London
W4 5HT
Secretary Name | Bhag Singh Mahie |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Director Name | Mrs Reshmo Kaur Mahie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Keith Michael Breed |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(2 months after company formation) |
Appointment Duration | 5 years (resigned 07 April 2000) |
Role | Sales Manager |
Correspondence Address | Flat 5 20 Folgate Street Spitalfields London E1 6DX |
Website | www.stmirrenhomes.co.uk |
---|
Registered Address | 52 Rothschild Road London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £372,896 |
Cash | £130,649 |
Current Liabilities | £230,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
21 October 2003 | Delivered on: 7 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 75/77 berrymead gardens acton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
6 September 2002 | Delivered on: 13 September 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 4 enfield road brentford middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 October 2001 | Delivered on: 10 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 21 clarence road chiswick london W4. Outstanding |
19 October 2001 | Delivered on: 27 October 2001 Persons entitled: Hsbc Bank PLC 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. Outstanding |
17 May 2000 | Delivered on: 1 June 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a first floor flat 45 cranbrook road chiswick london. Outstanding |
1 February 1998 | Delivered on: 14 February 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 prioriy road chiswick london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 June 1996 | Delivered on: 14 June 1996 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. Outstanding |
2 January 1996 | Delivered on: 9 January 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 478 chiswick high road chiswick london W4 with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property .......... see the mortgage charge document for full details. Outstanding |
7 May 2007 | Delivered on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
7 May 2007 | Delivered on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An 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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 January 2007 | Delivered on: 18 January 2007 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: Garages land attached to croft villas oxfordshire. 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 |
31 August 2005 | Delivered on: 16 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 church road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 May 2004 | Delivered on: 28 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north side of brassie avenue acton london t/no. AGE125476. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 March 1995 | Delivered on: 11 April 1995 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. Outstanding |
21 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
21 June 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
8 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 February 2010 | Director's details changed for Reshmo Kaur Mahie on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Reshmo Kaur Mahie on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Reshmo Kaur Mahie on 1 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Return made up to 11/01/07; full list of members
|
22 March 2007 | Return made up to 11/01/07; full list of members
|
1 March 2007 | Registered office changed on 01/03/07 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
27 February 2007 | Company name changed st. Mirren investments LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed st. Mirren investments LIMITED\certificate issued on 27/02/07 (2 pages) |
18 January 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
14 March 2006 | Return made up to 11/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 11/01/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 August 2005 | Return made up to 11/01/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Return made up to 11/01/04; full list of members (7 pages) |
25 March 2004 | Return made up to 11/01/04; full list of members (7 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 August 2003 | Return made up to 11/01/03; full list of members (7 pages) |
8 August 2003 | Return made up to 11/01/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 11/01/02; full list of members
|
18 January 2002 | Return made up to 11/01/02; full list of members
|
9 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Return made up to 11/01/01; full list of members
|
8 June 2001 | Return made up to 11/01/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Return made up to 11/01/00; full list of members (7 pages) |
17 March 2000 | Return made up to 11/01/00; full list of members (7 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 March 1998 | Accounting reference date extended from 10/07/97 to 31/12/97 (1 page) |
24 March 1998 | Accounting reference date extended from 10/07/97 to 31/12/97 (1 page) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
20 January 1997 | Full accounts made up to 10 July 1996 (9 pages) |
20 January 1997 | Full accounts made up to 10 July 1996 (9 pages) |
17 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
17 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
23 June 1996 | Ad 02/03/95--------- £ si 98@1 (2 pages) |
23 June 1996 | Ad 02/03/95--------- £ si 98@1 (2 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 486 chiswick high road london W4 5TT (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: 486 chiswick high road london W4 5TT (1 page) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |