London
EC1V 3QJ
Director Name | Mrs Pelvinder Kaur Hare |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Sarup Singh Hare |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 273/287 Regent Street London W1B 2HA |
Secretary Name | Gurebakhash Kaur Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 59 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Dharminder Singh Dyal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 1997) |
Role | Off-Licence |
Correspondence Address | 16e Mansfield Road Ilford Essex IG1 3BA |
Director Name | Pelvinder Kaur Hare |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 May 1999) |
Role | Off Licence |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alderton Hill Loughtoon Essex IG10 3JD |
Secretary Name | Mrs Surinder Kaur Hare |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 59 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Amarjit Kaur Hare 33.33% Ordinary |
---|---|
1 at £1 | Pelvinder Kaur Hare 33.33% Ordinary |
1 at £1 | Sohan Singh Hare 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,464 |
Cash | £485,036 |
Current Liabilities | £3,021,422 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
16 November 2016 | Delivered on: 24 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 140-144 victoria street, st albans, AL1 3TG and land and buildings on the south side of victoria street, st albans (freehold - HD123521 and HD138244) and;. Padholme road east, peterborough, PE1 5XL also known as jtf wholesale (freehold - CB153274). 304 barking road, east ham, london, E6 3BA (freehold - EGL16858) and;. Flat 84 borders lane, loughton, IG10 3QX (leasehold - EX380584) and;. 57 hampton road, chingford, london E4 8NH (freehold - EGL26786). Outstanding |
---|---|
31 July 2006 | Delivered on: 1 May 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 k/a 140-144 victoria street st albans with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 August 2000 | Delivered on: 17 August 2000 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: Property k/a 287 green street upton park E13 9AR - EGL137212. 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. Outstanding |
25 November 1999 | Delivered on: 30 November 1999 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. See the mortgage charge document for full details. Outstanding |
16 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 December 2003 | Delivered on: 24 December 2003 Satisfied on: 1 October 2011 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 539 roman road bow london t/n EGL456751. 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 |
25 November 2003 | Delivered on: 12 December 2003 Satisfied on: 1 October 2011 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 171 forest lane forest green london. 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 July 2003 | Delivered on: 30 July 2003 Satisfied on: 1 October 2011 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 5 jubilee parade snakes lane woodford green. 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 |
23 February 2000 | Delivered on: 1 March 2000 Satisfied on: 12 April 2006 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 188 wandsworth road london SW9. 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 April 1997 | Delivered on: 18 April 1997 Satisfied on: 3 September 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit being all sums of money deposited with the bank pursuant to the deposit being: barclays bank PLC re UK stores limited high interest business account number 10512451. see the mortgage charge document for full details. Fully Satisfied |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
10 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
11 December 2017 | Registered office address changed from 273/287 Regent Street London W1B 2HA to 12 Helmet Row London EC1V 3QJ on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 273/287 Regent Street London W1B 2HA to 12 Helmet Row London EC1V 3QJ on 11 December 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Previous accounting period extended from 29 December 2016 to 31 December 2016 (1 page) |
19 July 2017 | Previous accounting period extended from 29 December 2016 to 31 December 2016 (1 page) |
9 February 2017 | Appointment of Mrs Pelvinder Kaur Hare as a director on 1 February 2017 (2 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Appointment of Mrs Pelvinder Kaur Hare as a director on 1 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
9 February 2017 | Termination of appointment of Surinder Kaur Hare as a secretary on 1 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Surinder Kaur Hare as a secretary on 1 February 2017 (1 page) |
1 December 2016 | Registration of charge 031610440011, created on 16 November 2016 (34 pages) |
1 December 2016 | Registration of charge 031610440010, created on 16 November 2016 (32 pages) |
1 December 2016 | Registration of charge 031610440011, created on 16 November 2016 (34 pages) |
1 December 2016 | Registration of charge 031610440010, created on 16 November 2016 (32 pages) |
24 November 2016 | Registration of charge 031610440009, created on 16 November 2016 (32 pages) |
24 November 2016 | Registration of charge 031610440009, created on 16 November 2016 (32 pages) |
10 November 2016 | Satisfaction of charge 8 in full (2 pages) |
10 November 2016 | Satisfaction of charge 2 in full (2 pages) |
10 November 2016 | Satisfaction of charge 2 in full (2 pages) |
10 November 2016 | Satisfaction of charge 8 in full (2 pages) |
10 November 2016 | Satisfaction of charge 4 in full (2 pages) |
10 November 2016 | Satisfaction of charge 4 in full (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 September 2013 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
20 November 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
8 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
18 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 November 2010 | Termination of appointment of Sarup Hare as a director (1 page) |
15 November 2010 | Termination of appointment of Sarup Hare as a director (1 page) |
14 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Sarup Singh Hare on 31 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Sohan Singh Hare on 31 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Sarup Singh Hare on 31 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Sohan Singh Hare on 31 January 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
1 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages) |
14 February 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 February 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
12 June 2006 | Accounting reference date extended from 30/06/06 to 29/12/06 (1 page) |
12 June 2006 | Accounting reference date extended from 30/06/06 to 29/12/06 (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
19 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
7 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
13 April 2003 | Return made up to 19/02/03; full list of members
|
13 April 2003 | Return made up to 19/02/03; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 May 2002 | Return made up to 19/02/02; full list of members (7 pages) |
15 May 2002 | Return made up to 19/02/02; full list of members (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 March 2001 | Return made up to 19/02/01; full list of members
|
27 March 2001 | Return made up to 19/02/01; full list of members
|
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 March 2000 | Return made up to 19/02/00; full list of members
|
16 March 2000 | Return made up to 19/02/00; full list of members
|
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Ad 31/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 December 1999 | Ad 31/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
17 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
14 December 1998 | Director resigned (1 page) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
18 April 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | Particulars of mortgage/charge (4 pages) |
11 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
21 July 1996 | Accounting reference date notified as 30/06 (1 page) |
21 July 1996 | Accounting reference date notified as 30/06 (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | Company name changed southall cash & carry LIMITED\certificate issued on 20/05/96 (2 pages) |
17 May 1996 | Company name changed southall cash & carry LIMITED\certificate issued on 20/05/96 (2 pages) |
19 February 1996 | Incorporation (11 pages) |
19 February 1996 | Incorporation (11 pages) |