Cranford
Hounslow
TW5 9RN
Secretary Name | Sukhbir Grewal |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2001(1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 1a High Street Cranford Hounslow TW5 9RN |
Director Name | Gurmit Khangura |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2008) |
Role | Co Director |
Correspondence Address | 84 Roseville Road Hayes Middlesex UB3 4QZ |
Director Name | Mr Satbir Singh Khangura |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(16 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Fielding Road Chiswick W4 1DB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Telephone | 020 85649000 |
---|---|
Telephone region | London |
Registered Address | 72 Fielding Road Chiswick W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jagpal Singh Khangura 50.00% Ordinary |
---|---|
34 at £1 | Sarabjit Grewal 34.00% Ordinary |
16 at £1 | Sukhbir Grewal 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,266 |
Cash | £148,449 |
Current Liabilities | £138,826 |
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 | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
5 October 2005 | Delivered on: 13 October 2005 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 |
---|
31 March 2024 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
26 July 2023 | Termination of appointment of Satbir Singh Khangura as a director on 11 July 2023 (1 page) |
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
13 July 2023 | Notification of Ksd Property Management Ltd as a person with significant control on 11 July 2023 (2 pages) |
13 July 2023 | Cessation of Satbir Singh Khangura as a person with significant control on 11 July 2023 (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
24 October 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
6 July 2022 | Change of details for Mr Sarabjit Singh Grewal as a person with significant control on 22 June 2022 (2 pages) |
4 July 2022 | Change of details for Mrs Sukhbir Grewal as a person with significant control on 22 June 2022 (2 pages) |
4 July 2022 | Director's details changed for Mr Sarabjit Singh Grewal on 22 June 2022 (2 pages) |
4 July 2022 | Secretary's details changed for Sukhbir Grewal on 22 June 2022 (1 page) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
24 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
16 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
23 August 2018 | Notification of Satbir Singh Khangura as a person with significant control on 26 September 2017 (2 pages) |
15 August 2018 | Appointment of Mr Satbir Singh Khangura as a director on 26 September 2017 (2 pages) |
15 August 2018 | Satisfaction of charge 1 in full (1 page) |
3 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Director's details changed for Sarabjit Grewal on 26 September 2010 (2 pages) |
23 November 2011 | Director's details changed for Sarabjit Grewal on 26 September 2010 (2 pages) |
23 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (13 pages) |
6 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (13 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Termination of appointment of Gurmit Khangura as a director (1 page) |
7 November 2009 | Termination of appointment of Gurmit Khangura as a director (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Return made up to 25/09/08; no change of members (4 pages) |
27 December 2008 | Return made up to 25/09/08; no change of members (4 pages) |
17 December 2008 | Secretary's change of particulars / sukhbir grewal / 19/10/2007 (1 page) |
17 December 2008 | Director's change of particulars / sarabjit grewal / 19/10/2007 (1 page) |
17 December 2008 | Director's change of particulars / sarabjit grewal / 19/10/2007 (1 page) |
17 December 2008 | Secretary's change of particulars / sukhbir grewal / 19/10/2007 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Return made up to 25/09/07; full list of members (7 pages) |
17 December 2007 | Return made up to 25/09/07; full list of members (7 pages) |
18 December 2006 | Return made up to 25/09/06; full list of members (6 pages) |
18 December 2006 | Return made up to 25/09/06; full list of members (6 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
11 December 2006 | Ad 26/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2006 | Ad 26/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Return made up to 25/09/05; full list of members (6 pages) |
10 November 2005 | Return made up to 25/09/05; full list of members (6 pages) |
13 October 2005 | Particulars of mortgage/charge (9 pages) |
13 October 2005 | Particulars of mortgage/charge (9 pages) |
14 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
14 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
11 February 2005 | Return made up to 25/09/04; full list of members (6 pages) |
11 February 2005 | Return made up to 25/09/04; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
1 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
19 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2003 | Return made up to 25/09/02; full list of members
|
19 August 2003 | Return made up to 25/09/02; full list of members
|
19 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2003 | Company name changed bishop social housing LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Company name changed bishop social housing LIMITED\certificate issued on 24/07/03 (2 pages) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2001 | Company name changed fairham LIMITED\certificate issued on 05/12/01 (2 pages) |
5 December 2001 | Company name changed fairham LIMITED\certificate issued on 05/12/01 (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 46A syon lane, osterley, middlesex TW7 5NQ (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 46A syon lane, osterley, middlesex TW7 5NQ (1 page) |
25 September 2001 | Incorporation (12 pages) |
25 September 2001 | Incorporation (12 pages) |