London
NW2 3HD
Director Name | Harvinder Kaur Nanra |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 4 Cricklewood Broadway London NW2 3HD |
Director Name | Nirmal Kaur Nanra |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 4 Cricklewood Broadway London NW2 3HD |
Director Name | Mr Talvinder Singh Nanra |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 4 Cricklewood Broadway London NW2 3HD |
Secretary Name | Mr Talvinder Singh Nanra |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 4 Cricklewood Broadway London NW2 3HD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 4 Cricklewood Broadway London NW2 3HD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
250 at £1 | Mr G.s. Nanra 25.00% Ordinary |
---|---|
250 at £1 | Mr T.s. Nanra 25.00% Ordinary |
250 at £1 | Mrs H.k. Nanra 25.00% Ordinary |
250 at £1 | Mrs N.k. Nanra 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,201,799 |
Cash | £425,126 |
Current Liabilities | £61,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
27 May 2005 | Delivered on: 28 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £200,000 and all other monies due or to become due. Particulars: 76 capthorne avenue, harrow, middlesex. Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
12 October 2020 | Satisfaction of charge 1 in full (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 June 2020 | Director's details changed for Harvinder Kaur Nanra on 15 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Talvinder Singh Nanra on 15 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Gurcharan Singh Nanra on 15 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Gurcharan Singh Nanra on 15 June 2020 (2 pages) |
19 June 2020 | Secretary's details changed for Mr Talvinder Singh Nanra on 15 June 2020 (1 page) |
19 June 2020 | Director's details changed for Nirmal Kaur Nanra on 15 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
11 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
15 June 2018 | Notification of Gurcharan Singh Nanra as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Notification of Talvinder Singh Nanra as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
4 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-23
|
23 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-23
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Director's details changed for Nirmal Kaur Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Nirmal Kaur Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Harvinder Kaur Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Gurcharan Singh Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Harvinder Kaur Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Gurcharan Singh Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Nirmal Kaur Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Talvinder Singh Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Talvinder Singh Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Harvinder Kaur Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Talvinder Singh Nanra on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Gurcharan Singh Nanra on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Return made up to 23/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 23/06/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 September 2005 | Return made up to 23/06/05; full list of members (9 pages) |
6 September 2005 | Return made up to 23/06/05; full list of members (9 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 October 2004 | Return made up to 23/06/04; full list of members (9 pages) |
4 October 2004 | Return made up to 23/06/04; full list of members (9 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (9 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (9 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 June 2002 | Return made up to 23/06/02; full list of members (9 pages) |
27 June 2002 | Return made up to 23/06/02; full list of members (9 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 84 carr road northolt middlesex UB5 4RD (1 page) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 84 carr road northolt middlesex UB5 4RD (1 page) |
19 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
19 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
4 August 2000 | Return made up to 23/06/00; full list of members (8 pages) |
4 August 2000 | Return made up to 23/06/00; full list of members (8 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 December 1998 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
31 December 1998 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 23/06/98; full list of members (8 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 23/06/98; full list of members (8 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Incorporation (14 pages) |
23 June 1997 | Incorporation (14 pages) |