Southall
Middlesex
UB2 5EA
Secretary Name | Avtar Kaur Kudhail |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Mamta Bhavan Church Lane, Wexham Slough Berkshire SL3 6LH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 104 Western Road Southall Middlesex UB2 5EA |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Balbir Singh Kudhail 99.00% Ordinary |
---|---|
1 at £1 | Avtar Kaur Kudhail 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,336 |
Cash | £6 |
Current Liabilities | £33,221 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
12 January 2022 | Delivered on: 17 January 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
12 January 2022 | Delivered on: 17 January 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 100, 102 and 106 western road, southall UB2 5EA as part of title number NGL54170 as shown edged blue on the plan attached as schedule 3. Outstanding |
2 December 2020 | Delivered on: 10 December 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as or being the halfway house public house and 110 to 118 (even numbers) western road, southall (UB2 5EA) as registered at the land registry with title absolute under title number NGL54170. Outstanding |
2 December 2020 | Delivered on: 10 December 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as the halfway house public house and 110 to 118 (even numbers) western road, southall (UB2 5EA) title number: the whole of the following title number NGL54170. Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Pcf Bank Limited Classification: A registered charge Particulars: The freehold property known as the halfway house public house and 110 to 118 (even numbers) western road, southall, UB2 5EA and registered at the land registry under title number NGL54170. Outstanding |
27 September 2016 | Delivered on: 30 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 September 2016 | Delivered on: 28 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The halfway house public house and 110 to 118 (even numbers) western road southall UB2 5EA also known as 104 western road southall middlesex UB2 5DZ (freehold - NGL54170). Outstanding |
15 March 2001 | Delivered on: 24 March 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge deed. Particulars: F/H property k/a the halfway house public house (104 western road) and 110 to 118 (even numbers) western road southall t/no NGL54170 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 November 2022 | Delivered on: 7 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1 gobind drive, southall, UB2 5EA, 2 gobind drive, southall, UB2 5EA, 3 gobind drive, southall, UB2 5EA, 4 gobind drive, southall, UB2 5EA, 5 gobind drive, southall, UB2 5EA, 6 gobind drive, southall, UB2 5EA. Outstanding |
12 January 2022 | Delivered on: 17 January 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 100, 102 and 106 western road, southall UB2 5EA as shown edged blue on the attached plan and being part of title NGL54170. Outstanding |
3 August 2000 | Delivered on: 9 August 2000 Satisfied on: 13 June 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
7 November 2022 | Registration of charge 039882350011, created on 2 November 2022 (3 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
17 January 2022 | Registration of charge 039882350008, created on 12 January 2022 (19 pages) |
17 January 2022 | Registration of charge 039882350009, created on 12 January 2022 (7 pages) |
17 January 2022 | Registration of charge 039882350010, created on 12 January 2022 (5 pages) |
21 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
7 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
11 December 2020 | Satisfaction of charge 039882350005 in full (4 pages) |
10 December 2020 | Registration of charge 039882350006, created on 2 December 2020 (6 pages) |
10 December 2020 | Registration of charge 039882350007, created on 2 December 2020 (40 pages) |
10 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
20 September 2019 | Satisfaction of charge 039882350004 in full (1 page) |
20 September 2019 | Satisfaction of charge 039882350003 in full (1 page) |
2 September 2019 | Registration of charge 039882350005, created on 30 August 2019 (26 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
4 October 2016 | Satisfaction of charge 2 in full (4 pages) |
4 October 2016 | Satisfaction of charge 2 in full (4 pages) |
30 September 2016 | Registration of charge 039882350004, created on 27 September 2016 (42 pages) |
30 September 2016 | Registration of charge 039882350004, created on 27 September 2016 (42 pages) |
28 September 2016 | Registration of charge 039882350003, created on 27 September 2016 (39 pages) |
28 September 2016 | Registration of charge 039882350003, created on 27 September 2016 (39 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Registered office address changed from 104 Western Road Southall Middlesex UB2 5DZ to 104 Western Road Southall Middlesex UB2 5EA on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 104 Western Road Southall Middlesex UB2 5DZ to 104 Western Road Southall Middlesex UB2 5EA on 23 May 2016 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Satisfaction of charge 1 in full (4 pages) |
13 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Balbir Singh Kudhail on 9 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Balbir Singh Kudhail on 9 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Balbir Singh Kudhail on 9 May 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
7 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
7 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members (2 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members (2 pages) |
23 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
23 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
23 June 2004 | Return made up to 09/05/04; full list of members
|
23 June 2004 | Return made up to 09/05/04; full list of members
|
29 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
29 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
30 July 2002 | Return made up to 09/05/02; full list of members (6 pages) |
30 July 2002 | Return made up to 09/05/02; full list of members (6 pages) |
12 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
28 February 2002 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
28 February 2002 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
9 August 2001 | Return made up to 09/05/01; full list of members (6 pages) |
9 August 2001 | Return made up to 09/05/01; full list of members (6 pages) |
2 August 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Incorporation (31 pages) |
9 May 2000 | Incorporation (31 pages) |