Gravesend
Kent
DA11 0NA
Director Name | Mr Tarsam Singh Juty |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2e The Avenue Gravesend Kent DA11 0NA |
Director Name | Mrs Kulwinder Judge-Juty |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Oakwell House 2e The Avenue Gravesend Kent DA11 0NA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Tarsam Singh Juty |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 30 September 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2e The Avenue Gravesend Kent DA11 0NA |
Director Name | Gurdev Singh |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 October 2010) |
Role | Subpostmaster |
Country of Residence | United Kingdom |
Correspondence Address | 21 Portland Road Gravesend Kent DA12 1DL |
Secretary Name | Mr Tarsam Singh Juty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 30 September 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2e The Avenue Gravesend Kent DA11 0NA |
Director Name | Gurdev Kaur |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Portland Road Gravesend Kent DA12 1DL |
Director Name | Mr Gurdip Singh Juty |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Portland Road Gravesend Kent DA12 1DL |
Director Name | Mrs Kulwinder Judge-Juty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwell House 2e The Avenue Gravesend Kent DA11 0NA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Gurdip Singh Juty 50.00% Ordinary |
---|---|
50 at £1 | Tarsam Singh Juty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618,337 |
Cash | £122 |
Current Liabilities | £58,138 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
10 April 2000 | Delivered on: 19 April 2000 Satisfied on: 19 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £35,153.23 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 21 beechmast, vigo village, near meopham kent. 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. Fully Satisfied |
---|---|
12 October 1999 | Delivered on: 16 October 1999 Satisfied on: 19 March 2008 Persons entitled: Hsbc 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 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 |
6 September 1999 | Delivered on: 10 September 1999 Satisfied on: 19 March 2008 Persons entitled: Midland 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: 21 high street seal kent f/H. 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. Fully Satisfied |
4 August 1998 | Delivered on: 14 August 1998 Satisfied on: 19 March 2008 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £45,000 and interest due or to become due from the company to the chargee. Particulars: 89 high view vigo village meopham kent and garage 327 t/n K429630. Fully Satisfied |
30 June 1998 | Delivered on: 1 July 1998 Satisfied on: 19 March 2008 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £37,500 together with interest and costs due from the company to the chargee. Particulars: 119 high view,vigo village,meopham,kent DA13 otq; t/no K434063. Fully Satisfied |
26 July 2007 | Delivered on: 1 August 2007 Satisfied on: 2 November 2013 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: 119 highview virgo gravesend kent. 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 |
26 July 2007 | Delivered on: 1 August 2007 Satisfied on: 1 February 2016 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: Stirling villa whitepost lane meopham gravesend kent. 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 |
26 July 2007 | Delivered on: 1 August 2007 Satisfied on: 5 July 2013 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: 32 admers wood vigo gravesend kent. 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 |
9 May 1997 | Delivered on: 21 May 1997 Satisfied on: 19 March 2008 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £40,000 due or to become due from the company to the chargee. Particulars: 32 admers wood vigo village metopham kent. Fully Satisfied |
13 July 2005 | Delivered on: 21 July 2005 Satisfied on: 19 March 2008 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: F/H property at cooks wooltham road meopham kent. 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. Fully Satisfied |
13 May 2005 | Delivered on: 18 May 2005 Satisfied on: 19 March 2008 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: L/H 4 the bay vigo village meopham kent t/no K466893. 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. Fully Satisfied |
29 August 2003 | Delivered on: 10 September 2003 Satisfied on: 19 March 2008 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: F/H property at stirling villa whitepost lane culverstone kent. 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. Fully Satisfied |
26 February 2002 | Delivered on: 12 March 2002 Satisfied on: 19 March 2008 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: F/Hold - 86 highview meopham gravesend and garage 627; K429630. 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. Fully Satisfied |
26 February 2002 | Delivered on: 12 March 2002 Satisfied on: 19 March 2008 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: F/Hold - 32 admers wood meopham gravesham kent; K345590. 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. Fully Satisfied |
26 February 2002 | Delivered on: 8 March 2002 Satisfied on: 19 March 2008 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: Freehold - 119 highview meopham gravesend gravesham kent title number K434063. 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. Fully Satisfied |
10 April 2000 | Delivered on: 19 April 2000 Satisfied on: 19 March 2008 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 including the sum of £32,538. Particulars: 135 station road west canterbury kent. 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. Fully Satisfied |
10 April 2000 | Delivered on: 19 April 2000 Satisfied on: 19 March 2008 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 including the sum of £19,467. Particulars: 8A the bay viga village near medpham kent. 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. Fully Satisfied |
