Kampala
Foreign
Director Name | Mrs Iqbal Mangat |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | Uganda |
Correspondence Address | PO Box 2550 Kampala Foreign Uganda |
Secretary Name | Kevinder Mangat |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2006(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 63 Alexander Road Hounslow Middlesex TW3 4HP |
Secretary Name | Miss Harveer Kaur Mangat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1993) |
Role | Secretary |
Correspondence Address | 63 Alexandra Road Hounslow Middlesex TW3 4HP |
Secretary Name | Gurpreet Mangat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 November 2006) |
Role | Hotelier |
Correspondence Address | 63 Alexandra Road Hounslow Middlesex TW3 4HP |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 60 Wensleydale Road Hampton TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
35 at £1 | Harjit Mangat 35.00% Ordinary |
---|---|
31 at £1 | Gurpreet Mangat 31.00% Ordinary |
31 at £1 | Harveer Randhawa 31.00% Ordinary |
3 at £1 | Iqbal Mangat 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,021,272 |
Cash | £69,378 |
Current Liabilities | £426,213 |
Latest Accounts | 29 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 May |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
28 June 2006 | Delivered on: 19 July 2006 Persons entitled: National Westminster 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: 1-6 central buildings, cobham road, woking. 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. Outstanding |
---|---|
20 November 2001 | Delivered on: 30 November 2001 Satisfied on: 5 July 2006 Persons entitled: Belgolaise S.A. Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: The f/h property k/a the lond clyde public house 77 inward road hounslow middlesex t/n NGL54171. Fully Satisfied |
9 October 2000 | Delivered on: 13 October 2000 Satisfied on: 5 July 2006 Persons entitled: Belgolaise S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal mortgage dated 9 october 2000 and the facility letter dated 26 september 2000. Particulars: Freehold land and premises known as huyton industrial estate wilson rd,huyton,merseyside; t/no MS336029; all other matters referred to in clause 4 of the mortgage dated 9/10/2000 including all fixtures fittings plant machinery equipment and other chattels thereon and all rents owing thereunder. Undertaking and all property and assets. Fully Satisfied |
19 January 1998 | Delivered on: 21 January 1998 Satisfied on: 5 July 2006 Persons entitled: Belgolaise Sa 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 |
30 August 1991 | Delivered on: 4 September 1991 Satisfied on: 16 November 2002 Persons entitled: Belgolaise S.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Solent lodge, no's 14,15,16,17 south parade southsea, portsmouth, hampshire, title no hp 109183. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 2023 | Registered office address changed from 63 Alexandra Road Hounslow Middlesex TW3 4HP to 60 Wensleydale Road Hampton TW12 2LX on 14 December 2023 (1 page) |
---|---|
13 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
26 February 2023 | Micro company accounts made up to 29 May 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 29 May 2021 (3 pages) |
29 May 2021 | Micro company accounts made up to 29 May 2020 (3 pages) |
26 May 2021 | Micro company accounts made up to 29 May 2019 (3 pages) |
26 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
30 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 29 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 29 May 2017 (2 pages) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Harjit Singh Mangat on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Harjit Singh Mangat on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mrs Iqbal Mangat on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Harjit Singh Mangat on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mrs Iqbal Mangat on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mrs Iqbal Mangat on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 September 2008 | Return made up to 11/05/08; no change of members (7 pages) |
19 September 2008 | Return made up to 11/05/08; no change of members (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 July 2007 | Return made up to 11/05/07; no change of members (7 pages) |
16 July 2007 | Return made up to 11/05/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 63 alexandra road hounslow middlesex london TW3 4HP (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 63 alexandra road hounslow middlesex london TW3 4HP (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
11 July 2006 | Return made up to 11/05/06; full list of members
|
11 July 2006 | Return made up to 11/05/06; full list of members
|
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
10 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
7 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 June 2003 | Return made up to 11/05/03; full list of members
|
10 June 2003 | Return made up to 11/05/03; full list of members
|
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 232 old brompton road 2 london SW5 0DE (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 232 old brompton road 2 london SW5 0DE (2 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 July 2002 | Return made up to 11/05/02; change of members
|
2 July 2002 | Return made up to 11/05/02; change of members
|
26 January 2002 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members
|
17 May 2001 | Return made up to 11/05/01; full list of members
|
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
2 June 1996 | Return made up to 22/05/96; no change of members
|
2 June 1996 | Return made up to 22/05/96; no change of members
|
26 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
28 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
28 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page) |
3 April 1995 | Full accounts made up to 31 May 1994 (8 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |