London
N7 9DP
Secretary Name | Gurleen Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1995(1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Housewife |
Correspondence Address | Omnibus Business Centre 39/41 North Road London N7 9DP |
Director Name | Mr Harinder Singh Kohli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Omnibus Business Centre 39/41 North Road London N7 9DP |
Director Name | Mrs Gurleen Kaur Kohli |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(25 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnibus Business Centre 39/41 North Road London N7 9DP |
Director Name | Mrs Vanessa Lynn Rajabali |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(25 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnibus Business Centre 39/41 North Road London N7 9DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Thurston Watts & Co Omnibus Business Centre 39/41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Gurleen Kohl Kaur 25.00% Ordinary |
---|---|
250 at £1 | Harinder Singh Kohli 25.00% Ordinary |
250 at £1 | Minaz Pyaraw Rajabali 25.00% Ordinary |
250 at £1 | Mr Vanessa Rajabali 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,600,549 |
Cash | £151,799 |
Current Liabilities | £1,235,238 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
3 July 2017 | Delivered on: 7 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 1998 | Delivered on: 23 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 4 wandle road upper tooting london SW17. Outstanding |
30 November 1998 | Delivered on: 8 December 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future. Outstanding |
26 November 1998 | Delivered on: 1 December 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 70631019. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
15 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Appointment of Mrs Gurleen Kaur Kohli as a director on 14 January 2020 (2 pages) |
12 January 2021 | Appointment of Mrs Vanessa Lynn Rajabali as a director on 14 January 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
30 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
16 January 2019 | Change of details for Mrs Gulreen Kaur Kohli as a person with significant control on 2 January 2019 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 July 2017 | Registration of charge 030086230004, created on 3 July 2017 (26 pages) |
7 July 2017 | Registration of charge 030086230004, created on 3 July 2017 (26 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
31 October 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 February 2015 | Director's details changed for Mr Minaz Pyarali Rajabali on 6 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Minaz Pyarali Rajabali on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Minaz Pyarali Rajabali on 6 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
15 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 July 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
29 July 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
14 May 2013 | Director's details changed for Mr Harinder Singh Kohli on 20 February 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Gurleen Kaur on 20 February 2013 (1 page) |
14 May 2013 | Director's details changed for Mr Harinder Singh Kohli on 20 February 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Gurleen Kaur on 20 February 2013 (1 page) |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Mr Minaz Pyarali Rajabali on 10 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Minaz Pyarali Rajabali on 10 January 2013 (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
25 January 2010 | Registered office address changed from Co Thurston Watts & Co 39-41 North Road London N7 9DP on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Registered office address changed from Co Thurston Watts & Co 39-41 North Road London N7 9DP on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Harinder Singh Kohli on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Minaz Pyarali Rajabali on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Minaz Pyarali Rajabali on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Harinder Singh Kohli on 22 January 2010 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
28 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
28 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
7 May 2008 | Ad 14/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
7 May 2008 | Ad 14/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
7 May 2008 | Director appointed harinder singh kohli (2 pages) |
7 May 2008 | Director appointed harinder singh kohli (2 pages) |
31 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 January 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
23 January 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
13 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 July 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 July 2003 (12 pages) |
11 May 2004 | Full accounts made up to 31 July 2002 (12 pages) |
11 May 2004 | Full accounts made up to 31 July 2002 (12 pages) |
12 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
23 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
4 December 2002 | Full accounts made up to 31 July 2001 (11 pages) |
4 December 2002 | Full accounts made up to 31 July 2001 (11 pages) |
28 May 2002 | Full accounts made up to 31 January 2000 (11 pages) |
28 May 2002 | Full accounts made up to 31 January 2000 (11 pages) |
8 January 2002 | Return made up to 11/01/02; full list of members
|
8 January 2002 | Return made up to 11/01/02; full list of members
|
21 March 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
21 March 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
16 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 January 1999 (11 pages) |
1 December 2000 | Full accounts made up to 31 January 1999 (11 pages) |
5 April 2000 | Auditor's resignation (1 page) |
5 April 2000 | Auditor's resignation (1 page) |
22 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 January 1998 (10 pages) |
13 May 1999 | Full accounts made up to 31 January 1998 (10 pages) |
19 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Secretary's particulars changed (1 page) |
19 February 1999 | Secretary's particulars changed (1 page) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (5 pages) |
1 December 1998 | Full accounts made up to 31 January 1997 (9 pages) |
1 December 1998 | Particulars of mortgage/charge (5 pages) |
1 December 1998 | Full accounts made up to 31 January 1997 (9 pages) |
26 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
10 October 1997 | Full accounts made up to 31 January 1996 (9 pages) |
10 October 1997 | Full accounts made up to 31 January 1996 (9 pages) |
15 April 1997 | Return made up to 11/01/97; no change of members (4 pages) |
15 April 1997 | Return made up to 11/01/97; no change of members (4 pages) |
17 September 1996 | Return made up to 11/01/96; full list of members (6 pages) |
17 September 1996 | Return made up to 11/01/96; full list of members (6 pages) |
15 March 1995 | Memorandum and Articles of Association (16 pages) |
15 March 1995 | Memorandum and Articles of Association (16 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |
13 March 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |
13 March 1995 | Resolutions
|
11 January 1995 | Incorporation (19 pages) |
11 January 1995 | Incorporation (19 pages) |