Richmond
Surrey
TW9 1UF
Secretary Name | Ms Harinder Rohilla |
---|---|
Status | Current |
Appointed | 02 January 2015(27 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Miss Harinda Rohilla |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Mrs Pritam Kaur Rohilla |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 11 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Mr Raj Rohilla |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 October 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
Secretary Name | Miss Harinda Rohilla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
Telephone | 020 89403930 |
---|---|
Telephone region | London |
Registered Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
30 at £1 | Mr S.s. Rohilla 30.00% Ordinary |
---|---|
30 at £1 | Mrs P.k. Rohilla 30.00% Ordinary |
20 at £1 | Miss R.h. Rohilla 20.00% Ordinary |
20 at £1 | Mr R.h. Rohilla 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,232 |
Cash | £479,251 |
Current Liabilities | £174,749 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 27 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 10 November 2023 (overdue) |
18 June 1999 | Delivered on: 19 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 crown road twickenham t/n SGL81240. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
18 June 1999 | Delivered on: 19 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 sheen road richmond surrey t/n SGL394858. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 May 1999 | Delivered on: 5 May 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 March 1991 | Delivered on: 15 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82, sheen road richmond surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 1997 | Delivered on: 5 August 1997 Satisfied on: 21 January 2005 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: L/H property k/a 14 crown road st margarets twickenham middlesex. Fully Satisfied |
14 December 2023 | Unaudited abridged accounts made up to 29 March 2023 (9 pages) |
---|---|
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2023 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
27 October 2022 | Micro company accounts made up to 29 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
29 December 2021 | Micro company accounts made up to 29 March 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
17 December 2020 | Micro company accounts made up to 29 March 2020 (3 pages) |
2 November 2020 | Termination of appointment of Raj Rohilla as a director on 1 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Pritam Kaur Rohilla as a director on 11 January 2020 (1 page) |
26 June 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 May 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
7 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 February 2015 | Appointment of Ms Harinder Rohilla as a secretary on 2 January 2015 (2 pages) |
28 February 2015 | Appointment of Ms Harinder Rohilla as a secretary on 2 January 2015 (2 pages) |
28 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Appointment of Ms Harinder Rohilla as a secretary on 2 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Termination of appointment of Harinda Rohilla as a director (1 page) |
4 July 2014 | Termination of appointment of Harinda Rohilla as a secretary (1 page) |
4 July 2014 | Termination of appointment of Harinda Rohilla as a director (1 page) |
4 July 2014 | Termination of appointment of Harinda Rohilla as a secretary (1 page) |
22 April 2014 | Director's details changed for Miss Harinda Rohilla on 21 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Miss Harinda Rohilla on 21 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Director's details changed for Miss H Rina Rohilla on 24 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Miss H Rina Rohilla on 24 February 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Miss Harinda Rina Rohilla on 23 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Miss Harinda Rina Rohilla on 23 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Miss Harinda Rina Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Pritam Kaur Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Miss Harinda Rina Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Raj Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Saroop Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Pritam Kaur Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Saroop Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Miss Harinda Rina Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Raj Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Raj Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Pritam Kaur Rohilla on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Saroop Rohilla on 7 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
7 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
7 April 2009 | Director's change of particulars / pritam rohilla / 07/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / pritam rohilla / 07/04/2009 (1 page) |
7 April 2009 | Director and secretary's change of particulars / harinda rohilla / 07/04/2009 (1 page) |
7 April 2009 | Director and secretary's change of particulars / harinda rohilla / 07/04/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Return made up to 31/01/08; full list of members (5 pages) |
25 November 2008 | Return made up to 31/01/08; full list of members (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 November 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 84-86 sheen road richmond surrey TW9 1UF (1 page) |
5 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
5 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 84-86 sheen road richmond surrey TW9 1UF (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members
|
5 February 2005 | Return made up to 31/01/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Return made up to 31/01/04; full list of members (10 pages) |
22 January 2004 | Return made up to 31/01/04; full list of members (10 pages) |
2 April 2003 | Return made up to 31/01/03; full list of members (9 pages) |
2 April 2003 | Return made up to 31/01/03; full list of members (9 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 April 2002 | Return made up to 31/01/02; full list of members (8 pages) |
23 April 2002 | Return made up to 31/01/02; full list of members (8 pages) |
1 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 April 2001 | Return made up to 31/01/01; full list of members (8 pages) |
30 April 2001 | Return made up to 31/01/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 June 1999 | Particulars of mortgage/charge (4 pages) |
19 June 1999 | Particulars of mortgage/charge (4 pages) |
19 June 1999 | Particulars of mortgage/charge (4 pages) |
19 June 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Particulars of mortgage/charge (6 pages) |
5 May 1999 | Particulars of mortgage/charge (6 pages) |
7 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
7 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
6 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 August 1996 | Return made up to 31/01/96; no change of members (4 pages) |
7 August 1996 | Return made up to 31/01/96; no change of members (4 pages) |
24 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
24 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 January 1988 | Incorporation (16 pages) |
6 January 1988 | Incorporation (16 pages) |