Company NameSurequote Limited
DirectorsLakhbir Kaur Virdee and Jhalman Singh
Company StatusActive
Company Number03020248
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameLakhbir Kaur Virdee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleShop Manageress
Correspondence Address32 Rectory Road
Southall
Middlesex
UB2 4EN
Director NameMr Jhalman Singh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(2 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Stoke Park Avenue
Farnham Royal
Slough
Buckinghamshire
SL2 3BJ
Secretary NameMr Satvinder Singh Sira
NationalityBritish
StatusCurrent
Appointed01 July 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Road
Southall
Middlesex
UB1 1QG
Director NameHarvinder Singh Sira
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Road
Southall
Middlesex
UB1 1QG
Secretary NameLakhbir Kaur Virdee
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleShop Manageress
Correspondence Address32 Rectory Road
Southall
Middlesex
UB2 4EN
Secretary NameNaresh Kumar Sama
NationalityBritish
StatusResigned
Appointed24 November 1995(9 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Godfrey Avenue
Twickenham
Middlesex
TW2 7PF
Director NameMr Manoj Kumar Saluja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(11 months after company formation)
Appointment Duration2 years (resigned 23 January 1998)
RoleManagement Consultant
Correspondence Address107 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8UJ
Director NameKashmir Singh Sira
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address1 Saxon Road
Southall
Middlesex
UB1 1QG
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameAVON Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 July 2001)
Correspondence Address224 Great West Road
Hounslow
Middlesex
TW5 9AW

Contact

Telephone020 85742280
Telephone regionLondon

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16.4k at £1Mr Jhalman Singh Singh
50.00%
Ordinary
16.4k at £1Mrs Lakhbir Kaur Virdee
50.00%
Ordinary

Financials

Year2014
Turnover£8,695,054
Net Worth£2,206,845
Cash£31,926
Current Liabilities£1,339,668

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

18 July 2006Delivered on: 22 July 2006
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: F/H 5 saxon road southall.
Outstanding
30 June 2006Delivered on: 5 July 2006
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: F/H property k/a 2 saxon road southall (t/no AGL49291), l/h property k/a ground floor flat 2 saxon road southall middlesex (t/no AGL24270) and l/a property k/a (first floor) flat 2A saxon road southall middlesex (t/no AGL24271).
Outstanding
30 September 2005Delivered on: 5 October 2005
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: F/H 128 the broadway southall middlesex.
Outstanding
12 March 2020Delivered on: 13 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 128 the broadway, southall, london.
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 3 April 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a amrit house (formerly marley house) springfield road hayes middlesex.
Outstanding
2 December 2013Delivered on: 17 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property 2 saxon road southall t/no AGL49291. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 17 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property 128 the broadway uxbridge road southall t/no NGL226094. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 17 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 November 2010Delivered on: 24 November 2010
Persons entitled: National Westminster 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: L/H property k/a 2 saxon road southall middlesex t/no AGL24270.
Outstanding
31 July 2006Delivered on: 3 August 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £355,000.00 and all other monies due or to become due.
Particulars: The goods being 30 x arneg wall bays base at 400MM(w) and 3303MM(h) and 6 shelves bases at 600MM 27 x arneg promo bays @ 1300MM with appropriate end panels base at 600MM(w) with 6 shelves 132 x arneg gondola bays base at 600MM(w) and 2050(h) with 6 shelves for details of further goods charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
30 November 2001Delivered on: 4 December 2001
Satisfied on: 24 January 2014
Persons entitled: National Westminster 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: 2 and 2A saxon road southall middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 2001Delivered on: 4 December 2001
Satisfied on: 24 January 2014
Persons entitled: National Westminster 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: 6 saxon road southall middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 March 1998Delivered on: 30 March 1998
Satisfied on: 24 January 2014
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. See the mortgage charge document for full details.
Fully Satisfied
12 January 1998Delivered on: 19 January 1998
Satisfied on: 24 January 2014
Persons entitled: National Westminster 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 128 the broadway southall middlesex t/no: NGL226094. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 November 1996Delivered on: 22 November 1996
Satisfied on: 7 May 1998
Persons entitled: Habib Bank Ag Zurich