10 April 2000 | Delivered on: 19 April 2000 Satisfied on: 19 March 2008 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 the sum of £36,501.15 (thirty six thousand five hundred and one pounds and fifteen pence. Particulars: The property known as 9 grasslands ashford kent. 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. Fully Satisfied |
3 February 1997 | Delivered on: 11 February 1997 Satisfied on: 7 September 2017 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 19-21 high street seal sevenoaks kent t/no.K757232 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 |
30 April 1999 | Delivered on: 20 May 1999 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: L/H property k/a 135 station road west canterbury kent. 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. Outstanding |
5 February 1999 | Delivered on: 26 February 1999 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 l/h property k/a flat 8 the bay vigo village meopham kent. 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. Outstanding |
19 August 2022 | Delivered on: 25 August 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1 kingsley house, whitepost lane, moepham, gravesend, DA13 0TN. Outstanding |
15 September 2017 | Delivered on: 21 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"). Outstanding |
15 September 2017 | Delivered on: 21 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the freehold property known as culverstone stores, whitepost lane, meopham, gravesend DA13 0TN as the same is registered at hm land registry with title no K536842 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 2. the freehold property known as 86 highview, vigo, gravesend and garage 627 DA13 0TQ as the same is registered at hm land registry with title no K429630 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 3. the freehold property known as 21 beech mast, vigo, gravesend DA13 0SX as the same is registered at hm land registry with title no K350576 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 4. the leasehold property known as 8 the bay, vigo, gravesend and garage 2 DA13 0TD as the same is registered at hm land registry with title no K819337 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 5. the leasehold property known as 4 the bay, vigo, gravesend and garage DA13 0TD as the same is registered at hm land registry with title no K917415 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
10 January 2008 | Delivered on: 17 January 2008 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
26 July 2007 | Delivered on: 1 August 2007 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: 4A the bay vigo gravesend and garage. 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. Outstanding |
26 July 2007 | Delivered on: 1 August 2007 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: 86 highview vigo gravesend kent and garage 627. 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. Outstanding |
26 July 2007 | Delivered on: 1 August 2007 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: 21 beech mast vigo village meopham kent. 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. Outstanding |
26 July 2007 | Delivered on: 1 August 2007 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: 21 high street seal sevenoaks. 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. Outstanding |
26 July 2007 | Delivered on: 1 August 2007 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: 8A the bay vigo village meopham kent and garage. 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. Outstanding |
17 October 2006 | Delivered on: 3 November 2006 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: 151 highview vigo meopham kent. 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. Outstanding |
11 August 2006 | Delivered on: 21 August 2006 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: Culverstone store and land at culverstone wrotham road kent. 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. Outstanding |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
15 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
14 September 2022 | Satisfaction of charge 030839360031 in full (1 page) |
25 August 2022 | Registration of charge 030839360032, created on 19 August 2022 (4 pages) |
29 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
23 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 September 2018 | Cessation of Gurdip Singh Juty as a person with significant control on 27 September 2017 (1 page) |
21 September 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 September 2017 | Registration of charge 030839360031, created on 15 September 2017 (20 pages) |
21 September 2017 | Registration of charge 030839360030, created on 15 September 2017 (15 pages) |
21 September 2017 | Registration of charge 030839360031, created on 15 September 2017 (20 pages) |
21 September 2017 | Registration of charge 030839360030, created on 15 September 2017 (15 pages) |
8 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 September 2017 | Satisfaction of charge 6 in full (2 pages) |
8 September 2017 | Satisfaction of charge 24 in full (2 pages) |
8 September 2017 | Satisfaction of charge 19 in full (2 pages) |
8 September 2017 | Appointment of Mrs Kulwinder Judge-Juty as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mrs Kulwinder Judge-Juty as a director on 8 September 2017 (2 pages) |
8 September 2017 | Satisfaction of charge 24 in full (2 pages) |
8 September 2017 | Satisfaction of charge 6 in full (2 pages) |
8 September 2017 | Satisfaction of charge 19 in full (2 pages) |
7 September 2017 | Satisfaction of charge 25 in full (2 pages) |
7 September 2017 | Satisfaction of charge 5 in full (2 pages) |
7 September 2017 | Satisfaction of charge 5 in full (2 pages) |
7 September 2017 | Satisfaction of charge 21 in full (2 pages) |
7 September 2017 | Satisfaction of charge 1 in full (2 pages) |
7 September 2017 | Satisfaction of charge 23 in full (2 pages) |
7 September 2017 | Satisfaction of charge 23 in full (2 pages) |
7 September 2017 | Satisfaction of charge 1 in full (2 pages) |
7 September 2017 | Satisfaction of charge 20 in full (2 pages) |
7 September 2017 | Satisfaction of charge 28 in full (2 pages) |
7 September 2017 | Satisfaction of charge 25 in full (2 pages) |
