Broken Gate Lane
Denham
Buckinghamshire
UB9 4LB
Secretary Name | Mr Paramjit Singh Randhawa |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmore House Broken Gate Lane Denham Buckinghamshire UB9 4LB |
Director Name | Mr Mahesh Radia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birley Road London N20 0HB |
Secretary Name | Indira Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Hse Wife |
Correspondence Address | 2 Graveley Avenue Borehamwood Hertfordshire WD6 2NH |
Director Name | Mr Satvinder Singh Sagoo |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walpole House Denham Road Iver Heath Buckinghamshire SL0 0PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | First Floor 44-50 The Broadway Southhall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £86,872 |
Net Worth | £1,327,896 |
Current Liabilities | £75,011 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
27 June 2005 | Delivered on: 16 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 2 high street harresden london t/n NGL481905,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
6 June 2005 | Delivered on: 17 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 June 2005 | Delivered on: 17 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
20 March 2003 | Delivered on: 15 May 2003 Persons entitled: Ramesh Radia Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 high street harlesden london NW2 t/no NGL481905. Outstanding |
20 March 2003 | Delivered on: 8 April 2003 Persons entitled: Ramesh Radia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 high street harlesden london NW10 t/n NGL481905. 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 |
13 October 1999 | Delivered on: 29 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 high street harlesden london NW10 4LX. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
16 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
29 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
14 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2018 | Termination of appointment of Satvinder Singh Sagoo as a director on 1 November 2017 (1 page) |
13 August 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
13 August 2018 | Cessation of Satvinder Singh Sagoo as a person with significant control on 1 November 2017 (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
15 March 2017 | Satisfaction of charge 2 in full (2 pages) |
15 March 2017 | Satisfaction of charge 1 in full (2 pages) |
15 March 2017 | Satisfaction of charge 3 in full (1 page) |
15 March 2017 | Satisfaction of charge 3 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (2 pages) |
15 March 2017 | Satisfaction of charge 2 in full (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (13 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (13 pages) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
15 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (15 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (15 pages) |
12 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (15 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (15 pages) |
15 July 2009 | Return made up to 19/05/09; full list of members (8 pages) |
15 July 2009 | Return made up to 19/05/09; full list of members (8 pages) |
7 October 2008 | Gbp nc 60100/100000\30/09/08 (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Gbp nc 60100/100000\30/09/08 (1 page) |
6 October 2008 | Return made up to 19/05/08; full list of members
|
6 October 2008 | Return made up to 19/05/08; full list of members
|
1 October 2008 | Full accounts made up to 30 November 2007 (15 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (15 pages) |
9 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
9 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
4 July 2007 | Return made up to 19/05/07; full list of members (7 pages) |
4 July 2007 | Return made up to 19/05/07; full list of members (7 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
16 August 2006 | Return made up to 19/05/06; full list of members
|
16 August 2006 | Return made up to 19/05/06; full list of members
|
20 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
20 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
6 July 2005 | Full accounts made up to 30 November 2003 (12 pages) |
6 July 2005 | Full accounts made up to 30 November 2003 (12 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
5 April 2005 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
5 April 2005 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
18 October 2004 | Return made up to 19/05/04; full list of members (7 pages) |
18 October 2004 | Return made up to 19/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
7 April 2004 | Return made up to 19/05/03; full list of members
|
7 April 2004 | Return made up to 19/05/03; full list of members
|
8 February 2004 | Director resigned (1 page) |
8 February 2004 | New secretary appointed;new director appointed (2 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 1 birley road london N20 0HB (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 1 birley road london N20 0HB (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
1 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
29 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
29 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
29 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
6 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
22 September 2000 | Nc inc already adjusted 31/10/99 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Ad 31/10/99--------- £ si 60000@1 (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
22 September 2000 | Ad 31/10/99--------- £ si 60000@1 (2 pages) |
22 September 2000 | Nc inc already adjusted 31/10/99 (1 page) |
22 September 2000 | Resolutions
|
13 June 2000 | Registered office changed on 13/06/00 from: 2 graveley avenue borehamwood hertfordshire WD6 2NH (1 page) |
13 June 2000 | Return made up to 19/05/00; full list of members
|
13 June 2000 | Return made up to 19/05/00; full list of members
|
13 June 2000 | Registered office changed on 13/06/00 from: 2 graveley avenue borehamwood hertfordshire WD6 2NH (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
19 May 1999 | Incorporation (14 pages) |
19 May 1999 | Incorporation (14 pages) |