Norwood Green
Southall
Middlesex
UB2 5QU
Secretary Name | Kamala Vagarwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Alleyn Park Norwood Green Southall Middlesex UB2 5QU |
Director Name | Alan Douglas Bowles |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 46 Austin Waye Uxbridge Middlesex UB8 2RQ |
Director Name | Pyara Ram Vagarwal |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2004) |
Role | Minibus Operator |
Correspondence Address | 120 Brent Road Southall Middlesex UB2 5LA |
Secretary Name | Alan Douglas Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 46 Austin Waye Uxbridge Middlesex UB8 2RQ |
Secretary Name | Narinder Vagarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 2 Boundary Close Norwood Green Southall Middlesex UB2 4JW |
Secretary Name | Kanwaljeet Vagarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 25 Shaftesbury Avenue Norwood Green Middlesex UB2 4HH |
Director Name | Mr Pyara Ram Vagarwal |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alleyn Park, Norwood Green Southall Middlesex UB2 5QU |
Director Name | Mr Rohan Vagarwal |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alleyn Park Southall Middlesex UB2 5QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 79a South Road Southall UB1 1SQ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,145 |
Cash | £61 |
Current Liabilities | £48,534 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 1 week from now) |
25 June 2020 | Delivered on: 29 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
20 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
29 June 2020 | Registration of charge 032543160001, created on 25 June 2020 (24 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 July 2018 | Registered office address changed from 18 Alleyn Park, Norwood Green Southall Middlesex UB2 5QU to 79a South Road Southall UB1 1SQ on 30 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Kanwaljeet Vagarwal as a person with significant control on 4 June 2017 (2 pages) |
10 July 2017 | Notification of Kanwaljeet Vagarwal as a person with significant control on 4 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 February 2014 | Termination of appointment of Rohan Vagarwal as a director (1 page) |
11 February 2014 | Termination of appointment of Rohan Vagarwal as a director (1 page) |
12 August 2013 | Appointment of Mr Rohan Vagarwal as a director (2 pages) |
12 August 2013 | Appointment of Mr Rohan Vagarwal as a director (2 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 June 2010 | Termination of appointment of Pyara Vagarwal as a director (1 page) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Termination of appointment of Pyara Vagarwal as a director (1 page) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Appointment of Mr Pyara Ram Vagarwal as a director (2 pages) |
4 February 2010 | Director's details changed for Kanwaljeet Vagarwal on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Kanwaljeet Vagarwal on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kanwaljeet Vagarwal on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Appointment of Mr Pyara Ram Vagarwal as a director (2 pages) |
4 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
27 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
27 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 73 melbury avenue norwood green southall middlesex UB2 4HT (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 73 melbury avenue norwood green southall middlesex UB2 4HT (1 page) |
11 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
11 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 120 brent road southall middlesex UB2 5LA (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 120 brent road southall middlesex UB2 5LA (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
24 September 2003 | Return made up to 24/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 24/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
22 November 2002 | Return made up to 24/09/02; full list of members (6 pages) |
22 November 2002 | Return made up to 24/09/02; full list of members (6 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
3 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
3 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
3 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
3 October 2001 | Resolutions
|
17 October 2000 | Resolutions
|
17 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Accounts for a dormant company made up to 28 September 2000 (1 page) |
17 October 2000 | Accounts for a dormant company made up to 28 September 2000 (1 page) |
17 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
21 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
16 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
16 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Resolutions
|
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
22 May 1998 | Resolutions
|
22 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 120 brent road southall middlesex UB2 5LA (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 120 brent road southall middlesex UB2 5LA (1 page) |
28 April 1998 | Secretary resigned;director resigned (2 pages) |
28 April 1998 | Secretary resigned;director resigned (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page) |
11 February 1998 | Return made up to 24/09/97; full list of members (6 pages) |
11 February 1998 | Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 24/09/97; full list of members (6 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
24 September 1996 | Incorporation (17 pages) |
24 September 1996 | Incorporation (17 pages) |