7 September 2017 | Satisfaction of charge 29 in full (1 page) |
7 September 2017 | Satisfaction of charge 29 in full (1 page) |
7 September 2017 | Satisfaction of charge 20 in full (2 pages) |
7 September 2017 | Satisfaction of charge 28 in full (2 pages) |
7 September 2017 | Satisfaction of charge 21 in full (2 pages) |
7 August 2017 | Termination of appointment of Gurdip Singh Juty as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Gurdip Singh Juty as a director on 31 July 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
1 February 2016 | Satisfaction of charge 26 in full (2 pages) |
1 February 2016 | Satisfaction of charge 26 in full (2 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 30 July 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 30 July 2015 (1 page) |
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 November 2013 | Satisfaction of charge 27 in full (5 pages) |
2 November 2013 | Satisfaction of charge 27 in full (5 pages) |
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 July 2013 | Satisfaction of charge 22 in full (4 pages) |
5 July 2013 | Satisfaction of charge 22 in full (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Termination of appointment of Kulwinder Judge-Juty as a director (1 page) |
20 September 2011 | Termination of appointment of Kulwinder Judge-Juty as a director (1 page) |
20 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Termination of appointment of Gurdev Kaur as a director (1 page) |
20 September 2011 | Appointment of Mr Tarsam Singh Juty as a director (2 pages) |
20 September 2011 | Termination of appointment of Gurdev Kaur as a director (1 page) |
20 September 2011 | Appointment of Mr Tarsam Singh Juty as a director (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 October 2010 | Termination of appointment of Gurdev Singh as a director (1 page) |
18 October 2010 | Director's details changed for Gurdip Singh Juty on 1 July 2010 (2 pages) |
18 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Director's details changed for Gurdip Singh Juty on 1 July 2010 (2 pages) |
18 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Director's details changed for Gurdip Singh Juty on 1 July 2010 (2 pages) |
18 October 2010 | Termination of appointment of Gurdev Singh as a director (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 October 2009 | Appointment of Mrs Kulwinder Judge-Juty as a director (2 pages) |
12 October 2009 | Appointment of Mrs Kulwinder Judge-Juty as a secretary (1 page) |
12 October 2009 | Termination of appointment of Tarsam Juty as a director (1 page) |
12 October 2009 | Termination of appointment of Tarsam Juty as a secretary (1 page) |
12 October 2009 | Termination of appointment of Tarsam Juty as a director (1 page) |
12 October 2009 | Appointment of Mrs Kulwinder Judge-Juty as a director (2 pages) |
12 October 2009 | Appointment of Mrs Kulwinder Judge-Juty as a secretary (1 page) |
12 October 2009 | Termination of appointment of Tarsam Juty as a secretary (1 page) |
21 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Return made up to 25/07/08; full list of members (5 pages) |
11 March 2009 | Return made up to 25/07/08; full list of members (5 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Return made up to 25/07/07; full list of members (5 pages) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Return made up to 25/07/07; full list of members (5 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
25 September 2006 | Return made up to 25/07/06; full list of members (3 pages) |
25 September 2006 | Return made up to 25/07/06; full list of members (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
21 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
13 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
8 December 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 December 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 October 2004 | Return made up to 25/07/04; full list of members (9 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 15 new road london E1 1HE (1 page) |
28 October 2004 | Return made up to 25/07/04; full list of members (9 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 15 new road london E1 1HE (1 page) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Return made up to 25/07/03; full list of members (9 pages) |
4 September 2003 | Return made up to 25/07/03; full list of members (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
31 December 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
31 December 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
28 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
28 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
27 September 2001 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
13 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
13 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
22 August 2000 | Full accounts made up to 31 July 1999 (12 pages) |
22 August 2000 | Full accounts made up to 31 July 1999 (12 pages) |
4 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Full accounts made up to 31 July 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 July 1997 (11 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
25 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Return made up to 25/07/97; no change of members
|
19 September 1997 | Return made up to 25/07/97; no change of members
|
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Full accounts made up to 31 July 1996 (6 pages) |
15 May 1997 | Full accounts made up to 31 July 1996 (6 pages) |
28 April 1997 | Ad 11/10/95--------- £ si 99@1 (2 pages) |
28 April 1997 | Ad 11/10/95--------- £ si 99@1 (2 pages) |
25 April 1997 | Return made up to 25/07/96; full list of members
|
25 April 1997 | Return made up to 25/07/96; full list of members
|
8 April 1997 | Registered office changed on 08/04/97 from: 210 commercial road london E1 2JT (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 210 commercial road london E1 2JT (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | Incorporation (30 pages) |
25 July 1995 | Incorporation (30 pages) |