Southall
Middlesex
UB2 4JH
Secretary Name | Mr Savdeep Singh Dhillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2006(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Hotelier |
Correspondence Address | 282 Norwood Road Southall Middlesex UB2 4JH |
Director Name | Mrs Nachatter Kaur Dhillon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 November 2006) |
Role | Housewife |
Correspondence Address | 21 Burns Avenue Southall Middlesex UB1 2LR |
Secretary Name | Mr Balkar Singh Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Burns Avenue Southall Middlesex UB1 2LR |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,173,567 |
Cash | £42,212 |
Current Liabilities | £64,670 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
6 February 2020 | Delivered on: 10 February 2020 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: 44 st kilda road, london, W13 9DE. Outstanding |
---|---|
8 January 2019 | Delivered on: 9 January 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Address - 23 regina road, london,W13 9EG title no - MX99442. Outstanding |
18 June 1991 | Delivered on: 25 June 1991 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: 284 norwood road, norwood green southall hounslow title no ngl 65840. Outstanding |
23 April 1991 | Delivered on: 3 May 1991 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: 23, regina road, west ealing title no mx 99442. Outstanding |
23 April 1991 | Delivered on: 3 May 1991 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: 44 st kilda road, ealing title no ngl 450068. Outstanding |
27 July 1990 | Delivered on: 14 August 1990 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: 282 norwood road norwood green southall l/bs of hounslow and ealing t/no mx 113779. Outstanding |
3 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
10 February 2020 | Registration of charge 021192850006, created on 6 February 2020 (8 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 October 2019 | Satisfaction of charge 3 in full (1 page) |
30 October 2019 | Satisfaction of charge 1 in full (1 page) |
30 October 2019 | Satisfaction of charge 4 in full (1 page) |
30 October 2019 | Satisfaction of charge 2 in full (1 page) |
25 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
27 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
9 January 2019 | Registration of charge 021192850005, created on 8 January 2019 (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-04-29
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Director's details changed for Mr Balkar Singh Dhillon on 1 January 2012 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Savdeep Singh Dhillon on 1 January 2012 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Savdeep Singh Dhillon on 1 January 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Balkar Singh Dhillon on 1 January 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Balkar Singh Dhillon on 1 January 2012 (2 pages) |
8 May 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
8 May 2013 | Secretary's details changed for Mr Savdeep Singh Dhillon on 1 January 2012 (2 pages) |
8 May 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
12 February 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London Uk W1U 4JT United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London Uk W1U 4JT United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London Uk W1U 4JT United Kingdom on 7 March 2012 (1 page) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
25 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Balkar Singh Dhillon on 31 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Balkar Singh Dhillon on 31 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Memorandum and Articles of Association (15 pages) |
15 March 2010 | Memorandum and Articles of Association (15 pages) |
15 March 2010 | Resolutions
|
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
15 October 2008 | Return made up to 29/12/06; full list of members; amend (7 pages) |
15 October 2008 | Return made up to 29/12/06; full list of members; amend (7 pages) |
9 October 2008 | Secretary appointed mr savdeep singh dhillon (1 page) |
9 October 2008 | Appointment terminated secretary balkar dhillon (1 page) |
9 October 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 October 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 October 2008 | Secretary appointed mr savdeep singh dhillon (1 page) |
9 October 2008 | Appointment terminated secretary balkar dhillon (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o trustient chartered accts buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o trustient chartered accts buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Return made up to 29/12/06; full list of members
|
20 January 2007 | Return made up to 29/12/06; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
22 November 2005 | Return made up to 29/12/04; full list of members (7 pages) |
22 November 2005 | Return made up to 29/12/04; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 29/12/02; full list of members
|
4 April 2003 | Return made up to 29/12/02; full list of members
|
8 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members
|
21 January 2001 | Return made up to 29/12/00; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: the dairy house moneyrow green holyport maidenhead, berkshire SL6 2ND (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: the dairy house moneyrow green holyport maidenhead, berkshire SL6 2ND (1 page) |
22 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
22 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
25 May 1997 | Return made up to 29/12/96; no change of members (4 pages) |
25 May 1997 | Return made up to 29/12/96; no change of members (4 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (10 pages) |
24 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
24 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
6 February 1994 | Accounts made up to 31 March 1993 (10 pages) |
6 February 1994 | Accounts made up to 31 March 1993 (10 pages) |
5 February 1993 | Accounts made up to 31 March 1992 (12 pages) |
5 February 1993 | Accounts made up to 31 March 1992 (12 pages) |
8 July 1992 | Accounts made up to 31 March 1991 (11 pages) |
8 July 1992 | Accounts made up to 31 March 1991 (11 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
3 May 1991 | Particulars of mortgage/charge (3 pages) |
3 May 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1990 | Particulars of mortgage/charge (3 pages) |
14 August 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1989 | Accounts made up to 31 March 1988 (11 pages) |
1 November 1989 | Accounts made up to 31 March 1988 (11 pages) |
3 April 1987 | Incorporation (17 pages) |
3 April 1987 | Incorporation (17 pages) |