Southall
Middlesex
UB1 3BL
Director Name | Harnek Singh Badwal |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 114 North Hyde Road Hayes Middlesex UB3 4NQ |
Director Name | Balvinder Singh Sangha |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Slough Road Datchet Slough Berkshire SL3 9AP |
Director Name | Mr Balbir Singh Aujla |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1996(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Margarets Road Ruislip Middlesex HA4 7NU |
Director Name | Mr Jagdeep Singh Parbha |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1996(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 178 Wellington Road South Hounslow Middlesex TW4 5JL |
Secretary Name | Mr Balbir Singh Aujla |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1996(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Margarets Road Ruislip Middlesex HA4 7NU |
Director Name | Reliance Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | Hounslow Business Park Unit 1 1st Floor Alice Way Hounslow Middlesex TW3 3UD |
Secretary Name | Reliance Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | Hounslow Business Park Unit 1 Alice Way 239 Hanworth Road Hounslow Middlesex TW3 3UD |
Website | www.mehfilrestaurant.co.uk |
---|
Registered Address | 103 Manor Way Ruislip HA4 8HW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Arvinder Singh Birk 20.00% Ordinary |
---|---|
1 at £1 | Balbir Singh Aujla 20.00% Ordinary |
1 at £1 | Balvinder Singh Sangha 20.00% Ordinary |
1 at £1 | Jagdeep Singh Parbha 20.00% Ordinary |
1 at £1 | Mr Harnek Singh Badwal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £883,208 |
Cash | £49,928 |
Current Liabilities | £69,960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
20 January 2006 | Delivered on: 2 February 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: 12 boyd avenue, southall middlesex t/n NGL530692. 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 |
---|---|
18 October 2001 | Delivered on: 7 November 2001 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 19 & 20 boston road, hanwell, london. 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 |
18 October 2001 | Delivered on: 7 November 2001 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 the three tons PULIC house the green southall middlesex t/no: AGL30958. 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 |
18 October 2001 | Delivered on: 7 November 2001 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 12 boyd avenue southall middlesex t/no: NGL530962. 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 |
29 September 2000 | Delivered on: 9 October 2000 Satisfied on: 28 June 2014 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 13 osterley park road southall middlesex t/no: MX135053. 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 |
29 September 2000 | Delivered on: 9 October 2000 Satisfied on: 28 June 2014 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 15 osterley park road southall middlesex t/nos: NGL216066 and NGL216065. 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 |
16 December 1996 | Delivered on: 28 December 1996 Satisfied on: 27 February 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
27 May 2016 | Administrative restoration application (4 pages) |
27 May 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Administrative restoration application (4 pages) |
27 May 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-05-27
|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 June 2014 | Satisfaction of charge 3 in full (4 pages) |
28 June 2014 | Satisfaction of charge 2 in full (4 pages) |
28 June 2014 | Satisfaction of charge 2 in full (4 pages) |
28 June 2014 | Satisfaction of charge 3 in full (4 pages) |
13 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Director's details changed for Balvinder Singh Sangha on 14 October 2011 (2 pages) |
8 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Director's details changed for Balvinder Singh Sangha on 14 October 2011 (2 pages) |
8 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
14 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Director's details changed for Harnek Singh Badwal on 1 November 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Balbir Singh Aujla on 1 November 2009 (1 page) |
19 January 2010 | Director's details changed for Harnek Singh Badwal on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Arvinder Singh Birk on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Arvinder Singh Birk on 1 November 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Balbir Singh Aujla on 1 November 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Balbir Singh Aujla on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Balbir Singh Aujla on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Jagdeep Singh Parbha on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Balvinder Singh Sangha on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Jagdeep Singh Parbha on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Balbir Singh Aujla on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Arvinder Singh Birk on 1 November 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Balbir Singh Aujla on 1 November 2009 (1 page) |
19 January 2010 | Director's details changed for Balvinder Singh Sangha on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Balvinder Singh Sangha on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Harnek Singh Badwal on 1 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Jagdeep Singh Parbha on 1 November 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 December 2008 | Return made up to 15/10/08; full list of members (5 pages) |
11 December 2008 | Return made up to 15/10/08; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Return made up to 15/10/07; full list of members (5 pages) |
21 July 2008 | Return made up to 15/10/07; full list of members (5 pages) |
15 July 2008 | Return made up to 15/10/06; full list of members (5 pages) |
15 July 2008 | Return made up to 15/10/06; full list of members (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 March 2006 | Return made up to 15/10/05; full list of members (4 pages) |
16 March 2006 | Return made up to 15/10/05; full list of members (4 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 55 the green southall middlesex UB2 4AR (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 55 the green, southall, middlesex UB2 4AR (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 October 2004 | Return made up to 15/10/04; full list of members (9 pages) |
8 October 2004 | Return made up to 15/10/04; full list of members (9 pages) |
5 December 2003 | Return made up to 15/10/03; full list of members (9 pages) |
5 December 2003 | Return made up to 15/10/03; full list of members (9 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (9 pages) |
4 February 2002 | Return made up to 15/10/01; full list of members (8 pages) |
4 February 2002 | Return made up to 15/10/01; full list of members (8 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 December 2000 | Return made up to 15/10/00; full list of members
|
5 December 2000 | Return made up to 15/10/00; full list of members
|
29 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: unit 1, hounslow business park 239 hanworth road alice way hounslow middlesex TW3 3UD (1 page) |
29 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: unit 1, hounslow business park, 239 hanworth road alice way, hounslow, middlesex TW3 3UD (1 page) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Return made up to 15/10/99; no change of members (6 pages) |
7 December 1999 | Return made up to 15/10/99; no change of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 March 1999 | Return made up to 15/10/98; no change of members
|
1 March 1999 | Return made up to 15/10/98; no change of members
|
17 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
11 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
7 August 1998 | Return made up to 15/10/97; full list of members (8 pages) |
7 August 1998 | Return made up to 15/10/97; full list of members (8 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 December 1996 | Particulars of mortgage/charge (7 pages) |
28 December 1996 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
15 October 1996 | Incorporation (21 pages) |
15 October 1996 | Incorporation (21 pages) |