Company NameSouth London Auto Paints Limited
DirectorsHarjinder Singh Blaggan and Jagjit Singh Blaggan
Company StatusActive
Company Number03077483
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Harjinder Singh Blaggan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(4 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Sundorne Road
London
SE7 7PR
Director NameMr Jagjit Singh Blaggan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Canberra Road
London
SE7 7BA
Director NameAbhilasha Devi Blaggan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Canberra Road
London
SE7 8LG
Secretary NameMrs Surjit Kaur Blaggan
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Sundorne Road
London
SE7 7PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Abhilasha Devi Blaggan
50.00%
Ordinary
1 at £1Surjit Kaur Blaggan
50.00%
Ordinary

Financials

Year2014
Net Worth£431,696
Cash£107,640
Current Liabilities£183,288

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
22 November 2022Compulsory strike-off action has been discontinued (1 page)
21 November 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
25 October 2022Appointment of Mr Jagjit Singh Blaggan as a director on 13 October 2022 (2 pages)
24 October 2022Termination of appointment of Surjit Kaur Blaggan as a secretary on 11 October 2022 (1 page)
24 October 2022Termination of appointment of Abhilasha Devi Blaggan as a director on 11 October 2022 (1 page)
22 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
19 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
14 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
15 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Director's details changed for Abhilasha Devi Blaggan on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Abhilasha Devi Blaggan on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Abhilasha Devi Blaggan on 1 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Return made up to 10/07/08; full list of members (4 pages)
7 October 2008Return made up to 10/07/08; full list of members (4 pages)
10 April 2008Return made up to 10/07/07; full list of members (4 pages)
10 April 2008Return made up to 10/07/07; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2004 (3 pages)
12 September 2006Return made up to 10/07/06; full list of members (2 pages)
12 September 2006Return made up to 10/07/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 248 brockley road london SE4 2SF (1 page)
5 September 2006Registered office changed on 05/09/06 from: 248 brockley road london SE4 2SF (1 page)
11 August 2005Return made up to 10/07/05; full list of members (7 pages)
11 August 2005Return made up to 10/07/05; full list of members (7 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 April 2004Return made up to 10/07/03; full list of members (7 pages)
30 April 2004Return made up to 10/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2002Return made up to 10/07/02; full list of members (7 pages)
7 August 2002Return made up to 10/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 May 2002Return made up to 10/07/01; full list of members (7 pages)
2 May 2002Return made up to 10/07/01; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
2 November 2000Return made up to 10/07/00; full list of members (6 pages)
2 November 2000Return made up to 10/07/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Return made up to 10/07/99; full list of members (6 pages)
19 April 2000Return made up to 10/07/99; full list of members (6 pages)
16 February 2000Amended accounts made up to 31 July 1998 (6 pages)
16 February 2000Amended accounts made up to 31 July 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 October 1998Return made up to 10/07/98; no change of members (4 pages)
27 October 1998Return made up to 10/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 January 1998Return made up to 10/07/97; no change of members (4 pages)
19 January 1998Return made up to 10/07/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
30 October 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
10 July 1995Incorporation (32 pages)
10 July 1995Incorporation (32 pages)