Company NameTaghill Limited
DirectorsTarsam Singh Juty and Kulwinder Judge-Juty
Company StatusActive
Company Number03083936
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Kulwinder Judge-Juty
StatusCurrent
Appointed30 September 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressOakwell House 2e The Avenue
Gravesend
Kent
DA11 0NA
Director NameMr Tarsam Singh Juty
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(15 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2e The Avenue
Gravesend
Kent
DA11 0NA
Director NameMrs Kulwinder Judge-Juty
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressOakwell House 2e The Avenue
Gravesend
Kent
DA11 0NA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Tarsam Singh Juty
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years (resigned 30 September 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2e The Avenue
Gravesend
Kent
DA11 0NA
Director NameGurdev Singh
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 10 October 2010)
RoleSubpostmaster
Country of ResidenceUnited Kingdom
Correspondence Address21
Portland Road
Gravesend
Kent
DA12 1DL
Secretary NameMr Tarsam Singh Juty
NationalityBritish
StatusResigned
Appointed14 September 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years (resigned 30 September 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2e The Avenue
Gravesend
Kent
DA11 0NA
Director NameGurdev Kaur
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Portland Road
Gravesend
Kent
DA12 1DL
Director NameMr Gurdip Singh Juty
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Portland Road
Gravesend
Kent
DA12 1DL
Director NameMrs Kulwinder Judge-Juty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwell House 2e The Avenue
Gravesend
Kent
DA11 0NA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address8 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gurdip Singh Juty
50.00%
Ordinary
50 at £1Tarsam Singh Juty
50.00%
Ordinary

