Potters Bar
EN6 1TL
Director Name | Mr Mohinder Singh Sumal |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(same day as company formation) |
Role | Mananger |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Director Name | Mr Mengha Singh |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Daljinder Singh Sumal |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, 32 -34 Station Close Potters Bar EN6 1TL |
Director Name | Mr Daljinder Singh Sumal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2007(15 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,609,928 |
Cash | £613,297 |
Current Liabilities | £458,959 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (4 months ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 2 weeks from now) |
10 July 2006 | Delivered on: 11 July 2006 Persons entitled: Lloyds Tsb 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: F/H property k/a 561 high road, leytonstone, london t/n EGL97263. 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 |
---|---|
15 September 2005 | Delivered on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 olinda road london t/n 343518 2 olinda road london t/n 229318 294 stamford hill london t/n 327350 high road london. 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 |
10 August 2005 | Delivered on: 17 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 116 grove green road london t/no EGL180470; f/h 112 grove green road london t/no EGL190148; f/h 24 grove green road london t/no EGL27718 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. Outstanding |
5 December 2002 | Delivered on: 6 December 2002 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: Freehold property 294 stamford hill, london. Outstanding |
5 December 2002 | Delivered on: 6 December 2002 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: Freehold property 40 olinda road, london. Outstanding |
5 December 2002 | Delivered on: 6 December 2002 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: Freehold property 2 olinda road, london. Outstanding |
5 December 2002 | Delivered on: 6 December 2002 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: Freehold property 12 wargrave avenue, london. Outstanding |
24 November 2008 | Delivered on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 561 high road leytonstone london t/no EGL97263 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 August 2006 | Delivered on: 6 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
31 August 2001 | Delivered on: 6 September 2001 Satisfied on: 24 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
2 February 2024 | Satisfaction of charge 5 in full (1 page) |
---|---|
2 February 2024 | Satisfaction of charge 8 in full (2 pages) |
2 February 2024 | Satisfaction of charge 6 in full (2 pages) |
2 February 2024 | Satisfaction of charge 10 in full (1 page) |
2 February 2024 | Satisfaction of charge 9 in full (1 page) |
2 February 2024 | Satisfaction of charge 11 in full (1 page) |
2 February 2024 | Satisfaction of charge 2 in full (1 page) |
2 February 2024 | Satisfaction of charge 3 in full (1 page) |
2 February 2024 | Satisfaction of charge 4 in full (1 page) |
30 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
21 October 2022 | Director's details changed for Mr Mengha Singh on 21 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Mohinder Singh Sumal on 21 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Dal Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Mengha Singh on 14 February 2020 (2 pages) |
14 February 2020 | Change of details for Mr Mohinder Sumal as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Mohinder Singh Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Gian Singh on 14 February 2020 (2 pages) |
14 February 2020 | Secretary's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Mengha Singh on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Mohinder Singh Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Dal Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Secretary's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Gian Singh on 14 February 2020 (2 pages) |
27 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
27 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
12 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
7 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
15 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
9 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Director's details changed for Mr Mohinder Singh Sumal on 1 January 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Mohinder Singh Sumal on 1 January 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Mohinder Singh Sumal on 1 January 2010 (2 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Mr Gian Singh on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Mengha Singh on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Gian Singh on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Mengha Singh on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Mengha Singh on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Gian Singh on 1 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
1 December 2008 | Return made up to 20/11/08; full list of members (6 pages) |
1 December 2008 | Return made up to 20/11/08; full list of members (6 pages) |
1 September 2008 | Return made up to 20/11/07; full list of members (6 pages) |
1 September 2008 | Return made up to 20/11/07; full list of members (6 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | Return made up to 20/11/06; full list of members (9 pages) |
20 December 2006 | Return made up to 20/11/06; full list of members (9 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
27 February 2006 | Return made up to 20/11/05; full list of members (9 pages) |
27 February 2006 | Return made up to 20/11/05; full list of members (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 September 2005 | Particulars of mortgage/charge (6 pages) |
24 September 2005 | Particulars of mortgage/charge (6 pages) |
17 August 2005 | Particulars of mortgage/charge (6 pages) |
17 August 2005 | Particulars of mortgage/charge (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 December 2004 | Return made up to 20/11/04; no change of members (7 pages) |
29 December 2004 | Return made up to 20/11/04; no change of members (7 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: 24 the avenue wanstead london E11 2EF (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 24 the avenue wanstead london E11 2EF (1 page) |
30 January 2004 | Return made up to 20/11/03; no change of members
|
30 January 2004 | Return made up to 20/11/03; no change of members
|
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (10 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (10 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 February 2002 | Return made up to 20/11/01; full list of members (10 pages) |
7 February 2002 | Return made up to 20/11/01; full list of members (10 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
6 September 2001 | Particulars of mortgage/charge (7 pages) |
6 September 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 December 2000 | Return made up to 20/11/00; full list of members (10 pages) |
11 December 2000 | Return made up to 20/11/00; full list of members (10 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members (10 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members (10 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
5 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
17 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
18 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
18 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 December 1995 | Return made up to 20/11/95; no change of members
|
13 December 1995 | Return made up to 20/11/95; no change of members
|
31 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 November 1991 | Incorporation (15 pages) |
20 November 1991 | Incorporation (15 pages) |