Harrow
Southall
HA1 1BE
Director Name | Chawla & Gulati Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2024(26 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Correspondence Address | 7 St. Johns Road Harrow HA1 2EY |
Director Name | Dr Kulwinder Singh Bnait |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Food/Medical Scientist |
Country of Residence | England |
Correspondence Address | 4 Montague Road Southall Middlesex UB2 5PB |
Secretary Name | Gurminder Singh Bnait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Montague Road Southall Middlesex UB2 5PB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | sounas.com |
---|---|
Email address | [email protected] |
Telephone | 020 85740090 |
Telephone region | London |
Registered Address | Unit 2e, Beaver Ind Est Brent Road Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
51 at £1 | K.s. Bnait 51.00% Ordinary |
---|---|
49 at £1 | D.k. Bnait 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £575,449 |
Cash | £231,297 |
Current Liabilities | £447,751 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
9 July 2015 | Delivered on: 10 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 2E beaver industrial estate southall middlesex AGL273426. Outstanding |
---|---|
22 November 2012 | Delivered on: 30 November 2012 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 unit 7E, chancery gate business centre, southall t/no AGL213389 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 February 2005 | Delivered on: 4 February 2005 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. Outstanding |
22 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 March 2016 | Registered office address changed from Unit 4 Dokal Industrial Estate Hartington Road Southall Middlesex UB2 5AU to Unit 2E, Beaver Ind Est Brent Road Southall Middlesex UB2 5FB on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Unit 4 Dokal Industrial Estate Hartington Road Southall Middlesex UB2 5AU to Unit 2E, Beaver Ind Est Brent Road Southall Middlesex UB2 5FB on 1 March 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 July 2015 | Registration of charge 034062660003, created on 9 July 2015 (9 pages) |
10 July 2015 | Registration of charge 034062660003, created on 9 July 2015 (9 pages) |
10 July 2015 | Registration of charge 034062660003, created on 9 July 2015 (9 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Doctor Kulwinder Singh Bnait on 1 October 2009 (2 pages) |
15 August 2012 | Director's details changed for Doctor Kulwinder Singh Bnait on 1 October 2009 (2 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Doctor Kulwinder Singh Bnait on 1 October 2009 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
10 September 2009 | Return made up to 21/07/09; full list of members (10 pages) |
10 September 2009 | Return made up to 21/07/09; full list of members (10 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 21/07/08; full list of members (10 pages) |
27 January 2009 | Return made up to 21/07/08; full list of members (10 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
16 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
12 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
12 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
14 August 2000 | Return made up to 21/07/00; full list of members
|
14 August 2000 | Return made up to 21/07/00; full list of members
|
21 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
4 December 1998 | Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 1998 | Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
21 July 1997 | Incorporation (13 pages) |
21 July 1997 | Incorporation (13 pages) |