Uxbridge
UB10 0NX
Director Name | Partap Singh Gill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 40a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Nachter Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bedford Avenue Hayes Middlesex UB4 0DP |
Director Name | Mrs Jaswinder Kaur Gill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 19 February 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge UB10 0NX |
Secretary Name | Mrs Jaswinder Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 February 2021) |
Role | Company Director |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge UB10 0NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Agincourt Villas Uxbridge Road Uxbridge UB10 0NX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
510 at £1 | Mr Partap Singh Gill 51.00% Ordinary |
---|---|
490 at £1 | Miss Jaswinder Kaur Gill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,851 |
Cash | £126,609 |
Current Liabilities | £523,822 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
28 June 2006 | Delivered on: 18 July 2006 Persons entitled: Skipton Building Society Classification: Legal charge 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 58 cleave avenue hayes middlesex. Outstanding |
---|---|
28 June 2006 | Delivered on: 18 July 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 45A victoria road southall middlesex. Outstanding |
30 June 2006 | Delivered on: 18 July 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 127 woodland southall middlesex. Outstanding |
22 April 2005 | Delivered on: 5 May 2005 Persons entitled: Skipton Building Society Classification: Legal charge 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 76 clarence street, southall, middlesex. Outstanding |
22 April 2005 | Delivered on: 5 May 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 24 bedford avenue hayes middlesex. Outstanding |
22 March 2002 | Delivered on: 2 April 2002 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: 24 bedford avenue, hayes, middlesex t/no. MX60853. 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 |
16 February 2001 | Delivered on: 21 February 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 24A bedford ave,hayes midd'x with all rental income payable thereon and the proceeds of sale; floating charge over. Undertaking and all property and assets. Outstanding |
31 January 2001 | Delivered on: 9 February 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 clarence street southall middlesex fixed charge all rental income and floating charge all undertaking property and assets not charged above. Outstanding |
28 June 2021 | Delivered on: 28 June 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Leasehold property - 5 beverley mansions, wellington road south, hounslow, TW4 5HE. Outstanding |
26 May 2000 | Delivered on: 28 February 2009 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £52,000 and all other 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: 45 victoria road southall middlesex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
25 May 2000 | Delivered on: 22 October 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £59,375.00 and all other 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: 146 berwick avenue hayes middlesex, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 July 2006 | Delivered on: 2 August 2006 Persons entitled: Skipton Building Society Classification: Legal charge 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 80 saxon road, southall, middlesex. Outstanding |
6 February 2001 | Delivered on: 9 February 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 western road southall middx fixed charge over all rental income and floating charge over undertaking all other property or assets not charged above. Outstanding |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
28 September 2018 | Registered office address changed from 152 Long Lane Staines-upon-Thames TW19 7AJ England to 1 Agincourt Villas Uxbridge Road Uxbridge UB10 0NX on 28 September 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX to 152 Long Lane Staines-upon-Thames TW19 7AJ on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX to 152 Long Lane Staines-upon-Thames TW19 7AJ on 2 August 2017 (1 page) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (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) |
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 March 2015 | Amended total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 March 2015 | Amended total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 September 2013 | Registered office address changed from C/O Uxbridge Road 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Registered office address changed from C/O Uxbridge Road 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX United Kingdom on 20 September 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD United Kingdom on 5 March 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Director's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (1 page) |
26 October 2010 | Director's details changed for Partap Singh Gill on 1 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (1 page) |
26 October 2010 | Director's details changed for Partap Singh Gill on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Partap Singh Gill on 1 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (1 page) |
26 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2009 | Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages) |
28 February 2009 | Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 46 betham road greenford middlesex UB6 8RZ united kingdom (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 46 betham road greenford middlesex UB6 8RZ united kingdom (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 11 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 11 (5 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 40A syon lane isleworth middlesex TW7 5NQ (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 40A syon lane isleworth middlesex TW7 5NQ (1 page) |
6 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 November 2007 | Return made up to 03/09/07; no change of members
|
26 November 2007 | Return made up to 03/09/07; no change of members
|
17 October 2006 | Return made up to 03/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 03/09/06; full list of members (8 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Return made up to 03/09/05; full list of members
|
5 May 2006 | Return made up to 03/09/05; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 October 2004 | Return made up to 03/09/04; full list of members
|
14 October 2004 | Return made up to 03/09/04; full list of members
|
4 March 2004 | Registered office changed on 04/03/04 from: 40A syon lane isleworth middlesex TW7 5NQ (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 40A syon lane isleworth middlesex TW7 5NQ (1 page) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
30 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
7 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
2 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (10 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (10 pages) |
20 December 2000 | Return made up to 03/09/00; full list of members; amend (6 pages) |
20 December 2000 | Return made up to 03/09/00; full list of members; amend (6 pages) |
26 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 January 2000 | Resolutions
|
6 January 2000 | Registered office changed on 06/01/00 from: unit 2 bramber court bramber road london W14 9PU (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: unit 2 bramber court bramber road london W14 9PU (1 page) |
5 November 1999 | Return made up to 03/09/99; full list of members (6 pages) |
5 November 1999 | Return made up to 03/09/99; full list of members (6 pages) |
5 October 1998 | Ad 03/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 October 1998 | Ad 03/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 September 1998 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Incorporation (17 pages) |
3 September 1998 | Incorporation (17 pages) |