Hounslow
TW5 9DU
Director Name | Mrs Vibha Mohan Sharma |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2015(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ash Grove Hounslow TW5 9DU |
Director Name | Mr Balwant Singh Mann |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House South Drive Virginia Waters Surrey GU25 4JR |
Director Name | Mrs Davinder Kaur Mann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House South Drive Virginia Waters Surrey GU25 4JR |
Director Name | Mr Gurdip Singh Mann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House South Drive Virginia Waters Surrey GU25 4JR |
Director Name | Mrs Gian Kaur Mann |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House South Drive Virginia Water Surrey GU25 4JR |
Secretary Name | Mrs Gian Kaur Man |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Netherwood Grays Park Road Stoke Poges Slough Berkshire SL2 4JG |
Secretary Name | Mr Gurdip Singh Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House South Drive Virginia Waters Surrey GU25 4JR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 7 Ash Grove Hounslow TW5 9DU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £11,641 |
Cash | £16,994 |
Current Liabilities | £5,428 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 April 2004 | Delivered on: 7 April 2004 Satisfied on: 18 September 2015 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: The f/h property known as white hart public house 49 high street southall middlesex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
31 March 2004 | Delivered on: 2 April 2004 Satisfied on: 18 September 2015 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. Fully Satisfied |
3 November 1997 | Delivered on: 5 November 1997 Satisfied on: 18 September 2015 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
14 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2023 | Registered office address changed from 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB to 7 Ash Grove Hounslow TW5 9DU on 27 June 2023 (1 page) |
22 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 February 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 December 2015 | Termination of appointment of Gurdip Singh Mann as a director on 20 November 2015 (1 page) |
18 December 2015 | Appointment of Mr Jai Dutt Sharma as a director on 20 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Balwant Singh Mann as a director on 20 November 2015 (1 page) |
18 December 2015 | Appointment of Mrs Vibha Mohan Sharma as a director on 20 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Gurdip Singh Mann as a secretary on 20 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Gurdip Singh Mann as a director on 20 November 2015 (1 page) |
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Appointment of Mrs Vibha Mohan Sharma as a director on 20 November 2015 (2 pages) |
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Gian Kaur Mann as a director on 20 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Gian Kaur Mann as a director on 20 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Gurdip Singh Mann as a secretary on 20 November 2015 (1 page) |
18 December 2015 | Registered office address changed from 15 Station Approach Virginia Water Surrey GU25 4DW to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 15 Station Approach Virginia Water Surrey GU25 4DW to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Balwant Singh Mann as a director on 20 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Davinder Kaur Mann as a director on 20 November 2015 (1 page) |
18 December 2015 | Appointment of Mr Jai Dutt Sharma as a director on 20 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Davinder Kaur Mann as a director on 20 November 2015 (1 page) |
25 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 September 2015 | Satisfaction of charge 3 in full (3 pages) |
18 September 2015 | Satisfaction of charge 2 in full (3 pages) |
18 September 2015 | Satisfaction of charge 1 in full (3 pages) |
18 September 2015 | Satisfaction of charge 3 in full (3 pages) |
18 September 2015 | Satisfaction of charge 1 in full (3 pages) |
18 September 2015 | Satisfaction of charge 2 in full (3 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
4 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
20 August 2014 | Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 20 August 2014 (1 page) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
16 May 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
2 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
24 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
1 November 2008 | Return made up to 20/08/08; full list of members (8 pages) |
1 November 2008 | Return made up to 20/08/08; full list of members (8 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 August 2007 | Return made up to 20/08/07; full list of members
|
28 August 2007 | Return made up to 20/08/07; full list of members
|
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 November 2006 | Return made up to 20/08/06; full list of members (8 pages) |
3 November 2006 | Return made up to 20/08/06; full list of members (8 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
18 August 2005 | Return made up to 20/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 20/08/05; full list of members (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 August 2004 | Return made up to 20/08/04; full list of members (8 pages) |
20 August 2004 | Return made up to 20/08/04; full list of members (8 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 April 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Director's particulars changed (2 pages) |
5 April 2004 | Director's particulars changed (2 pages) |
5 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 September 2002 | Return made up to 20/08/02; full list of members (8 pages) |
11 September 2002 | Return made up to 20/08/02; full list of members (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 October 2001 | Return made up to 20/08/01; full list of members (8 pages) |
5 October 2001 | Return made up to 20/08/01; full list of members (8 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Return made up to 20/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 20/08/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: sherbourne house 23-25 northolt road harrow middlesex HA2 0LH (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: sherbourne house 23-25 northolt road harrow middlesex HA2 0LH (1 page) |
26 February 1999 | Amended full accounts made up to 31 March 1998 (9 pages) |
26 February 1999 | Amended full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Ad 29/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 November 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
3 November 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
3 November 1997 | Ad 29/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
31 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
20 August 1997 | Incorporation (17 pages) |
20 August 1997 | Incorporation (17 pages) |