Woodfield Avenue
Northwood
Middlesex
HA6 3EA
Director Name | Mr Ujjagar Singh Chadha |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(same day as company formation) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | Court House Woodfield Avenue Northwood Middlesex HA6 3EA |
Secretary Name | Amarjit Kaur Chada |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Court House Woodfield Avenue Northwood Middlesex HA6 3EA |
Secretary Name | Amarjit Kaur Chadha |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Court House Woodfield Avenue Northwood Middlesex HA6 3EA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 15 Colonial Way Halsey Road Watford WD24 4PT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
50 at £1 | Tejbir Singh Chadha 50.00% Ordinary |
---|---|
25 at £1 | Mrs Amarjit Kaur Chadha 25.00% Ordinary |
25 at £1 | Mrs Ujagar Singh Chadha 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,733 |
Cash | £10,055 |
Current Liabilities | £23,505 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 May |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
30 March 2007 | Delivered on: 11 April 2007 Persons entitled: Syndicate Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 belvue business centre, belvue road, northolt t/no AGL69967, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
30 March 2007 | Delivered on: 11 April 2007 Persons entitled: Syndicate Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being unit 4 belvue business centre, belvue road, northolt t/no AGL69967, together with all plant and machinery attached or annexed thereto and assigns the goodwill and any rent due from the property and by way of floating charge all moveable plant, machinery, implements, furniture, equipment and stock in trade work in progress and other chattels. See the mortgage charge document for full details. Outstanding |
22 December 2003 | Delivered on: 9 January 2004 Persons entitled: Syndicate Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 belvue business centre belvue road northolt ealing floating charge all moveable implements utensils furniture and equipment present and future. Outstanding |
22 December 2003 | Delivered on: 8 January 2004 Persons entitled: Syndicate Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property unit 4 belvue business centre belvue road northolt ealing together with all rents due thereon. 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. See the mortgage charge document for full details. Outstanding |
30 March 2001 | Delivered on: 10 April 2001 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 freehold property known as unit 4 belvue business centre, belvue road, northolt, 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. Outstanding |
29 March 2001 | Delivered on: 3 April 2001 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 |
18 August 1998 | Delivered on: 3 September 1998 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
18 August 1998 | Delivered on: 3 September 1998 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 belvue road northolt t/n MX286496 and MX310721 and all buildings fixtures fixed plant and machinery all movable plant machinery implements utensils furniture and equipment all shares rights all book and other debts the goodwill of the business and the benefit of all guarantees and covenants and all rentals payable. Outstanding |
16 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
14 November 2022 | Change of details for Mr Uj Jagar Singh Chadha as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
11 November 2022 | Director's details changed for Mr Ujjagar Singh Chadha on 10 November 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr Uj Jagar Singh Chadha on 10 November 2022 (2 pages) |
5 October 2022 | Secretary's details changed for Amarjit Kaur Chada on 5 October 2022 (1 page) |
7 July 2022 | Change of details for Mr Uj Jagar Singh Chadha as a person with significant control on 6 July 2022 (2 pages) |
6 July 2022 | Director's details changed for Mr Ujagar Singh Chadha on 6 July 2022 (2 pages) |
6 July 2022 | Change of details for Mr Ujagar Singh Chadha as a person with significant control on 6 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
13 July 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 15 Colonial Way Halsey Road Watford WD24 4PT on 13 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
13 June 2019 | Satisfaction of charge 6 in full (1 page) |
13 June 2019 | Satisfaction of charge 1 in full (2 pages) |
13 June 2019 | Satisfaction of charge 7 in full (2 pages) |
13 June 2019 | Satisfaction of charge 3 in full (1 page) |
13 June 2019 | Satisfaction of charge 8 in full (2 pages) |
13 June 2019 | Satisfaction of charge 4 in full (2 pages) |
13 June 2019 | Satisfaction of charge 2 in full (1 page) |
13 June 2019 | Satisfaction of charge 5 in full (2 pages) |
4 March 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
6 February 2019 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
26 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
3 July 2017 | Notification of Tejbir Singh Chadha as a person with significant control on 30 June 2017 (2 pages) |
3 July 2017 | Notification of Ujagar Singh Chadha as a person with significant control on 30 June 2017 (2 pages) |
3 July 2017 | Notification of Ujagar Singh Chadha as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Tejbir Singh Chadha as a person with significant control on 30 June 2017 (2 pages) |
3 July 2017 | Notification of Ujagar Singh Chadha as a person with significant control on 30 June 2017 (2 pages) |
3 July 2017 | Notification of Tejbir Singh Chadha as a person with significant control on 3 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
15 February 2017 | Micro company accounts made up to 30 May 2016 (3 pages) |
15 February 2017 | Micro company accounts made up to 30 May 2016 (3 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 March 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
23 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH England on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Court House Woodfield Avenue Northwood Middlesex HA6 3EA on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Court House Woodfield Avenue Northwood Middlesex HA6 3EA on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Court House Woodfield Avenue Northwood Middlesex HA6 3EA on 6 July 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Ujagar Singh Chadha on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Tejbir Singh Chadha on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Tejbir Singh Chadha on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ujagar Singh Chadha on 22 May 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
8 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
31 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 September 2007 | Return made up to 22/05/07; full list of members (3 pages) |
24 September 2007 | Return made up to 22/05/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 April 2007 | Particulars of mortgage/charge (7 pages) |
11 April 2007 | Particulars of mortgage/charge (7 pages) |
11 April 2007 | Particulars of mortgage/charge (7 pages) |
11 April 2007 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
19 July 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members
|
14 June 2005 | Return made up to 22/05/05; full list of members
|
24 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 September 2003 | Return made up to 22/05/03; full list of members
|
8 September 2003 | Return made up to 22/05/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 43 harrowdene road wembley middlesex HA0 2JQ (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 43 harrowdene road wembley middlesex HA0 2JQ (1 page) |
14 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
24 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
2 August 1999 | Ad 08/06/98--------- £ si 100@1 (2 pages) |
2 August 1999 | Ad 08/06/98--------- £ si 100@1 (2 pages) |
2 August 1999 | Return made up to 22/05/99; full list of members (6 pages) |
2 August 1999 | Return made up to 22/05/99; full list of members (6 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
22 May 1998 | Incorporation (17 pages) |
22 May 1998 | Incorporation (17 pages) |