pages)
26 March 1990Company name changed\certificate issued on 26/03/90 (2 pages)
8 March 1990Director resigned (2 pages)
27 February 1990Full accounts made up to 31 July 1988 (7 pages)
16 November 1989Particulars of mortgage/charge (3 pages)
2 May 1989Return made up to 31/12/88; full list of members (8 pages)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
21 October 1988First gazette (1 page)
23 September 1988New director appointed (2 pages)
28 April 1988Accounting reference date shortened from 31/03 to 30/07 (1 page)
11 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 April 1988Registered office changed on 11/04/88 from: 84 stamford hill london N16 6XS (1 page)
17 April 1986Incorporation (11 pages)
17 April 1986Incorporation (11 pages)