Feltham
Middlesex
TW14 0DB
Director Name | Herinder Singh Aurora |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Denham Road Feltham Middlesex TW14 0DB |
Secretary Name | Mr Gurmit Singh Aurora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Executive/Director |
Correspondence Address | Abbey House 16 Abbey Road Ulceby South Humberside DN39 6TJ |
Director Name | Rosy Aurora |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 16 Abbey Road Ulceby North Lincolnshire DN39 6TJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 87515541 |
---|---|
Telephone region | London |
Registered Address | 2 Denham Road Feltham Middlesex TW14 0DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
1 at £1 | Herinder Aurora 50.00% Ordinary |
---|---|
1 at £1 | Mrs Geeta Rani Aurora 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,842 |
Cash | £1,306 |
Current Liabilities | £126,002 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
7 March 2023 | Delivered on: 9 March 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 4 lamont buildings, castle street, inverness,. IV2 3EA being the subjects registered in the land register of scotland under title number. INV11295. Outstanding |
---|---|
18 April 2007 | Delivered on: 19 April 2007 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: 13 welbeck road grimsby. 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 |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
9 March 2023 | Registration of charge 030210920002, created on 7 March 2023 (5 pages) |
8 January 2023 | Confirmation statement made on 8 January 2023 with updates (3 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (3 pages) |
14 August 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
18 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
23 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
11 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
11 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
28 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
4 June 2017 | Director's details changed for Mrs Geeta Rami Aurora on 4 June 2017 (2 pages) |
4 June 2017 | Director's details changed for Mrs Geeta Rami Aurora on 4 June 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Termination of appointment of Rosy Aurora as a director on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mrs Geeta Rami Aurora on 30 September 2015 (3 pages) |
11 May 2016 | Director's details changed for Mrs Geeta Rami Aurora on 30 September 2015 (3 pages) |
11 May 2016 | Termination of appointment of Rosy Aurora as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Rosy Aurora as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Rosy Aurora as a director on 11 May 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Director's details changed for Herinder Singh Aurora on 1 December 2012 (2 pages) |
26 March 2014 | Director's details changed for Herinder Singh Aurora on 1 December 2012 (2 pages) |
26 March 2014 | Director's details changed for Herinder Singh Aurora on 1 December 2012 (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 September 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
29 September 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
29 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 September 2012 | Registered office address changed from 13 Welbeck Road Grimsby North East Lincolnshire DN34 5NJ on 20 September 2012 (1 page) |
20 September 2012 | Termination of appointment of Gurmit Singh Aurora as a secretary on 14 September 2011 (1 page) |
20 September 2012 | Termination of appointment of Gurmit Singh Aurora as a secretary on 14 September 2011 (1 page) |
20 September 2012 | Registered office address changed from 13 Welbeck Road Grimsby North East Lincolnshire DN34 5NJ on 20 September 2012 (1 page) |
19 August 2012 | Secretary's details changed for Mr Gurmit Singh Aurora on 1 January 2012 (1 page) |
19 August 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
19 August 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
19 August 2012 | Secretary's details changed for Mr Gurmit Singh Aurora on 1 January 2012 (1 page) |
19 August 2012 | Secretary's details changed for Mr Gurmit Singh Aurora on 1 January 2012 (1 page) |
22 February 2012 | Annual return made up to 13 February 2011 with a full list of shareholders (15 pages) |
22 February 2012 | Annual return made up to 13 February 2011 with a full list of shareholders (15 pages) |
21 February 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
21 February 2012 | Administrative restoration application (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
21 February 2012 | Administrative restoration application (3 pages) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Rosy Aurora on 13 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Geeta Rami Aurora on 13 February 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Herinder Singh Aurora on 13 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Rosy Aurora on 13 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Herinder Singh Aurora on 13 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Geeta Rami Aurora on 13 February 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 June 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 September 2008 | Return made up to 13/02/08; full list of members (4 pages) |
23 September 2008 | Return made up to 13/02/08; full list of members (4 pages) |
18 January 2008 | Return made up to 13/02/07; no change of members (7 pages) |
18 January 2008 | Return made up to 13/02/07; no change of members (7 pages) |
3 July 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
18 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
18 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
15 June 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
10 June 2005 | Return made up to 13/02/05; full list of members (7 pages) |
10 June 2005 | Return made up to 13/02/05; full list of members (7 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: abbey house, 16 abbey road, ulceby, DN39 6DJ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: abbey house, 16 abbey road, ulceby, DN39 6DJ (1 page) |
5 July 2004 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
1 June 2004 | Return made up to 13/02/04; full list of members (7 pages) |
1 June 2004 | Return made up to 13/02/04; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
6 May 2003 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
15 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
15 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
27 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 13/02/00; full list of members (6 pages) |
27 March 2001 | Return made up to 13/02/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (1 page) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (1 page) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (1 page) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
17 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 December 1998 | Resolutions
|
24 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
20 August 1998 | Return made up to 13/02/98; no change of members (4 pages) |
20 August 1998 | Return made up to 13/02/98; no change of members (4 pages) |
23 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
23 May 1997 | Return made up to 13/02/97; no change of members (4 pages) |
23 May 1997 | Return made up to 13/02/97; no change of members (4 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
12 December 1996 | Resolutions
|
25 March 1996 | Return made up to 13/02/96; full list of members (5 pages) |
25 March 1996 | Return made up to 13/02/96; full list of members (5 pages) |