Southall
Middlesex
UB2 4EN
Director Name | Mr Jhalman Singh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies Stoke Park Avenue Farnham Royal Slough Buckinghamshire SL2 3BJ |
Secretary Name | Mr Satvinder Singh Sira |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Road Southall Middlesex UB1 1QG |
Director Name | Harvinder Singh Sira |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Road Southall Middlesex UB1 1QG |
Secretary Name | Lakhbir Kaur Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Shop Manageress |
Correspondence Address | 32 Rectory Road Southall Middlesex UB2 4EN |
Secretary Name | Naresh Kumar Sama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Godfrey Avenue Twickenham Middlesex TW2 7PF |
Director Name | Mr Manoj Kumar Saluja |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(11 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 1998) |
Role | Management Consultant |
Correspondence Address | 107 Kenton Lane Kenton Harrow Middlesex HA3 8UJ |
Director Name | Kashmir Singh Sira |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 1 Saxon Road Southall Middlesex UB1 1QG |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | AVON Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2001) |
Correspondence Address | 224 Great West Road Hounslow Middlesex TW5 9AW |
Telephone | 020 85742280 |
---|---|
Telephone region | London |
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
16.4k at £1 | Mr Jhalman Singh Singh 50.00% Ordinary |
---|---|
16.4k at £1 | Mrs Lakhbir Kaur Virdee 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,695,054 |
Net Worth | £2,206,845 |
Cash | £31,926 |
Current Liabilities | £1,339,668 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
18 July 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 18 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 April 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1996 | Delivered 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 |
28 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
15 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
21 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 February 2021 | Change of details for Mr Jhalman Singh Sira as a person with significant control on 7 October 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 March 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
13 March 2020 | Satisfaction of charge 8 in full (1 page) |
13 March 2020 | Satisfaction of charge 18 in full (1 page) |
13 March 2020 | Satisfaction of charge 030202480019 in full (1 page) |
13 March 2020 | Satisfaction of charge 030202480022 in full (1 page) |
13 March 2020 | Satisfaction of charge 9 in full (1 page) |
13 March 2020 | Satisfaction of charge 11 in full (2 pages) |
13 March 2020 | Satisfaction of charge 030202480020 in full (1 page) |
13 March 2020 | Satisfaction of charge 030202480021 in full (1 page) |
13 March 2020 | Registration of charge 030202480024, created on 12 March 2020 (37 pages) |
25 February 2020 | Satisfaction of charge 7 in full (1 page) |
18 February 2020 | Registration of charge 030202480023, created on 14 February 2020 (41 pages) |
27 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
13 December 2017 | Director's details changed for Mr Jhalman Singh on 9 February 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Jhalman Singh on 9 February 2017 (2 pages) |
8 May 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
8 May 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Full accounts made up to 30 June 2015 (21 pages) |
17 June 2016 | Full accounts made up to 30 June 2015 (21 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 April 2015 | Accounts for a medium company made up to 30 June 2014 (21 pages) |
14 April 2015 | Accounts for a medium company made up to 30 June 2014 (21 pages) |
19 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 April 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
8 April 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
3 April 2014 | Registration of charge 030202480022 (17 pages) |
3 April 2014 | Registration of charge 030202480022 (17 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 January 2014 | Satisfaction of charge 13 in full (4 pages) |
24 January 2014 | Satisfaction of charge 5 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 January 2014 | Satisfaction of charge 12 in full (4 pages) |
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
24 January 2014 | Satisfaction of charge 15 in full (4 pages) |
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
24 January 2014 | Satisfaction of charge 5 in full (4 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
24 January 2014 | Satisfaction of charge 14 in full (4 pages) |
24 January 2014 | Satisfaction of charge 13 in full (4 pages) |
24 January 2014 | Satisfaction of charge 16 in full (4 pages) |
24 January 2014 | Satisfaction of charge 18 in full (5 pages) |
24 January 2014 | Satisfaction of charge 16 in full (4 pages) |
24 January 2014 | Satisfaction of charge 12 in full (4 pages) |
24 January 2014 | Satisfaction of charge 17 in full (4 pages) |
24 January 2014 | Satisfaction of charge 15 in full (4 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
