Ruislip
Middlesex
HA4 7RX
Director Name | Balvinder Singh Sangha |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Slough Rd Datchet Bucks SL3 9AP |
Secretary Name | Balvinder Singh Sangha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Slough Rd Datchet Bucks SL3 9AP |
Director Name | Gurmajor Singh Birk |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Avenue Road Southall Middlesex UB1 3BL |
Director Name | Mr Satwinder Birk |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(8 months after company formation) |
Appointment Duration | 13 years (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85743535 |
---|---|
Telephone region | London |
Registered Address | 103 Manor Way Ruislip HA4 8HW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Balbir Singh Aujla 6.67% Ordinary |
---|---|
1 at £1 | Balvinder Singh Sangha 6.67% Ordinary |
5 at £1 | Centremark Properties LTD 33.33% Ordinary |
4 at £1 | Mrs Jaswinder Kaur Sangha 26.67% Ordinary |
4 at £1 | Mrs Manjit Kaur Aujla 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,661 |
Cash | £1,568 |
Current Liabilities | £32,616 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2003 | Delivered on: 25 November 2003 Persons entitled: National Westminster 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: 18 boston road hanwell ealing london W7 3TR t/n AGL69698. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 October 2003 | Delivered on: 7 November 2003 Persons entitled: National Westminster 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: 20 boston road, hanwell, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
22 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
8 August 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Termination of appointment of Satwinder Birk as a director on 8 April 2015 (1 page) |
22 May 2015 | Termination of appointment of Satwinder Birk as a director on 8 April 2015 (1 page) |
22 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of Satwinder Birk as a director on 8 April 2015 (1 page) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (7 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (7 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (7 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (7 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 August 2011 | Director's details changed for Mr Balbir Singh Aujla on 1 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Director's details changed for Mr Balbir Singh Aujla on 1 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Balbir Singh Aujla on 1 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Balvinder Singh Sangha on 7 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Balvinder Singh Sangha on 7 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Balvinder Singh Sangha on 7 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 August 2008 | Director and secretary's change of particulars / balvinder sangha / 01/01/2008 (1 page) |
29 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
29 August 2008 | Director and secretary's change of particulars / balvinder sangha / 01/01/2008 (1 page) |
29 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 August 2007 | Return made up to 07/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 07/08/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
7 December 2006 | Return made up to 07/08/06; full list of members (8 pages) |
7 December 2006 | Return made up to 07/08/06; full list of members (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 55 the green southall middlesex UB2 4AR (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 55 the green southall middlesex UB2 4AR (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
8 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
2 March 2004 | Return made up to 07/08/03; full list of members; amend (7 pages) |
2 March 2004 | Return made up to 07/08/03; full list of members; amend (7 pages) |
31 January 2004 | Ad 01/01/03--------- £ si 12@1 (2 pages) |
31 January 2004 | Ad 01/01/03--------- £ si 12@1 (2 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 August 2002 | Return made up to 07/08/02; full list of members
|
20 August 2002 | Return made up to 07/08/02; full list of members
|
5 October 2001 | Ad 07/08/01-01/10/01 £ si 3@1=3 £ ic 1/4 (2 pages) |
5 October 2001 | Ad 07/08/01-01/10/01 £ si 3@1=3 £ ic 1/4 (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Incorporation (18 pages) |
7 August 2001 | Incorporation (18 pages) |