Company NameSouthall Heating Supplies Ltd
DirectorBalbir Singh Kudhail
Company StatusActive
Company Number04009874
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Balbir Singh Kudhail
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMamta Bhavan
Church Lane, Wexham
Slough
Berkshire
SL3 6LH
Secretary NameAvtar Kaur Kudhail
NationalityIndian
StatusCurrent
Appointed07 June 2000(same day as company formation)
RoleSecretary
Correspondence AddressMamta Bhavan
Church Lane, Wexham
Slough
Berkshire
SL3 6LH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 85742775
Telephone regionLondon

Location

Registered Address104 Western Road
Southall
Middlesex
UB2 5EA
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Avtar Kaur Kudhail
50.00%
Ordinary
50 at £1Balbir Singh Kudhail
50.00%
Ordinary

Financials

Year2014
Net Worth£150,742
Cash£1,636
Current Liabilities£201,901

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

3 April 2009Delivered on: 23 April 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 2003Delivered on: 19 March 2003
Persons entitled: Barclays 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.
Outstanding
3 August 2000Delivered on: 9 August 2000
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.
Outstanding

Filing History

3 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 May 2018Notification of Balbir Singh Kudhail as a person with significant control on 1 June 2016 (2 pages)
23 May 2018Notification of Avtar Kaur Kudhail as a person with significant control on 1 June 2016 (2 pages)
10 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
25 July 2007Return made up to 07/06/07; full list of members (2 pages)
25 July 2007Return made up to 07/06/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 August 2006Return made up to 07/06/06; full list of members (2 pages)
23 August 2006Return made up to 07/06/06; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
20 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
20 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
4 July 2005Return made up to 07/06/05; full list of members (2 pages)
4 July 2005Return made up to 07/06/05; full list of members (2 pages)
14 September 2004Return made up to 07/06/04; full list of members (6 pages)
14 September 2004Return made up to 07/06/04; full list of members (6 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
11 August 2003Return made up to 07/06/03; full list of members (6 pages)
11 August 2003Return made up to 07/06/03; full list of members (6 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
30 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(6 pages)
30 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(6 pages)
11 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
11 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 February 2002Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
28 February 2002Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
3 August 2001Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2001Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
7 June 2000Incorporation (31 pages)
7 June 2000Incorporation (31 pages)