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 128 the broadway southall middlesex including all buildings trade and other fixtures and fittings fixed plant and machinery thereon fixed charge all book and other debts, assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 June 2010Delivered on: 16 June 2010
Satisfied on: 24 January 2014
Persons entitled: National Westminster 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: L/H interest amrit house (formerly marley house) springfield road hayes middlesex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2010Delivered on: 16 June 2010
Satisfied on: 24 January 2014
Persons entitled: National Westminster 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: 2 saxon road southall middlesex t/no. AGL49291 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2010Delivered on: 16 June 2010
Satisfied on: 24 January 2014
Persons entitled: National Westminster 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: 2A saxon road southall middlesex t/no. AGL24271 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2010Delivered on: 16 June 2010
Satisfied on: 24 January 2014
Persons entitled: National Westminster 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: 128 the broadway southall middlesex t/no. NGL226094 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2010Delivered on: 5 June 2010
Satisfied on: 24 January 2014
Persons entitled: National Westminster 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: 5 saxon road southall middlesex t/n NGL409019 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2010Delivered on: 29 May 2010
Satisfied on: 24 January 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 November 1996Delivered on: 22 November 1996
Satisfied on: 3 February 1998
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 128 the broadway southall middlesex. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
15 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
21 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
12 February 2021Change of details for Mr Jhalman Singh Sira as a person with significant control on 7 October 2020 (2 pages)
12 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 March 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
13 March 2020Satisfaction of charge 8 in full (1 page)
13 March 2020Satisfaction of charge 18 in full (1 page)
13 March 2020Satisfaction of charge 030202480019 in full (1 page)
13 March 2020Satisfaction of charge 030202480022 in full (1 page)
13 March 2020Satisfaction of charge 9 in full (1 page)
13 March 2020Satisfaction of charge 11 in full (2 pages)
13 March 2020Satisfaction of charge 030202480020 in full (1 page)
13 March 2020Satisfaction of charge 030202480021 in full (1 page)
13 March 2020Registration of charge 030202480024, created on 12 March 2020 (37 pages)
25 February 2020Satisfaction of charge 7 in full (1 page)
18 February 2020Registration of charge 030202480023, created on 14 February 2020 (41 pages)
27 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
13 December 2017Director's details changed for Mr Jhalman Singh on 9 February 2017 (2 pages)
13 December 2017Director's details changed for Mr Jhalman Singh on 9 February 2017 (2 pages)
8 May 2017Accounts for a small company made up to 30 June 2016 (8 pages)
8 May 2017Accounts for a small company made up to 30 June 2016 (8 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Full accounts made up to 30 June 2015 (21 pages)
17 June 2016Full accounts made up to 30 June 2015 (21 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 32,750
(5 pages)
14 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 32,750
(5 pages)
14 April 2015Accounts for a medium company made up to 30 June 2014 (21 pages)
14 April 2015Accounts for a medium company made up to 30 June 2014 (21 pages)
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 32,750
(5 pages)
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 32,750
(5 pages)
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 32,750
(5 pages)
8 April 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
8 April 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
3 April 2014Registration of charge 030202480022 (17 pages)
3 April 2014Registration of charge 030202480022 (17 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 32,750
(6 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 32,750
(6 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 32,750
(6 pages)
24 January 2014Satisfaction of charge 13 in full (4 pages)
24 January 2014Satisfaction of charge 5 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 12 in full (4 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
24 January 2014Satisfaction of charge 15 in full (4 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
24 January 2014Satisfaction of charge 5 in full (4 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
24 January 2014Satisfaction of charge 14 in full (4 pages)
24 January 2014Satisfaction of charge 13 in full (4 pages)
24 January 2014Satisfaction of charge 16 in full (4 pages)
24 January 2014Satisfaction of charge 18 in full (5 pages)
24 January 2014Satisfaction of charge 16 in full (4 pages)
24 January 2014Satisfaction of charge 12 in full (4 pages)
24 January 2014Satisfaction of charge 17 in full (4 pages)
24 January 2014Satisfaction of charge 15 in full (4 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
24 January 2014Satisfaction of charge 14 in full (4 pages)
24 January 2014Satisfaction of charge 17 in full (4 pages)
24 January 2014Satisfaction of charge 18 in full (5 pages)
17 December 2013Registration of charge 030202480020 (17 pages)
17 December 2013Registration of charge 030202480021 (17 pages)
17 December 2013Registration of charge 030202480019 (20 pages)
17 December 2013Registration of charge 030202480020 (17 pages)
