Edgware
Middlesex
HA8 5NN
Director Name | Mr Sandeed Mendiratta |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 1992(1 week after company formation) |
Appointment Duration | 2 years (resigned 29 March 1994) |
Role | Sales Manager |
Correspondence Address | 21 Whippendale Road Watford |
Secretary Name | Sita Rani Anand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 1 Temple Lodge Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Director Name | Raminder Monica Singh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 1994) |
Role | Sales Executive |
Correspondence Address | 53 Russell Road Northwood Middlesex HA6 2LP |
Secretary Name | Shakuntala Devi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 230 Normanton Road Derby BE23 6WA |
Director Name | Sita Rani Anand |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 1 Temple Lodge Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Secretary Name | The Estate Of Late Mrs Raminder Monica Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(5 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Temple Lodge Temple Gardens Rickmansworth WD3 1QJ |
Director Name | The Estate Of Late Mrs Raminder Monica Singh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Temple Lodge Temple Gardens Rickmansworth WD3 1QJ |
Secretary Name | Mr James Jasbir Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Director Name | Mr George Jaspal Singh |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 80 Sussex Square London W2 2SS |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Blue Tornado LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £143,444 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
19 January 1994 | Delivered on: 21 January 1994 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 tolpits lane, watford, hertfordshire. Outstanding |
---|---|
22 January 1993 | Delivered on: 26 January 1993 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a number 14 the avenue minehead somerset (formerly k/a the regal ballroom) together with fixtures. Outstanding |
22 January 1993 | Delivered on: 26 January 1993 Persons entitled: Bank of India Classification: Debenture and general charge 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 |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 March 2020 | Cessation of Priya Nanwani as a person with significant control on 5 April 2017 (1 page) |
12 March 2020 | Notification of Executor of the Estate of the Late George Jaspal Singh as a person with significant control on 5 April 2017 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Termination of appointment of George Jaspal Singh as a director on 5 April 2017 (1 page) |
15 May 2017 | Termination of appointment of George Jaspal Singh as a director on 5 April 2017 (1 page) |
21 March 2017 | Appointment of Mrs Priya Kishore Nanwani as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Mrs Priya Kishore Nanwani as a director on 20 March 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 August 2015 | Termination of appointment of Raminder Monica Singh as a director on 21 January 2015 (1 page) |
5 August 2015 | Termination of appointment of Raminder Monica Singh as a director on 21 January 2015 (1 page) |
23 January 2015 | Appointment of Mr George Jaspal Singh as a director on 21 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr George Jaspal Singh as a director on 21 January 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 February 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
20 February 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Registered office address changed from 6/7 Moor Park Industrial Estate Tolpits Lane Watford Herts WD18 9SP Uk on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 6/7 Moor Park Industrial Estate Tolpits Lane Watford Herts WD18 9SP Uk on 23 April 2013 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Termination of appointment of James Singh as a secretary (1 page) |
1 July 2011 | Termination of appointment of James Singh as a secretary (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mrs Raminder Monica Singh on 13 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Raminder Monica Singh on 13 May 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
12 May 2009 | Secretary appointed mr james jasbir singh (1 page) |
12 May 2009 | Appointment terminated secretary raminder singh (1 page) |
12 May 2009 | Director appointed mrs raminder monica singh (2 pages) |
12 May 2009 | Appointment terminated secretary raminder singh (1 page) |
12 May 2009 | Director appointed mrs raminder monica singh (2 pages) |
12 May 2009 | Secretary appointed mr james jasbir singh (1 page) |
12 May 2009 | Appointment terminated director sita anand (1 page) |
12 May 2009 | Appointment terminated director sita anand (1 page) |
6 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from units 5-7 moor park industrial centre tolpits lane watford WD18 9SP (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from units 5-7 moor park industrial centre tolpits lane watford WD18 9SP (1 page) |
7 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
7 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
24 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
27 May 2005 | Return made up to 19/03/05; full list of members (2 pages) |
27 May 2005 | Return made up to 19/03/05; full list of members (2 pages) |
22 December 2004 | Return made up to 19/03/04; full list of members
|
22 December 2004 | Return made up to 19/03/04; full list of members
|
24 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
24 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
13 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
13 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
26 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
26 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
3 April 2001 | Return made up to 19/03/01; full list of members
|
3 April 2001 | Return made up to 19/03/01; full list of members
|
2 January 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
2 January 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
25 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
15 October 1999 | Return made up to 19/03/99; full list of members (6 pages) |
15 October 1999 | Return made up to 19/03/99; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 May 1998 | Return made up to 19/03/98; no change of members
|
6 May 1998 | Return made up to 19/03/98; no change of members
|
29 April 1998 | Registered office changed on 29/04/98 from: morley house acreman street sherborne dorset DT9 3NX (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: morley house acreman street sherborne dorset DT9 3NX (1 page) |
16 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: c/o dawn & co. 112-114,Great portland street. London. W1N 5PF (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: c/o dawn & co. 112-114,Great portland street. London. W1N 5PF (1 page) |
20 February 1997 | Auditor's resignation (1 page) |
20 February 1997 | Auditor's resignation (1 page) |
23 December 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
23 December 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
20 August 1996 | Return made up to 19/03/96; no change of members (4 pages) |
20 August 1996 | Return made up to 19/03/96; no change of members (4 pages) |
27 June 1996 | Amended accounts made up to 31 March 1995 (8 pages) |
27 June 1996 | Amended accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
18 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
26 January 1993 | Particulars of mortgage/charge (3 pages) |