Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EL
Director Name | Mrs Kamaljit Hanspal |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 14 May 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Blackpond Lane Farnham Common Buckinghamshire SL2 3EL |
Director Name | Mrs Davinder Kaur Mann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 14 May 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Beechwood House South Drive Virginia Waters Surrey GU25 4JR |
Director Name | Mr Gurdip Singh Mann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 14 May 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Beechwood House South Drive Virginia Water Surrey GU25 4JR |
Secretary Name | Mrs Kamaljit Hanspal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Blackpond Lane Farnham Common Buckinghamshire SL2 3EL |
Registered Address | C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
25 at £1 | Davinder Kaur Mann 25.00% Ordinary |
---|---|
25 at £1 | Dr Jagdevinder Singh Hanspal 25.00% Ordinary |
25 at £1 | Gurdip Singh Mann 25.00% Ordinary |
25 at £1 | Kamaljit Hanspal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,708 |
Current Liabilities | £4,085 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 May 1993 | Delivered on: 24 May 1993 Satisfied on: 11 July 2000 Persons entitled: Chemical Bank Classification: Charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now or hereafter owing or to become owing in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 May 1993 | Delivered on: 24 May 1993 Satisfied on: 11 July 2000 Persons entitled: Chemical Bank Classification: Charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all rents now owing or to be owing to the company in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
17 May 1993 | Delivered on: 24 May 1993 Satisfied on: 11 July 2000 Persons entitled: Chemical Bank Classification: Charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the company in respect of the mortgaged property and all other monies arising in connection with the rent account. See the mortgage charge document for full details. Fully Satisfied |
16 August 1991 | Delivered on: 28 August 1991 Satisfied on: 25 August 1995 Persons entitled: Maufacturers Hanover Turst Company Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises with back saloons k/as 26-28 westmuir street parkhead glasgow t/no: gla 17373. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1990 | Delivered on: 20 September 1990 Satisfied on: 11 July 2000 Persons entitled: Manufacturer Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a tor house laburnum row torquay, devon t/no. Dn 91586. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1988 | Delivered on: 29 December 1988 Satisfied on: 11 July 2000 Persons entitled: Manufacturer Hanover Trust Company Classification: Standard security presented in scotland for registration Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge over the lease of property 26/28 westmuir street glasgow scotland. Fully Satisfied |
7 December 1988 | Delivered on: 13 December 1988 Satisfied on: 25 August 1995 Persons entitled: Manufacturer Hanover Turst Company Classification: Undertaking incorporating floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All movable plant machinery implements utensils furniture and equipment. Now or from time to time placed on or used in or about the shop premises with back saloons k/a twenty six to twenty eight westmuir street parkhead glasgow t/no la 17373. Fully Satisfied |
28 October 1988 | Delivered on: 2 November 1988 Satisfied on: 11 July 2000 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by legal mortgage on all that land k/a 95 high street rushden northamptonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1988 | Delivered on: 28 October 1988 Satisfied on: 11 July 2000 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that land and those buildings k/as 65 earlson street, coventry west midlands. Title no wm 226920.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1995 | Delivered on: 29 November 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 high road, rushden, northamptonshire t/no. NN124606 together with all buildings fixtures fixed plant and machinery and the goodwill of the business and the benefit of any licences. Outstanding |
20 November 1995 | Delivered on: 29 November 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tor house, laburnum road, torquay, devon t/no. DN91586 together with all buildings fixtures fixed plant and machinery and the goodwill of the business and the benefit of any licences. Outstanding |
20 November 1995 | Delivered on: 25 November 1995 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tor house laburnum road torquay devon t/no.DN91586 and 95 high road rushden northampton t/no.NN124606 and all buildings trade and other fixtures fixed plant and machinery. 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 |
4 April 2017 | Declaration of solvency (3 pages) |
---|---|
4 April 2017 | Appointment of a voluntary liquidator (2 pages) |
4 April 2017 | Resolutions
|
27 February 2017 | Registered office address changed from 15 Station Approach Virginia Water Surrey GU25 4DW to C/O Bbk Partnership, Crown House, 2a Ashfield Parade, Southgate London N14 5EJ on 27 February 2017 (1 page) |
3 February 2017 | Satisfaction of charge 12 in full (1 page) |
3 February 2017 | Satisfaction of charge 10 in full (2 pages) |
3 February 2017 | Satisfaction of charge 11 in full (1 page) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 August 2014 | Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 20 August 2014 (1 page) |
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Dr Jagdevinder Singh Hanspal on 31 August 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
13 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Gurdip Singh Mann on 6 October 2008 (2 pages) |
13 October 2009 | Director's details changed for Mr Gurdip Singh Mann on 6 October 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 October 2008 | Return made up to 31/08/08; full list of members
|
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (8 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 November 2006 | Return made up to 31/08/06; full list of members (9 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
25 August 2005 | Return made up to 31/08/05; full list of members (9 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 July 2005 | Resolutions
|
20 August 2004 | Return made up to 31/08/04; full list of members (9 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
6 April 2004 | Return made up to 31/08/03; full list of members (9 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (2 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 November 2002 | Return made up to 31/08/02; full list of members (9 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
22 July 2002 | Resolutions
|
3 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page) |
14 September 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: netherwood grays park road stoke poges buckinghamshire SL2 4JG (1 page) |
13 September 2000 | Return made up to 31/08/00; full list of members
|
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members
|
9 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
23 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 290 staines road hounslow middlesex TW4 5BA (1 page) |
18 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
20 September 1996 | Return made up to 31/08/96; no change of members
|
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
19 December 1995 | Return made up to 31/08/95; full list of members (6 pages) |
29 November 1995 | Particulars of mortgage/charge (3 pages) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |