Company NameLarchguild Limited
DirectorsMohinderpal Singh Dhaliwal and Kabaljit Singh Sandhu
Company StatusActive
Company Number03762404
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohinderpal Singh Dhaliwal
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(11 months after company formation)
Appointment Duration24 years, 1 month
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Willows
West End Lane, Stoke Poges
Slough
SL2 4ND
Secretary NameMr Kabaljit Singh Sandhu
NationalityBritish
StatusCurrent
Appointed29 March 2005(5 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Heston Road
Heston
Middlesex
TW5 0QU
Director NameMr Kabaljit Singh Sandhu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address166 Heston Road
Hounslow
TW5 0QU
Secretary NameBhajan Kaur Dhaliwal
NationalityBritish
StatusResigned
Appointed27 March 2000(11 months after company formation)
Appointment Duration5 years (resigned 29 March 2005)
RoleCompany Director
Correspondence Address52 Minterne Avenue
Southall
Middlesex
UB2 4HP
Director NameMr Kabaljit Singh Sandhu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(11 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address166 Heston Road
Hounslow
TW5 0QU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mohinder Pal Singh Dhaliwal
50.00%
Ordinary
50 at £1Nrender Kaur Sandhu
50.00%
Ordinary

Financials

Year2014
Net Worth£718,733
Cash£23,483
Current Liabilities£8,664

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (6 days from now)

Charges

17 May 2011Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
26 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
24 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
16 November 2021Notification of Nrender Kaur Sandhu as a person with significant control on 1 November 2021 (2 pages)
16 November 2021Appointment of Mr Kabaljit Singh Sandhu as a director on 1 November 2021 (2 pages)
16 November 2021Termination of appointment of Kabaljit Singh Sandhu as a director on 1 November 2021 (1 page)
16 November 2021Cessation of Kabaljit Singh Sandhu as a person with significant control on 1 November 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
17 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
17 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
14 November 2013Satisfaction of charge 2 in full (3 pages)
14 November 2013Satisfaction of charge 2 in full (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
16 May 2013Satisfaction of charge 3 in full (3 pages)
16 May 2013Satisfaction of charge 3 in full (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Appointment of Mr Kabaljit Singh Sandhu as a director (2 pages)
23 June 2010Appointment of Mr Kabaljit Singh Sandhu as a director (2 pages)
30 April 2010Director's details changed for Mohinder Pal Singh Dhaliwal on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mohinder Pal Singh Dhaliwal on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mohinder Pal Singh Dhaliwal on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 June 2009Return made up to 29/04/09; full list of members (3 pages)
18 June 2009Return made up to 29/04/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 June 2008Return made up to 29/04/08; full list of members (3 pages)
30 June 2008Return made up to 29/04/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road southall middlesex TW5 9AW (1 page)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road southall middlesex TW5 9AW (1 page)
11 July 2007Return made up to 29/04/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 29/04/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 July 2006Return made up to 29/04/06; full list of members (2 pages)
20 July 2006Return made up to 29/04/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 June 2005Return made up to 29/04/05; full list of members (2 pages)
21 June 2005Return made up to 29/04/05; full list of members (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
4 March 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
4 March 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
13 May 2004Return made up to 29/04/04; full list of members (6 pages)
13 May 2004Return made up to 29/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 May 2003Return made up to 29/04/03; full list of members (6 pages)
21 May 2003Return made up to 29/04/03; full list of members (6 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
23 March 2003Ad 14/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2003Ad 14/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
23 August 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
(6 pages)
23 August 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
(6 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
7 June 2000Return made up to 29/04/00; full list of members (6 pages)
7 June 2000Return made up to 29/04/00; full list of members (6 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 185 north road southall middlesex UB1 2JZ (1 page)
5 April 2000Registered office changed on 05/04/00 from: 185 north road southall middlesex UB1 2JZ (1 page)
30 March 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 April 1999Incorporation (14 pages)
29 April 1999Incorporation (14 pages)