Denham
Uxbridge
UB9 5LF
Director Name | Manjit Dhaliwal |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1995(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 59 Denham Green Lane Denham Uxbridge UB9 5LF |
Secretary Name | Manjit Dhaliwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1995(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 59 Denham Green Lane Denham Uxbridge UB9 5LF |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Joginder Singh Dhaliwal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 149 South Ealing Road Ealing Road W5 4QP |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 2nd Floor Premier House 309 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr G.s. Dhaliwal 50.00% Ordinary |
---|---|
1 at £1 | Mr J.s. Dhaliwal 25.00% Ordinary |
1 at £1 | Mrs Manjit Dhaliwal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,599 |
Cash | £21,199 |
Current Liabilities | £314,113 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: Onesavings Bank PLC T/a Kentreliance Classification: A registered charge Particulars: Flat a - 84 creffield road. Acton. London. W3 9PX. Outstanding |
---|---|
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: Onesavings Bank PLC T/a Kentreliance Classification: A registered charge Particulars: Flat c - 84 creffield road. Acton, london. W3 9PX. Outstanding |
18 February 2010 | Delivered on: 26 February 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 June 2003 | Delivered on: 19 June 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £124,000.00 due or to become due from the company to the chargee. Particulars: 227 ealing road northolt middlesex UB5 5HS. Outstanding |
19 June 1995 | Delivered on: 10 July 1995 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/Hold property known as 24 ash grove southall midd'x and the proceeds of sale thereof; t/no p 90568. 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. Outstanding |
19 June 1995 | Delivered on: 7 July 1995 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: The f/h property k/as 19/21 northwood road harefield middlesex.t/nos.AGL40316 and AGL40437 and the proceeds of sale thereof together with A. 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. Outstanding |
1 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 April 2018 | Secretary's details changed for Manjit Dhaliwal on 9 April 2018 (1 page) |
9 April 2018 | Director's details changed for Manjit Dhaliwal on 9 April 2018 (2 pages) |
9 April 2018 | Change of details for Mr Gamdoor Singh Dhaliwal as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Gamdoor Singh Dhaliwal on 9 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
27 June 2017 | Registration of charge 030330650005, created on 23 June 2017 (3 pages) |
27 June 2017 | Registration of charge 030330650005, created on 23 June 2017 (3 pages) |
27 June 2017 | Registration of charge 030330650006, created on 23 June 2017 (3 pages) |
27 June 2017 | Registration of charge 030330650006, created on 23 June 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Satisfaction of charge 4 in full (1 page) |
10 February 2017 | Satisfaction of charge 4 in full (1 page) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Termination of appointment of Joginder Singh Dhaliwal as a director on 14 August 2014 (1 page) |
24 February 2016 | Termination of appointment of Joginder Singh Dhaliwal as a director on 14 August 2014 (1 page) |
18 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Director's details changed for Manjit Dhaliwal on 14 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Joginder Singh Dhaliwal on 14 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Manjit Dhaliwal on 14 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Joginder Singh Dhaliwal on 14 March 2010 (2 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 March 2009 | Director's change of particulars / joginder dhaliwal / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / joginder dhaliwal / 19/03/2009 (1 page) |
19 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o blackborn LIMITED 131 high street chalfont st peter buckinghamshire SL9 9QJ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o blackborn LIMITED 131 high street chalfont st peter buckinghamshire SL9 9QJ (1 page) |
18 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 June 2007 | Return made up to 14/03/07; full list of members (3 pages) |
20 June 2007 | Return made up to 14/03/07; full list of members (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
25 November 2005 | Return made up to 14/03/05; full list of members (3 pages) |
25 November 2005 | Return made up to 14/03/05; full list of members (3 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
18 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
24 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
24 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Return made up to 14/03/03; full list of members
|
9 May 2003 | Return made up to 14/03/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
2 October 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
2 October 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
11 June 2001 | Return made up to 14/03/01; full list of members (7 pages) |
11 June 2001 | Return made up to 14/03/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
10 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
4 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
6 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
16 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 May 1998 (11 pages) |
2 September 1998 | Full accounts made up to 31 May 1998 (11 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 25 ash grove southall middlesex UB1 2UN (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 25 ash grove southall middlesex UB1 2UN (1 page) |
14 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 2ND floor office burroughs house 42 the burroughs london NW4 4AP (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 2ND floor office burroughs house 42 the burroughs london NW4 4AP (1 page) |
2 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
2 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
20 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 31 May 1996 (12 pages) |
25 September 1996 | Full accounts made up to 31 May 1996 (12 pages) |
14 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
27 July 1995 | Ad 14/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 1995 | Ad 14/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 1ST floor alperton house bridgwater road wembley middlesex HA0 1BG (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: 1ST floor alperton house bridgwater road wembley middlesex HA0 1BG (1 page) |
1 May 1995 | Accounting reference date notified as 31/05 (1 page) |
1 May 1995 | Accounting reference date notified as 31/05 (1 page) |
28 April 1995 | Secretary resigned;new director appointed (2 pages) |
28 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Secretary resigned;new director appointed (2 pages) |
28 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
28 April 1995 | New director appointed (2 pages) |
14 March 1995 | Incorporation (24 pages) |
14 March 1995 | Incorporation (24 pages) |