Hayes
Middlesex
UB4 0JR
Secretary Name | Gurden Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2009(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 125 Jersey Road Isleworth Middx TW7 4QP |
Secretary Name | Tajinder Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Jersey Road Osterley Middlesex TW7 4QP |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | Unit 2 Bullsbrook Road Hayes Middlesex UB4 0JR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
1 at £1 | Miss P. Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,100 |
Current Liabilities | £1,862,485 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
25 March 2013 | Delivered on: 28 March 2013 Persons entitled: Paramjit Kaur Gill Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Site of former kings head hotel low road easington village t/no.DU218766. Outstanding |
---|
3 January 2021 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Satisfaction of charge 1 in full (1 page) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
4 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 June 2019 | Current accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
28 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2019 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2018 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Registered office address changed from 125 Jersey Road Osterley Middlesex TW7 4QP on 22 November 2013 (1 page) |
22 November 2013 | Director's details changed for Miss Paramjit Kaur Gill on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Miss Paramjit Kaur Gill on 22 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Registered office address changed from 125 Jersey Road Osterley Middlesex TW7 4QP on 22 November 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Tajinder Gill as a secretary (1 page) |
30 March 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Paramjit Kaur Gill on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Paramjit Kaur Gill on 1 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Tajinder Gill as a secretary (1 page) |
30 March 2010 | Director's details changed for Paramjit Kaur Gill on 1 October 2009 (2 pages) |
2 March 2010 | Appointment of Gurden Gill as a secretary (3 pages) |
2 March 2010 | Appointment of Gurden Gill as a secretary (3 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 January 2010 | Company name changed eden cip LIMITED\certificate issued on 02/01/10
|
2 January 2010 | Company name changed eden cip LIMITED\certificate issued on 02/01/10
|
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2009 | Return made up to 09/10/08; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 June 2009 | Return made up to 09/10/08; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
9 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 January 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 January 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 November 2003 | Return made up to 09/10/03; full list of members
|
6 November 2003 | Return made up to 09/10/03; full list of members
|
8 November 2002 | Return made up to 09/10/02; full list of members
|
8 November 2002 | Return made up to 09/10/02; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
9 October 2001 | Incorporation (14 pages) |
9 October 2001 | Incorporation (14 pages) |