17 December 2013Registration of charge 030202480019 (20 pages)
17 December 2013Registration of charge 030202480021 (17 pages)
21 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
8 May 2013Accounts for a medium company made up to 30 June 2012 (21 pages)
8 May 2013Accounts for a medium company made up to 30 June 2012 (21 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (23 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (23 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 June 2010Director's details changed for Mr Jhalman Singh on 19 March 2010 (3 pages)
15 June 2010Director's details changed for Mr Jhalman Singh on 19 March 2010 (3 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Jhalman Singh Sira on 9 February 2010 (2 pages)
27 May 2010Director's details changed for Jhalman Singh Sira on 9 February 2010 (2 pages)
27 May 2010Director's details changed for Jhalman Singh Sira on 9 February 2010 (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (17 pages)
7 April 2010Full accounts made up to 30 June 2009 (17 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 March 2009Return made up to 09/02/09; full list of members (5 pages)
9 March 2009Return made up to 09/02/09; full list of members (5 pages)
16 June 2008Return made up to 09/02/08; no change of members (3 pages)
16 June 2008Return made up to 09/02/08; no change of members (3 pages)
13 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
13 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
15 June 2007Return made up to 09/02/07; no change of members (2 pages)
15 June 2007Return made up to 09/02/07; no change of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
30 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Return made up to 09/02/06; full list of members (4 pages)
3 May 2006Return made up to 09/02/06; full list of members (4 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
11 November 2005Return made up to 09/02/05; full list of members (4 pages)
11 November 2005Return made up to 09/02/05; full list of members (4 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 October 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 October 2004Accounts for a small company made up to 30 June 2002 (6 pages)
14 October 2004Accounts for a small company made up to 30 June 2002 (6 pages)
14 October 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 October 2004Registered office changed on 06/10/04 from: unit 2 p&o distribution rockware avenue greenford middlesex UB6 0AA (1 page)
6 October 2004Registered office changed on 06/10/04 from: unit 2 p&o distribution rockware avenue greenford middlesex UB6 0AA (1 page)
3 April 2004Return made up to 09/02/04; full list of members (8 pages)
3 April 2004Return made up to 09/02/04; full list of members (8 pages)
13 July 2003Registered office changed on 13/07/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page)
13 July 2003Registered office changed on 13/07/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
1 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 March 2003Return made up to 09/02/03; full list of members (8 pages)
7 March 2003Return made up to 09/02/03; full list of members (8 pages)
2 December 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 December 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 September 2002Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
11 September 2002Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
10 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
28 March 2002Return made up to 09/02/02; full list of members (9 pages)
28 March 2002Return made up to 09/02/02; full list of members (9 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
11 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
20 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 February 2001Return made up to 09/02/01; full list of members (9 pages)
27 February 2001Return made up to 09/02/01; full list of members (9 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 66 godfrey avenue twickenham middlesex TW2 7PF (1 page)
25 August 2000Registered office changed on 25/08/00 from: 66 godfrey avenue twickenham middlesex TW2 7PF (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
14 August 2000Return made up to 09/02/00; full list of members (9 pages)
14 August 2000Return made up to 09/02/00; full list of members (9 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
5 February 1999Ad 21/12/98--------- premium £ si 3750@1=3750 £ ic 29000/32750 (2 pages)
5 February 1999Ad 21/12/98--------- premium £ si 3750@1=3750 £ ic 29000/32750 (2 pages)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 March 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
7 April 1997Return made up to 09/02/97; no change of members (4 pages)
7 April 1997Return made up to 09/02/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 November 1996Particulars of mortgage/charge (5 pages)
22 November 1996Particulars of mortgage/charge (5 pages)
31 May 1996Accounting reference date extended from 29/02/96 to 30/06/96 (1 page)
31 May 1996Accounting reference date extended from 29/02/96 to 30/06/96 (1 page)
22 March 1996Ad 29/09/95--------- £ si 19000@1=19000 £ ic 10000/29000 (2 pages)
22 March 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Ad 29/09/95--------- £ si 19000@1=19000 £ ic 10000/29000 (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 128 the broadway southall middlesex UB1 1QF (1 page)
7 December 1995New secretary appointed (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 128 the broadway southall middlesex UB1 1QF (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995New secretary appointed (2 pages)
26 October 1995Ad 03/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 October 1995Ad 03/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 February 1995Incorporation (13 pages)
9 February 1995Incorporation (13 pages)