Stoke Poges
Slough
SL2 4LQ
Secretary Name | Mr Gurpartap Singh Bhullar |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1994(2 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snitterfield Farm Grays Park Road Stoke Poges Buckinghamshire SL2 4HX |
Director Name | Mr Gurpartap Singh Bhullar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snitterfield Farm Grays Park Road Stoke Poges Buckinghamshire SL2 4HX |
Director Name | Surinder Pal Singh Bhullar |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 1994(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1996) |
Role | Shop Manager |
Correspondence Address | Snitterfield Farm Grays Park Road Stoke Poges Slough Buckinghamshire SL2 4HX |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | camertowntimber.co.uk |
---|---|
Telephone | 01895 237981 |
Telephone region | Uxbridge |
Registered Address | Colham Green Road Hillingdon Middlesex UB8 3QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
50 at £1 | Gurmit Singh Bhullar 50.00% Ordinary |
---|---|
50 at £1 | Guspartap Singh Bhullar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,049 |
Cash | £122,077 |
Current Liabilities | £340,797 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
30 December 2013 | Delivered on: 3 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 January 2000 | Delivered on: 14 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 August 1994 | Delivered on: 27 August 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
22 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
8 November 2022 | Appointment of Mr Jagdeep Singh Bhullar as a director on 1 November 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
10 January 2022 | Change of details for Mr Gurmit Singh Bhullar as a person with significant control on 1 January 2022 (2 pages) |
6 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 April 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 January 2014 | Registration of charge 029030140003 (36 pages) |
3 January 2014 | Registration of charge 029030140003 (36 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Gurmit Singh Bhullar on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Gurmit Singh Bhullar on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Gurpartap Singh Bhullar on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Gurpartap Singh Bhullar on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Gurpartap Singh Bhullar on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Gurmit Singh Bhullar on 1 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
17 October 2007 | Return made up to 17/02/07; no change of members
|
17 October 2007 | Return made up to 17/02/07; no change of members
|
9 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 17/02/06; full list of members (3 pages) |
16 May 2006 | Return made up to 17/02/06; full list of members (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Return made up to 17/02/05; full list of members (7 pages) |
8 August 2005 | Return made up to 17/02/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 June 2004 | Return made up to 17/02/04; full list of members (7 pages) |
3 June 2004 | Return made up to 17/02/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 June 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
4 June 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
21 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
31 July 2002 | Return made up to 17/02/02; full list of members (6 pages) |
31 July 2002 | Return made up to 17/02/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
14 February 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
8 October 1998 | Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1998 | Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1998 | Return made up to 17/02/98; full list of members (6 pages) |
17 April 1998 | Return made up to 17/02/98; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1996 (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1996 (8 pages) |
24 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
24 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 February 1994 | Incorporation (14 pages) |
28 February 1994 | Incorporation (14 pages) |