Stoke Court Drive
Stoke Poges
Bucks
SL2 4LT
Director Name | Mr Gurminder Dhillon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redmead Road Hayes Middlesex UB3 4AU |
Director Name | Tejpal Singh Dhillon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Lansdowne Avenue Slough Berkshire SL1 3SG |
Secretary Name | Anil Sandal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rose Walk Slough Berkshire SL2 1EU |
Director Name | Satwant Dhillon Bains |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 1 Lascelles Road Langley Berkshire SL3 7PS |
Secretary Name | Satwant Dhillon Bains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | 1 Lascelles Road Langley Berkshire SL3 7PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9 Redmead Road Hayes Middlesex UB3 4AU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Tejal Singh Dhillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,903 |
Current Liabilities | £403,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
24 November 2006 | Delivered on: 28 November 2006 Persons entitled: Nationwide 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 properties k/a 8 clarence street southall t/no MX337879 10 clarence street southall t/no NGL388818 173 lampton road hounslow t/no NGL265137. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
11 July 2003 | Delivered on: 23 July 2003 Persons entitled: Nationwide 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: L/H land being 27 cranbrook house lower parliament street nottingham NG1 1ES, l/h land being 63 cranbrook house lower parliament street nottingham, l/h land being 64 cranbrook house lower parliament street nottingham NG1 1ES, for details of further properties charged please refer to the form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
11 July 2003 | Delivered on: 23 July 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
21 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
28 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
30 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
11 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
18 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
9 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
17 August 2020 | Notification of Gurminder Dhillon as a person with significant control on 14 August 2020 (2 pages) |
17 August 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
17 August 2020 | Appointment of Mr Gurminder Dhillon as a director on 14 August 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
28 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Termination of appointment of Satwant Dhillon Bains as a secretary on 20 March 2014 (1 page) |
24 November 2014 | Termination of appointment of Satwant Dhillon Bains as a secretary on 20 March 2014 (1 page) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (10 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (8 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Return made up to 13/03/08; full list of members (5 pages) |
16 May 2008 | Return made up to 13/03/08; full list of members (5 pages) |
8 May 2008 | Director's change of particulars / tejpal dhillon / 16/01/2004 (1 page) |
8 May 2008 | Director's change of particulars / tejpal dhillon / 16/01/2004 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members
|
23 March 2007 | Return made up to 13/03/07; full list of members
|
28 November 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
7 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
13 March 2000 | Incorporation (21 pages) |
13 March 2000 | Incorporation (21 pages) |