24 January 2014 | Satisfaction of charge 14 in full (4 pages) |
24 January 2014 | Satisfaction of charge 17 in full (4 pages) |
24 January 2014 | Satisfaction of charge 18 in full (5 pages) |
17 December 2013 | Registration of charge 030202480020 (17 pages) |
17 December 2013 | Registration of charge 030202480021 (17 pages) |
17 December 2013 | Registration of charge 030202480019 (20 pages) |
17 December 2013 | Registration of charge 030202480020 (17 pages) |
17 December 2013 | Registration of charge 030202480019 (20 pages) |
17 December 2013 | Registration of charge 030202480021 (17 pages) |
21 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
8 May 2013 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (23 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (23 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 June 2010 | Director's details changed for Mr Jhalman Singh on 19 March 2010 (3 pages) |
15 June 2010 | Director's details changed for Mr Jhalman Singh on 19 March 2010 (3 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Jhalman Singh Sira on 9 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Jhalman Singh Sira on 9 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Jhalman Singh Sira on 9 February 2010 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
16 June 2008 | Return made up to 09/02/08; no change of members (3 pages) |
16 June 2008 | Return made up to 09/02/08; no change of members (3 pages) |
13 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
13 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
15 June 2007 | Return made up to 09/02/07; no change of members (2 pages) |
15 June 2007 | Return made up to 09/02/07; no change of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Return made up to 09/02/06; full list of members (4 pages) |
3 May 2006 | Return made up to 09/02/06; full list of members (4 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
11 November 2005 | Return made up to 09/02/05; full list of members (4 pages) |
11 November 2005 | Return made up to 09/02/05; full list of members (4 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: unit 2 p&o distribution rockware avenue greenford middlesex UB6 0AA (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: unit 2 p&o distribution rockware avenue greenford middlesex UB6 0AA (1 page) |
3 April 2004 | Return made up to 09/02/04; full list of members (8 pages) |
3 April 2004 | Return made up to 09/02/04; full list of members (8 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
1 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
2 December 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 December 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
10 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
10 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
28 March 2002 | Return made up to 09/02/02; full list of members (9 pages) |
28 March 2002 | Return made up to 09/02/02; full list of members (9 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
20 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 February 2001 | Return made up to 09/02/01; full list of members (9 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members (9 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 66 godfrey avenue twickenham middlesex TW2 7PF (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 66 godfrey avenue twickenham middlesex TW2 7PF (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Return made up to 09/02/00; full list of members (9 pages) |
14 August 2000 | Return made up to 09/02/00; full list of members (9 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
5 February 1999 | Ad 21/12/98--------- premium £ si 3750@1=3750 £ ic 29000/32750 (2 pages) |
5 February 1999 | Ad 21/12/98--------- premium £ si 3750@1=3750 £ ic 29000/32750 (2 pages) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Return made up to 09/02/97; no change of members (4 pages) |
7 April 1997 | Return made up to 09/02/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 November 1996 | Particulars of mortgage/charge (5 pages) |
22 November 1996 | Particulars of mortgage/charge (5 pages) |
31 May 1996 | Accounting reference date extended from 29/02/96 to 30/06/96 (1 page) |
31 May 1996 | Accounting reference date extended from 29/02/96 to 30/06/96 (1 page) |
22 March 1996 | Ad 29/09/95--------- £ si 19000@1=19000 £ ic 10000/29000 (2 pages) |
22 March 1996 | Return made up to 09/02/96; full list of members
|
22 March 1996 | Return made up to 09/02/96; full list of members
|
22 March 1996 | Ad 29/09/95--------- £ si 19000@1=19000 £ ic 10000/29000 (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 128 the broadway southall middlesex UB1 1QF (1 page) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 128 the broadway southall middlesex UB1 1QF (1 page) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
26 October 1995 | Ad 03/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 October 1995 | Ad 03/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 February 1995 | Incorporation (13 pages) |
9 February 1995 | Incorporation (13 pages) |