Acton
London
W3 7YG
Director Name | Gurminder Singh Nijjar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2000(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Secretary Name | Gulbinder Kaur Nijjar |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2005(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Balvinder Singh Nijjar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Croxden Way Abbeyfields Elstow Bedfordshire MK42 9FX |
Director Name | Mr Rajinder Singh Nijjar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Perryn Avenue Acton London W3 7NA |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Balvinder Singh Nijjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Croxden Way Abbeyfields Elstow Bedfordshire MK42 9FX |
Director Name | Mr Balvinder Singh Nijjar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Website | freshways.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87462046 |
Telephone region | London |
Registered Address | 16 Eastman Road Acton London W3 7YG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Nijjar Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Gulbinder Kaur Nijjar 25.00% Ordinary |
1 at £1 | Gurminder Singh Nijjar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£852,122 |
Cash | £267,714 |
Current Liabilities | £1,394,119 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
26 September 2007 | Delivered on: 11 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
13 May 2003 | Delivered on: 22 May 2003 Satisfied on: 9 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 May 2001 | Delivered on: 11 May 2001 Satisfied on: 4 June 2003 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. Fully Satisfied |
31 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
---|---|
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
18 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages) |
18 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
20 June 2023 | Director's details changed for Gurminder Singh Nijjar on 18 December 2021 (2 pages) |
20 June 2023 | Secretary's details changed for Gulbinder Kaur Nijjar on 18 December 2021 (1 page) |
20 June 2023 | Director's details changed for Gulbinder Kaur Nijjar on 18 December 2021 (2 pages) |
14 October 2022 | Audit exemption subsidiary accounts made up to 1 January 2022 (14 pages) |
14 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 01/01/22 (50 pages) |
14 October 2022 | Audit exemption statement of guarantee by parent company for period ending 01/01/22 (3 pages) |
14 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 01/01/22 (1 page) |
6 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
15 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (10 pages) |
8 June 2022 | Satisfaction of charge 3 in full (1 page) |
6 January 2022 | Termination of appointment of Balvinder Singh Nijjar as a director on 31 December 2021 (1 page) |
3 October 2021 | Full accounts made up to 2 January 2021 (32 pages) |
5 July 2021 | Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
19 May 2021 | Change of details for Nijjar Holdings Limited as a person with significant control on 27 April 2020 (2 pages) |
12 May 2021 | Second filing of Confirmation Statement dated 18 June 2020 (3 pages) |
4 March 2021 | Memorandum and Articles of Association (9 pages) |
4 March 2021 | Resolutions
|
30 November 2020 | Full accounts made up to 28 December 2019 (28 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates
|
18 October 2019 | Amended full accounts made up to 31 December 2018 (26 pages) |
13 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from Oban Road Corner Unit 12 Oban Road Longford Coventry CV6 6HH to 16 Eastman Road Acton London W3 7YG on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Oban Road Corner Unit 12 Oban Road Longford Coventry CV6 6HH to 16 Eastman Road Acton London W3 7YG on 13 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (15 pages) |
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (15 pages) |
22 February 2013 | Registered office address changed from 21 Layton Road Humberstone Leicester LE5 0PU on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from 21 Layton Road Humberstone Leicester LE5 0PU on 22 February 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (15 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (15 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (15 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (15 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (15 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Appointment of Balvinder Singh Nijjar as a director (3 pages) |
4 May 2010 | Appointment of Balvinder Singh Nijjar as a director (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 12 seymour way leicester LE3 3LY (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 12 seymour way leicester LE3 3LY (1 page) |
12 July 2007 | Return made up to 18/06/07; full list of members (5 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (5 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (5 pages) |
5 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 16 eastman road acton london W3 7QQ (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 16 eastman road acton london W3 7QQ (1 page) |
7 November 2005 | Secretary resigned;director resigned (1 page) |
7 November 2005 | Secretary resigned;director resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
15 March 2005 | Return made up to 18/06/04; full list of members (6 pages) |
15 March 2005 | Return made up to 18/06/04; full list of members (6 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 July 2003 | Return made up to 18/06/02; full list of members (6 pages) |
16 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 18/06/02; full list of members (6 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Particulars of mortgage/charge (5 pages) |
22 May 2003 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Ad 25/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 2001 | New director appointed (1 page) |
8 May 2001 | Ad 25/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 2001 | New director appointed (1 page) |
6 October 2000 | Return made up to 18/06/00; full list of members (5 pages) |
6 October 2000 | Return made up to 18/06/00; full list of members (5 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: old express dairies depot woodside end wembley middlesex HA0 1UT (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: old express dairies depot woodside end wembley middlesex HA0 1UT (1 page) |
25 September 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 September 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Company name changed wembley dairies LIMITED\certificate issued on 05/02/99 (5 pages) |
4 February 1999 | Company name changed wembley dairies LIMITED\certificate issued on 05/02/99 (5 pages) |
7 January 1999 | Return made up to 30/06/98; full list of members (6 pages) |
7 January 1999 | Return made up to 30/06/98; full list of members (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 November 1997 | Return made up to 30/06/97; full list of members (6 pages) |
2 November 1997 | Return made up to 30/06/97; full list of members (6 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 4 the grove kingsbury london NW9 0TN (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: 4 the grove kingsbury london NW9 0TN (1 page) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 November 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
6 November 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
1 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
1 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Secretary resigned;director resigned (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
4 January 1996 | Secretary resigned;director resigned (1 page) |
30 June 1995 | Incorporation (26 pages) |
30 June 1995 | Incorporation (26 pages) |