Southall
Middlesex
UB2 5SL
Director Name | Mr Paal Ahuja |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Brandon Road Southall Middlesex UB2 5SL |
Director Name | Samat Singh Ahuja |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 4 West Avenue Southall Middlesex UB1 2AW |
Secretary Name | Harinder Singh Gurwara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 The Broadway Southall Middlesex UB1 1LN |
Director Name | Singh Joginder |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2002) |
Role | Manager |
Correspondence Address | Str B Ushunskaya Block 1a/3 Room No 818 Moscow 113303 Russia |
Secretary Name | Sevin Singh Ahuja |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 30 June 2002(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 4 West Avenue Southall Middlesex UB1 2AW |
Director Name | Sevin Singh Ahuja |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 14 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2004) |
Role | Shop Keeper |
Correspondence Address | 4 West Avenue Southall Middlesex UB1 2AW |
Director Name | Mr Samat Singh Ahuja |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 August 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 10 Brandon Road Southall Middlesex UB2 5SL |
Director Name | Jagmit Singh Ahudja |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2013) |
Role | Manager |
Correspondence Address | 10 Brandon Road Southall Middlesex UB2 5SL |
Director Name | Mr Aman Singh Ahuja |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 18 April 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Melbury Avenue Southall Middlesex UB2 4HS |
Director Name | Mr Basant Singh Ahuja |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(16 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 2c Beavers Industrial Park Brent Road Southall UB2 5FB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2c Beavers Industrial Park Brent Road Southall UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £135,406 |
Cash | £6,299 |
Current Liabilities | £360,491 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (4 weeks, 1 day from now) |
15 February 2017 | Delivered on: 22 February 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
29 September 2020 | Notification of Hersimran Kaur Ahuja as a person with significant control on 26 February 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Basant Singh Ahuja as a director on 22 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Basant Singh Ahuja as a director on 1 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Jasmin Kaur Ahuja as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Jasmin Kaur Ahuja as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
12 July 2017 | Notification of Jasmin Kaur Ahuja as a person with significant control on 12 July 2017 (2 pages) |
3 July 2017 | Notification of Paal Ahuja as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Karan Singh Ahuja as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Karan Singh Ahuja as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Paal Ahuja as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Paal Ahuja as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Karan Singh Ahuja as a person with significant control on 6 April 2016 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 February 2017 | Registration of charge 043096730001, created on 15 February 2017 (22 pages) |
22 February 2017 | Registration of charge 043096730001, created on 15 February 2017 (22 pages) |
28 November 2016 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
28 November 2016 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 July 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 February 2013 | Appointment of Mr Paal Ahuja as a director (2 pages) |
1 February 2013 | Termination of appointment of Jagmit Ahudja as a director (1 page) |
1 February 2013 | Termination of appointment of Jagmit Ahudja as a director (1 page) |
1 February 2013 | Appointment of Mr Paal Ahuja as a director (2 pages) |
14 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 May 2012 | Termination of appointment of Aman Ahuja as a director (1 page) |
4 May 2012 | Termination of appointment of Aman Ahuja as a director (1 page) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Termination of appointment of Samat Ahuja as a director (1 page) |
3 August 2011 | Termination of appointment of Samat Ahuja as a director (1 page) |
3 August 2011 | Termination of appointment of Basant Singh Ahuja as a director (1 page) |
3 August 2011 | Termination of appointment of Samat Ahuja as a director (1 page) |
3 August 2011 | Termination of appointment of Samat Ahuja as a director (1 page) |
3 August 2011 | Termination of appointment of Basant Singh Ahuja as a director (1 page) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 April 2011 | Appointment of Mr Aman Singh Ahuja as a director (2 pages) |
20 April 2011 | Appointment of Mr Aman Singh Ahuja as a director (2 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Appointment of Mr Basant Singh Ahuja as a director (2 pages) |
24 August 2010 | Appointment of Mr Basant Singh Ahuja as a director (2 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Director's details changed for Mr Jagmit Singh Ahudja on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Samat Singh Ahuja on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Jagmit Singh Ahudja on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Samat Singh Ahuja on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Samat Singh Ahuja on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Jagmit Singh Ahudja on 1 October 2009 (2 pages) |
27 August 2009 | Director appointed mr jagmit singh ahudja (1 page) |
27 August 2009 | Director appointed mr jagmit singh ahudja (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
26 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 June 2008 | Return made up to 23/10/07; full list of members (3 pages) |
25 June 2008 | Return made up to 23/10/07; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 January 2006 | Return made up to 23/10/05; full list of members (2 pages) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Return made up to 23/10/05; full list of members (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members
|
29 October 2004 | Return made up to 23/10/04; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 January 2003 | Return made up to 23/10/02; full list of members
|
24 January 2003 | Return made up to 23/10/02; full list of members
|
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
6 July 2002 | New secretary appointed (1 page) |
6 July 2002 | New secretary appointed (1 page) |
6 July 2002 | Secretary resigned (2 pages) |
6 July 2002 | Secretary resigned (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (16 pages) |
23 October 2001 | Incorporation (16 pages) |