Company NameSardar & Sons (UK) Co. Limited
DirectorPaal Ahuja
Company StatusActive
Company Number04309673
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMr Basant Singh Ahuja
NationalityBritish
StatusCurrent
Appointed14 February 2003(1 year, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brandon Road
Southall
Middlesex
UB2 5SL
Director NameMr Paal Ahuja
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(11 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 Brandon Road
Southall
Middlesex
UB2 5SL
Director NameSamat Singh Ahuja
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleManager
Correspondence Address4 West Avenue
Southall
Middlesex
UB1 2AW
Secretary NameHarinder Singh Gurwara
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address101 The Broadway
Southall
Middlesex
UB1 1LN
Director NameSingh Joginder
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed02 January 2002(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 2002)
RoleManager
Correspondence AddressStr B Ushunskaya Block 1a/3
Room No 818
Moscow
113303
Russia
Secretary NameSevin Singh Ahuja
NationalityAfghan
StatusResigned
Appointed30 June 2002(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 16 July 2004)
RoleCompany Director
Correspondence Address4 West Avenue
Southall
Middlesex
UB1 2AW
Director NameSevin Singh Ahuja
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAfghan
StatusResigned
Appointed14 February 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2004)
RoleShop Keeper
Correspondence Address4 West Avenue
Southall
Middlesex
UB1 2AW
Director NameMr Samat Singh Ahuja
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed16 July 2004(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 August 2011)
RoleManager
Country of ResidenceGermany
Correspondence Address10 Brandon Road
Southall
Middlesex
UB2 5SL
Director NameJagmit Singh Ahudja
Date of BirthJune 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2013)
RoleManager
Correspondence Address10 Brandon Road
Southall
Middlesex
UB2 5SL
Director NameMr Aman Singh Ahuja
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAfghan
StatusResigned
Appointed18 April 2011(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Melbury Avenue
Southall
Middlesex
UB2 4HS
Director NameMr Basant Singh Ahuja
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(16 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 22 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2c Beavers Industrial Park
Brent Road
Southall
UB2 5FB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2c Beavers Industrial Park
Brent Road
Southall
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£135,406
Cash£6,299
Current Liabilities£360,491

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (4 weeks, 1 day from now)

Charges

15 February 2017Delivered on: 22 February 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 September 2020Notification of Hersimran Kaur Ahuja as a person with significant control on 26 February 2019 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Basant Singh Ahuja as a director on 22 March 2018 (1 page)
7 March 2018Appointment of Mr Basant Singh Ahuja as a director on 1 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 September 2017Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 2C Beavers Industrial Park Brent Road Southall UB2 5FB on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 2C Beavers Industrial Park Brent Road Southall UB2 5FB on 4 September 2017 (1 page)
12 July 2017Notification of Jasmin Kaur Ahuja as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Jasmin Kaur Ahuja as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
12 July 2017Notification of Jasmin Kaur Ahuja as a person with significant control on 12 July 2017 (2 pages)
3 July 2017Notification of Paal Ahuja as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Karan Singh Ahuja as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Karan Singh Ahuja as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Paal Ahuja as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paal Ahuja as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Karan Singh Ahuja as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 February 2017Registration of charge 043096730001, created on 15 February 2017 (22 pages)
22 February 2017Registration of charge 043096730001, created on 15 February 2017 (22 pages)
28 November 2016Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
28 November 2016Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 February 2013Appointment of Mr Paal Ahuja as a director (2 pages)
1 February 2013Termination of appointment of Jagmit Ahudja as a director (1 page)
1 February 2013Termination of appointment of Jagmit Ahudja as a director (1 page)
1 February 2013Appointment of Mr Paal Ahuja as a director (2 pages)
14 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 May 2012Termination of appointment of Aman Ahuja as a director (1 page)
4 May 2012Termination of appointment of Aman Ahuja as a director (1 page)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Samat Ahuja as a director (1 page)
3 August 2011Termination of appointment of Samat Ahuja as a director (1 page)
3 August 2011Termination of appointment of Basant Singh Ahuja as a director (1 page)
3 August 2011Termination of appointment of Samat Ahuja as a director (1 page)
3 August 2011Termination of appointment of Samat Ahuja as a director (1 page)
3 August 2011Termination of appointment of Basant Singh Ahuja as a director (1 page)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 April 2011Appointment of Mr Aman Singh Ahuja as a director (2 pages)
20 April 2011Appointment of Mr Aman Singh Ahuja as a director (2 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
24 August 2010Appointment of Mr Basant Singh Ahuja as a director (2 pages)
24 August 2010Appointment of Mr Basant Singh Ahuja as a director (2 pages)
24 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Mr Jagmit Singh Ahudja on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Samat Singh Ahuja on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Jagmit Singh Ahudja on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Samat Singh Ahuja on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Samat Singh Ahuja on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Jagmit Singh Ahudja on 1 October 2009 (2 pages)
27 August 2009Director appointed mr jagmit singh ahudja (1 page)
27 August 2009Director appointed mr jagmit singh ahudja (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 January 2009Return made up to 23/10/08; full list of members (3 pages)
26 January 2009Return made up to 23/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 June 2008Return made up to 23/10/07; full list of members (3 pages)
25 June 2008Return made up to 23/10/07; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
16 April 2008Registered office changed on 16/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 January 2006Return made up to 23/10/05; full list of members (2 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 23/10/05; full list of members (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
29 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
28 October 2003Return made up to 23/10/03; full list of members (8 pages)
28 October 2003Return made up to 23/10/03; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
28 August 2002Registered office changed on 28/08/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
6 July 2002New secretary appointed (1 page)
6 July 2002New secretary appointed (1 page)
6 July 2002Secretary resigned (2 pages)
6 July 2002Secretary resigned (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (16 pages)
23 October 2001Incorporation (16 pages)