West End Lane, Stoke Poges
Slough
SL2 4ND
Secretary Name | Mr Kabaljit Singh Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Heston Road Heston Middlesex TW5 0QU |
Director Name | Mr Kabaljit Singh Sandhu |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 166 Heston Road Hounslow TW5 0QU |
Secretary Name | Bhajan Kaur Dhaliwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(11 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 52 Minterne Avenue Southall Middlesex UB2 4HP |
Director Name | Mr Kabaljit Singh Sandhu |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(11 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 166 Heston Road Hounslow TW5 0QU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 65 Delamere Road Hayes Middlesex UB4 0NN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mohinder Pal Singh Dhaliwal 50.00% Ordinary |
---|---|
50 at £1 | Nrender Kaur Sandhu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £718,733 |
Cash | £23,483 |
Current Liabilities | £8,664 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (6 days from now) |
17 May 2011 | Delivered on: 25 May 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 cross lances road hounslow all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
12 May 2003 | Delivered on: 17 May 2003 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: Th f/h property known as 57 bath road hounslow middx. 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 |
10 September 2002 | Delivered on: 13 September 2002 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 k/a 188 ash grove, heston, hounslow. 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 |
22 March 2000 | Delivered on: 30 March 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 blackrod close,hayes,middlesex and garage. Outstanding |
29 May 2002 | Delivered on: 30 May 2002 Satisfied on: 9 November 2012 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 |
11 March 2002 | Delivered on: 14 March 2002 Satisfied on: 16 May 2013 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 property at 25 cross lances road hounslow middlesex TW3 2AD. 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 |
22 March 2000 | Delivered on: 30 March 2000 Satisfied on: 14 November 2013 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the borrower's present and future undertaking and assets whatever and wherever. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
26 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
24 June 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
16 November 2021 | Notification of Nrender Kaur Sandhu as a person with significant control on 1 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Kabaljit Singh Sandhu as a director on 1 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Kabaljit Singh Sandhu as a director on 1 November 2021 (1 page) |
16 November 2021 | Cessation of Kabaljit Singh Sandhu as a person with significant control on 1 November 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
17 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
17 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
8 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
2 November 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 November 2013 | Satisfaction of charge 2 in full (3 pages) |
14 November 2013 | Satisfaction of charge 2 in full (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Satisfaction of charge 3 in full (3 pages) |
16 May 2013 | Satisfaction of charge 3 in full (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Appointment of Mr Kabaljit Singh Sandhu as a director (2 pages) |
23 June 2010 | Appointment of Mr Kabaljit Singh Sandhu as a director (2 pages) |
30 April 2010 | Director's details changed for Mohinder Pal Singh Dhaliwal on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mohinder Pal Singh Dhaliwal on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mohinder Pal Singh Dhaliwal on 1 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 224 great west road southall middlesex TW5 9AW (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 224 great west road southall middlesex TW5 9AW (1 page) |
11 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
20 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
20 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 June 2005 | Return made up to 29/04/05; full list of members (2 pages) |
21 June 2005 | Return made up to 29/04/05; full list of members (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
4 March 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
4 March 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
13 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
21 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
23 March 2003 | Ad 14/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2003 | Ad 14/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Return made up to 29/04/02; full list of members
|
23 August 2002 | Return made up to 29/04/02; full list of members
|
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
7 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 185 north road southall middlesex UB1 2JZ (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 185 north road southall middlesex UB1 2JZ (1 page) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 April 1999 | Incorporation (14 pages) |
29 April 1999 | Incorporation (14 pages) |