Company NameNavton (Shirland) Ltd
DirectorSukhpal Singh Gihir
Company StatusActive
Company Number03853710
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Sukhpal Singh Gihir
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 6 months
RolePlumber
Country of ResidenceEngland
Correspondence Address97 Delaware Mansions Delaware Road
London
W9 2LJ
Secretary NameMrs Jasbir Kaur Gihir
NationalityBritish
StatusCurrent
Appointed21 October 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Delaware Mansions Delaware Road
London
W9 2LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitenavtonltd-london.co.uk
Telephone020 72895639
Telephone regionLondon

Location

Registered Address180 Shirland Road
London
W9 3JE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£232,453
Cash£7,032
Current Liabilities£341,993

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

4 July 2008Delivered on: 10 July 2008
Persons entitled: Barclays 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: L/H 9 malvern road, kilburn, london t/no NGL791485.
Outstanding

Filing History

5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 November 2009Director's details changed for Sukhpal Singh Gihir on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Sukhpal Singh Gihir on 1 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Sukhpal Singh Gihir on 1 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 October 2008Return made up to 05/10/08; full list of members (3 pages)
14 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
11 March 2008Return made up to 05/10/07; no change of members (6 pages)
11 March 2008Return made up to 05/10/07; no change of members (6 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
10 January 2007Return made up to 05/10/06; full list of members (6 pages)
10 January 2007Return made up to 05/10/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
8 November 2005Return made up to 05/10/05; full list of members (2 pages)
8 November 2005Return made up to 05/10/05; full list of members (2 pages)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
17 December 2004Return made up to 05/10/04; full list of members (6 pages)
17 December 2004Return made up to 05/10/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 February 2003Return made up to 05/10/02; full list of members (6 pages)
3 February 2003Return made up to 05/10/02; full list of members (6 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
19 February 2002Return made up to 05/10/01; full list of members (6 pages)
19 February 2002Return made up to 05/10/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 August 2000 (10 pages)
14 June 2001Full accounts made up to 31 August 2000 (10 pages)
6 November 2000Return made up to 05/10/00; full list of members (6 pages)
6 November 2000Return made up to 05/10/00; full list of members (6 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 86B albert road ilford essex IG1 1HR (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 86B albert road ilford essex IG1 1HR (1 page)
27 October 1999Ad 15/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 1999Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
27 October 1999Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
27 October 1999Ad 15/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
5 October 1999Incorporation (12 pages)
5 October 1999Incorporation (12 pages)