Windsor
Berkshire
SL4 3JE
Director Name | Mrs Swaran Kaur Jabble |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1997(1 year after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lombardy House 65 Montagu Road Slough Berkshire SL3 9DX |
Director Name | Daljeet Kaur Jabble |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Rashpal Singh Jabble |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 days after company formation) |
Appointment Duration | 14 years (resigned 10 July 2010) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Wexham Slough Buckinghamshire SL3 6LL |
Director Name | Mr Ravinder Singh Jabble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 days after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bolton Avenue Windsor Berks SL4 3JE |
Secretary Name | Mr Rashpal Singh Jabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 days after company formation) |
Appointment Duration | 14 years (resigned 10 July 2010) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Wexham Slough Buckinghamshire SL3 6LL |
Director Name | Mrs Sheetal Kaur Jabble |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 5-7 Ravensbourne Road Bromley Kent BR1 1NH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Mrs Swarn Kaur Jabble 50.00% Ordinary |
---|---|
1 at £1 | Sheetal Jabble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592,636 |
Cash | £14,910 |
Current Liabilities | £49,838 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 23 February 2023 (overdue) |
21 February 2007 | Delivered on: 10 March 2007 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: Unit A3 bridge road industrial estate southall middlesex. Outstanding |
---|---|
13 April 2004 | Delivered on: 28 April 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
5 April 2004 | Delivered on: 20 April 2004 Satisfied on: 28 July 2012 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 property k/a lion house, unit A2 bridge road industrial estate, bridge road, southall, middlesex. Fully Satisfied |
11 October 1999 | Delivered on: 19 October 1999 Satisfied on: 5 March 2008 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 freehold property known as 1-5 westmede centre winsford avenue coventry west midlands title number WM366694. 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 |
23 May 1997 | Delivered on: 29 May 1997 Satisfied on: 5 March 2008 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 A2-A3 bridge road industrial estate southall middlesex. 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 |
17 June 2017 | Director's details changed for Daljeet Jabble on 1 June 2017 (2 pages) |
---|---|
15 June 2017 | Director's details changed for Swarn Kaur Jabble on 1 June 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of Sheetal Kaur Jabble as a director on 16 December 2016 (1 page) |
26 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2014 (22 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2015 (21 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
6 April 2011 | Termination of appointment of Rashpal Jabble as a director (1 page) |
6 April 2011 | Termination of appointment of Rashpal Jabble as a secretary (1 page) |
6 April 2011 | Appointment of a director (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 February 2011 | Appointment of Sheetal Jabble as a director (2 pages) |
8 February 2011 | Appointment of Daljeet Jabble as a director (2 pages) |
7 February 2011 | Termination of appointment of Rashpal Jabble as a director (1 page) |
4 August 2010 | Director's details changed for Balbir Kaur Jabble on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Swarn Kaur Jabble on 9 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Swarn Kaur Jabble on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Balbir Kaur Jabble on 9 July 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2007 | Return made up to 09/07/07; full list of members (7 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
28 April 2004 | Particulars of mortgage/charge (9 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
2 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
15 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
30 January 2003 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
11 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
20 July 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
12 September 2000 | Return made up to 09/07/00; full list of members (7 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Full accounts made up to 31 July 1999 (14 pages) |
28 July 1999 | Return made up to 09/07/99; full list of members (5 pages) |
22 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
20 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
14 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | New director appointed (2 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 2 blackall street london EC2A 4BB (1 page) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | New secretary appointed;new director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
9 July 1996 | Incorporation (11 pages) |