Financials

Year2014
Net Worth£618,337
Cash£122
Current Liabilities£58,138

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Charges

10 April 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1997Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1999Delivered 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 1999Delivered 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 2022Delivered 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 2017Delivered 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 2017Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
14 September 2022Satisfaction of charge 030839360031 in full (1 page)
25 August 2022Registration of charge 030839360032, created on 19 August 2022 (4 pages)
29 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 September 2018Cessation of Gurdip Singh Juty as a person with significant control on 27 September 2017 (1 page)
21 September 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
21 September 2017Registration of charge 030839360031, created on 15 September 2017 (20 pages)
21 September 2017Registration of charge 030839360030, created on 15 September 2017 (15 pages)
21 September 2017Registration of charge 030839360031, created on 15 September 2017 (20 pages)
21 September 2017Registration of charge 030839360030, created on 15 September 2017 (15 pages)
8 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 September 2017Satisfaction of charge 6 in full (2 pages)
8 September 2017Satisfaction of charge 24 in full (2 pages)
8 September 2017Satisfaction of charge 19 in full (2 pages)
8 September 2017Appointment of Mrs Kulwinder Judge-Juty as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mrs Kulwinder Judge-Juty as a director on 8 September 2017 (2 pages)
8 September 2017Satisfaction of charge 24 in full (2 pages)
8 September 2017Satisfaction of charge 6 in full (2 pages)
8 September 2017Satisfaction of charge 19 in full (2 pages)
7 September 2017Satisfaction of charge 25 in full (2 pages)
7 September 2017Satisfaction of charge 5 in full (2 pages)
7 September 2017Satisfaction of charge 5 in full (2 pages)
7 September 2017Satisfaction of charge 21 in full (2 pages)
7 September 2017Satisfaction of charge 1 in full (2 pages)
7 September 2017Satisfaction of charge 23 in full (2 pages)
7 September 2017Satisfaction of charge 23 in full (2 pages)
7 September 2017Satisfaction of charge 1 in full (2 pages)
7 September 2017Satisfaction of charge 20 in full (2 pages)
7 September 2017Satisfaction of charge 28 in full (2 pages)
7 September 2017Satisfaction of charge 25 in full (2 pages)
7 September 2017Satisfaction of charge 29 in full (1 page)
7 September 2017Satisfaction of charge 29 in full (1 page)
7 September 2017Satisfaction of charge 20 in full (2 pages)
7 September 2017Satisfaction of charge 28 in full (2 pages)
7 September 2017Satisfaction of charge 21 in full (2 pages)
7 August 2017Termination of appointment of Gurdip Singh Juty as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Gurdip Singh Juty as a director on 31 July 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
1 February 2016Satisfaction of charge 26 in full (2 pages)
1 February 2016Satisfaction of charge 26 in full (2 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2015Registered 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 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
5 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 November 2013Satisfaction of charge 27 in full (5 pages)
2 November 2013Satisfaction of charge 27 in full (5 pages)
23 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
5 July 2013Satisfaction of charge 22 in full (4 pages)
5 July 2013Satisfaction of charge 22 in full (4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Kulwinder Judge-Juty as a director (1 page)
20 September 2011Termination of appointment of Kulwinder Judge-Juty as a director (1 page)
20 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Gurdev Kaur as a director (1 page)
20 September 2011Appointment of Mr Tarsam Singh Juty as a director (2 pages)
20 September 2011Termination of appointment of Gurdev Kaur as a director (1 page)
20 September 2011Appointment of Mr Tarsam Singh Juty as a director (2 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 October 2010Termination of appointment of Gurdev Singh as a director (1 page)
18 October 2010Director's details changed for Gurdip Singh Juty on 1 July 2010 (2 pages)
18 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Gurdip Singh Juty on 1 July 2010 (2 pages)
18 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Gurdip Singh Juty on 1 July 2010 (2 pages)
18 October 2010Termination of appointment of Gurdev Singh as a director (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 October 2009Appointment of Mrs Kulwinder Judge-Juty as a director (2 pages)
12 October 2009Appointment of Mrs Kulwinder Judge-Juty as a secretary (1 page)
12 October 2009Termination of appointment of Tarsam Juty as a director (1 page)
12 October 2009Termination of appointment of Tarsam Juty as a secretary (1 page)
12 October 2009Termination of appointment of Tarsam Juty as a director (1 page)
12 October 2009Appointment of Mrs Kulwinder Judge-Juty as a director (2 pages)
12 October 2009Appointment of Mrs Kulwinder Judge-Juty as a secretary (1 page)
12 October 2009Termination of appointment of Tarsam Juty as a secretary (1 page)
21 August 2009Return made up to 25/07/09; full list of members (5 pages)
21 August 2009Return made up to 25/07/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Return made up to 25/07/08; full list of members (5 pages)
11 March 2009Return made up to 25/07/08; full list of members (5 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Registered office changed on 06/10/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
6 October 2008Location of debenture register (1 page)
6 October 2008Return made up to 25/07/07; full list of members (5 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Return made up to 25/07/07; full list of members (5 pages)
6 October 2008Registered office changed on 06/10/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
25 September 2006Return made up to 25/07/06; full list of members (3 pages)
25 September 2006Return made up to 25/07/06; full list of members (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
21 September 2005Return made up to 25/07/05; full list of members (9 pages)
21 September 2005Return made up to 25/07/05; full list of members (9 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
13 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
13 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
8 December 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 December 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 October 2004Return made up to 25/07/04; full list of members (9 pages)
28 October 2004Registered office changed on 28/10/04 from: 15 new road london E1 1HE (1 page)
28 October 2004Return made up to 25/07/04; full list of members (9 pages)
28 October 2004Registered office changed on 28/10/04 from: 15 new road london E1 1HE (1 page)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Return made up to 25/07/03; full list of members (9 pages)
4 September 2003Return made up to 25/07/03; full list of members (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
31 December 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
31 December 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
28 August 2002Return made up to 25/07/02; full list of members (9 pages)
28 August 2002Return made up to 25/07/02; full list of members (9 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
27 September 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
27 September 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
13 August 2001Return made up to 25/07/01; full list of members (8 pages)
13 August 2001Return made up to 25/07/01; full list of members (8 pages)
22 August 2000Full accounts made up to 31 July 1999 (12 pages)
22 August 2000Full accounts made up to 31 July 1999 (12 pages)
4 August 2000Return made up to 25/07/00; full list of members (8 pages)
4 August 2000Return made up to 25/07/00; full list of members (8 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Return made up to 25/07/99; full list of members (6 pages)
2 September 1999Return made up to 25/07/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (12 pages)
27 May 1999Full accounts made up to 31 July 1998 (12 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
31 October 1998Full accounts made up to 31 July 1997 (11 pages)
31 October 1998Full accounts made up to 31 July 1997 (11 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Return made up to 25/07/98; no change of members (4 pages)
25 August 1998Return made up to 25/07/98; no change of members (4 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
19 September 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Full accounts made up to 31 July 1996 (6 pages)
15 May 1997Full accounts made up to 31 July 1996 (6 pages)
28 April 1997Ad 11/10/95--------- £ si 99@1 (2 pages)
28 April 1997Ad 11/10/95--------- £ si 99@1 (2 pages)
25 April 1997Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1997Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997Registered office changed on 08/04/97 from: 210 commercial road london E1 2JT (1 page)
8 April 1997Registered office changed on 08/04/97 from: 210 commercial road london E1 2JT (1 page)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 September 1995Registered office changed on 19/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 September 1995New director appointed (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
25 July 1995Incorporation (30 pages)
25 July 1995Incorporation (30 pages)