London
W5 5LL
Director Name | Mr Simran Sagoo |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 The Grove London W5 5LL |
Director Name | Mrs Parminder Sagoo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 The Grove London W5 5LL |
Director Name | Mr Chetan Sagoo |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 The Grove London W5 5LL |
Director Name | Mr Jagjit Singh Sagoo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 10 January 2013) |
Role | Ophthalmic Optician |
Country of Residence | England |
Correspondence Address | 21 Park Hill Ealing London W5 2JS |
Secretary Name | Mrs Parminder Kaur Sagoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Park Hill Ealing London W5 2JS |
Website | www.argandevelopments.com |
---|
Registered Address | 63 The Grove London W5 5LL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Mr Jaglit Singh Sagoo 30.00% Ordinary |
---|---|
15 at £1 | Mr Chetan Sagoo 15.00% Ordinary |
15 at £1 | Mr Jeevan Sagoo 15.00% Ordinary |
15 at £1 | Mr Sandeep Sagoo 15.00% Ordinary |
15 at £1 | Mr Simran Sagoo 15.00% Ordinary |
10 at £1 | Mrs Parminder Kaur Sagoo 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £583,744 |
Cash | £12,883 |
Current Liabilities | £84,027 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
5 September 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 1 August 2019 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
31 July 2019 | Delivered 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 2018 | Delivered on: 16 August 2018 Persons entitled: Bank of Baroda Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 16 February 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 16 February 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
31 January 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1996 | Delivered 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 2006 | Delivered 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 1989 | Delivered 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 |
2 April 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
31 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
28 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
16 August 2020 | Change of name notice (2 pages) |
16 August 2020 | Resolutions
|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
27 August 2019 | Registration of charge 020114500046, created on 23 August 2019 (38 pages) |
1 August 2019 | Registration of charge 020114500045, created on 31 July 2019 (12 pages) |
1 August 2019 | Registration of charge 020114500044, created on 31 July 2019 (39 pages) |
29 July 2019 | Satisfaction of charge 020114500039 in full (1 page) |
29 July 2019 | Satisfaction of charge 020114500033 in full (1 page) |
29 July 2019 | Satisfaction of charge 020114500035 in full (1 page) |
29 July 2019 | Satisfaction of charge 020114500037 in full (1 page) |
29 July 2019 | Satisfaction of charge 020114500032 in full (1 page) |
29 July 2019 | Satisfaction of charge 020114500034 in full (1 page) |
29 July 2019 | Satisfaction of charge 020114500043 in full (1 page) |
29 July 2019 | Satisfaction of charge 020114500036 in full (1 page) |
29 July 2019 | Satisfaction of charge 020114500038 in full (1 page) |
13 July 2019 | Appointment of Mr Chetan Sagoo as a director on 12 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 September 2018 | Registered 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 2018 | Registration of charge 020114500043, created on 1 August 2018 (11 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
16 February 2018 | Registration of charge 020114500040, created on 31 January 2018 (36 pages) |
16 February 2018 | Registration of charge 020114500041, created on 31 January 2018 (14 pages) |
16 February 2018 | Registration of charge 020114500042, created on 31 January 2018 (21 pages) |
7 February 2018 | Satisfaction of charge 28 in full (1 page) |
7 February 2018 | Satisfaction of charge 14 in full (1 page) |
7 February 2018 | Satisfaction of charge 20 in full (2 pages) |
7 February 2018 | Satisfaction of charge 31 in full (1 page) |
7 February 2018 | Satisfaction of charge 19 in full (2 pages) |
7 February 2018 | Satisfaction of charge 29 in full (1 page) |
7 February 2018 | Satisfaction of charge 17 in full (1 page) |
7 February 2018 | Satisfaction of charge 30 in full (1 page) |
7 February 2018 | Satisfaction of charge 22 in full (2 pages) |
7 February 2018 | Satisfaction of charge 18 in full (1 page) |
6 February 2018 | Satisfaction of charge 4 in full (2 pages) |
6 February 2018 | Satisfaction of charge 8 in full (2 pages) |
6 February 2018 | Satisfaction of charge 9 in full (2 pages) |
6 February 2018 | Satisfaction of charge 10 in full (2 pages) |
6 February 2018 | Satisfaction of charge 13 in full (2 pages) |
6 February 2018 | Satisfaction of charge 1 in full (1 page) |
6 February 2018 | Satisfaction of charge 15 in full (1 page) |
6 February 2018 | Satisfaction of charge 12 in full (2 pages) |
6 February 2018 | Appointment of Mrs Parminder Sagoo as a director on 1 February 2018 (2 pages) |
6 February 2018 | Satisfaction of charge 5 in full (2 pages) |
6 February 2018 | Satisfaction of charge 6 in full (1 page) |
6 February 2018 | Satisfaction of charge 11 in full (2 pages) |
6 February 2018 | Satisfaction of charge 7 in full (2 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 March 2017 | Registration of charge 020114500039, created on 24 March 2017 (45 pages) |
30 March 2017 | Registration of charge 020114500039, created on 24 March 2017 (45 pages) |
20 February 2017 | Satisfaction of charge 24 in full (1 page) |
20 February 2017 | Satisfaction of charge 25 in full (1 page) |
20 February 2017 | Satisfaction of charge 24 in full (1 page) |
20 February 2017 | Satisfaction of charge 27 in full (1 page) |
20 February 2017 | Satisfaction of charge 26 in full (1 page) |
20 February 2017 | Satisfaction of charge 25 in full (1 page) |
