Brent Road
Southall
Middlesex
UB2 5FB
Director Name | Mr Bhopinder Singh |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2b Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
Director Name | Kuljit Singh Chawla |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
Secretary Name | Bhopinder Singh |
---|---|
Status | Current |
Appointed | 31 October 2012(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 2b Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
Director Name | Mr Iqbal Ali Budhwani |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bentley Way Stanmore Middlesex HA7 3RR |
Secretary Name | Rukshana Budhwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.princelondon.co.uk/ |
---|---|
Telephone | 020 85717115 |
Telephone region | London |
Registered Address | Unit 2b Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Bhopinder Singh 25.00% Ordinary |
---|---|
25 at £1 | Gurprit Chawla 25.00% Ordinary |
25 at £1 | Iljeet Kaur 25.00% Ordinary |
25 at £1 | Kuljit Singh Chawla 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,709 |
Cash | £32,399 |
Current Liabilities | £758,153 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 1 week from now) |
27 December 2017 | Delivered on: 8 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 November 2016 | Delivered on: 16 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 November 2016 | Delivered on: 14 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 February 2006 | Delivered on: 16 February 2006 Persons entitled: Barclays 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: F/H unit 4 chancery gate business centre springfield road hayes middlesex. Outstanding |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
3 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 January 2018 | Registration of charge 031094590004, created on 27 December 2017 (10 pages) |
8 January 2018 | Registration of charge 031094590004, created on 27 December 2017 (10 pages) |
14 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 November 2016 | Registration of charge 031094590003, created on 1 November 2016 (31 pages) |
16 November 2016 | Registration of charge 031094590003, created on 1 November 2016 (31 pages) |
14 November 2016 | Registration of charge 031094590002, created on 1 November 2016 (42 pages) |
14 November 2016 | Registration of charge 031094590002, created on 1 November 2016 (42 pages) |
11 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 May 2014 | Termination of appointment of Iqbal Budhwani as a director (1 page) |
7 May 2014 | Termination of appointment of Iqbal Budhwani as a director (1 page) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 March 2013 | Registered office address changed from 7 Leyden Street London E1 7LE on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 7 Leyden Street London E1 7LE on 21 March 2013 (1 page) |
19 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Termination of appointment of Rukshana Budhwani as a secretary (1 page) |
16 November 2012 | Appointment of Bhopinder Singh as a secretary (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2012 | Termination of appointment of Rukshana Budhwani as a secretary (1 page) |
16 November 2012 | Appointment of Bhopinder Singh as a secretary (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Director's details changed for Kiljit Singh Chawala on 1 August 2011 (2 pages) |
9 October 2011 | Director's details changed for Kiljit Singh Chawala on 1 August 2011 (2 pages) |
9 October 2011 | Director's details changed for Kiljit Singh Chawala on 1 August 2011 (2 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 May 2011 | Appointment of Bhopinder Singh as a director (2 pages) |
5 May 2011 | Appointment of Bhopinder Singh as a director (2 pages) |
5 May 2011 | Appointment of Kiljit Singh Chawala as a director (2 pages) |
5 May 2011 | Appointment of Kiljit Singh Chawala as a director (2 pages) |
21 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Director's details changed for Iqbal Ali Budhwani on 14 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Director's details changed for Iqbal Ali Budhwani on 14 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from the pavillion rosslyn crescent harrow middlesex HA1 2SZ (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from the pavillion rosslyn crescent harrow middlesex HA1 2SZ (2 pages) |
24 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
24 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 February 2007 | Return made up to 03/10/06; full list of members (2 pages) |
22 February 2007 | Return made up to 03/10/06; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 July 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
12 July 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Return made up to 03/10/05; full list of members (2 pages) |
2 December 2005 | Return made up to 03/10/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 December 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 December 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
28 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
6 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
26 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
26 November 1999 | Return made up to 03/10/99; full list of members (6 pages) |
26 November 1999 | Return made up to 03/10/99; full list of members (6 pages) |
26 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
26 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
17 November 1998 | Return made up to 03/10/98; full list of members (5 pages) |
17 November 1998 | Return made up to 03/10/98; full list of members (5 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
8 January 1998 | Return made up to 03/10/97; full list of members (5 pages) |
8 January 1998 | Return made up to 03/10/97; full list of members (5 pages) |
15 January 1997 | Return made up to 03/10/96; full list of members (6 pages) |
15 January 1997 | Return made up to 03/10/96; full list of members (6 pages) |
14 April 1996 | Accounting reference date notified as 30/09 (1 page) |
14 April 1996 | Accounting reference date notified as 30/09 (1 page) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Incorporation (22 pages) |
3 October 1995 | Incorporation (22 pages) |