20 February 2017 | Satisfaction of charge 26 in full (1 page) |
20 February 2017 | Satisfaction of charge 27 in full (1 page) |
11 January 2017 | Registration of charge 020114500036, created on 23 December 2016 (44 pages) |
11 January 2017 | Registration of charge 020114500038, created on 23 December 2016 (44 pages) |
11 January 2017 | Registration of charge 020114500037, created on 23 December 2016 (44 pages) |
11 January 2017 | Registration of charge 020114500038, created on 23 December 2016 (44 pages) |
11 January 2017 | Registration of charge 020114500036, created on 23 December 2016 (44 pages) |
11 January 2017 | Registration of charge 020114500037, created on 23 December 2016 (44 pages) |
10 January 2017 | Registration of charge 020114500035, created on 23 December 2016 (44 pages) |
10 January 2017 | Registration of charge 020114500034, created on 23 December 2016 (44 pages) |
10 January 2017 | Registration of charge 020114500032, created on 23 December 2016 (44 pages) |
10 January 2017 | Registration of charge 020114500035, created on 23 December 2016 (44 pages) |
10 January 2017 | Registration of charge 020114500033, created on 23 December 2016 (44 pages) |
10 January 2017 | Registration of charge 020114500033, created on 23 December 2016 (44 pages) |
10 January 2017 | Registration of charge 020114500032, created on 23 December 2016 (44 pages) |
10 January 2017 | Registration of charge 020114500034, created on 23 December 2016 (44 pages) |
26 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
26 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Sukhdev Singh Sagoo on 1 January 2015 (2 pages) |
14 December 2015 | Director's details changed for Sukhdev Singh Sagoo on 1 January 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Simran Sagoo on 1 January 2015 (2 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Mr Simran Sagoo on 1 January 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Termination of appointment of Parminder Sagoo as a secretary (1 page) |
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Termination of appointment of Parminder Sagoo as a secretary (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Termination of appointment of Jagjit Sagoo as a director (1 page) |
10 January 2013 | Termination of appointment of Jagjit Sagoo as a director (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Appointment of Mr Simran Sagoo as a director (2 pages) |
23 December 2010 | Appointment of Mr Simran Sagoo as a director (2 pages) |
17 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
17 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
20 February 2010 | Director's details changed for Jagjit Singh Sagoo on 20 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 February 2010 | Director's details changed for Sukhdev Singh Sagoo on 20 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 February 2010 | Director's details changed for Sukhdev Singh Sagoo on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Jagjit Singh Sagoo on 20 February 2010 (2 pages) |
30 May 2009 | Total exemption small company accounts made up to 30 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 30 July 2008 (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
8 October 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 October 2008 | Return made up to 31/12/07; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
18 August 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 May 2004 | Return made up to 31/12/03; full list of members
|
28 May 2004 | Return made up to 31/12/03; full list of members
|
11 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
11 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
24 June 2003 | Amended full accounts made up to 31 July 2002 (11 pages) |
24 June 2003 | Amended full accounts made up to 31 July 2002 (11 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 166 uxbridge road shepherds bush london W12 8AA (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 166 uxbridge road shepherds bush london W12 8AA (1 page) |
9 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
5 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
29 November 1995 | Full accounts made up to 31 July 1995 (13 pages) |
29 November 1995 | Full accounts made up to 31 July 1995 (13 pages) |
11 April 1995 | Return made up to 31/12/94; full list of members (8 pages) |
11 April 1995 | Return made up to 31/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
26 May 1994 | Return made up to 31/12/93; no change of members (6 pages) |
29 March 1994 | Full accounts made up to 31 July 1993 (13 pages) |
28 May 1993 | Full accounts made up to 31 July 1992 (13 pages) |
21 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
21 July 1992 | Return made up to 31/12/91; full list of members (4 pages) |
13 July 1992 | Full accounts made up to 31 July 1991 (8 pages) |
26 September 1991 | Full accounts made up to 31 July 1990 (10 pages) |
29 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
14 January 1991 | Full accounts made up to 31 July 1989 (8 pages) |
26 March 1990 | Company name changed\certificate issued on 26/03/90 (2 pages) |
8 March 1990 | Director resigned (2 pages) |
27 February 1990 | Full accounts made up to 31 July 1988 (7 pages) |
16 November 1989 | Particulars of mortgage/charge (3 pages) |
2 May 1989 | Return made up to 31/12/88; full list of members (8 pages) |
24 February 1989 | Company name changed\certificate issued on 24/02/89 (2 pages) |
21 October 1988 | First gazette (1 page) |
23 September 1988 | New director appointed (2 pages) |
28 April 1988 | Accounting reference date shortened from 31/03 to 30/07 (1 page) |
11 April 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 April 1988 | Registered office changed on 11/04/88 from: 84 stamford hill london N16 6XS (1 page) |
17 April 1986 | Incorporation (11 pages) |
17 April 1986 | Incorporation (11 pages) |