Hillingdon
Middlesex
UB8 3HH
Director Name | Paramjeet Sokhi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Clerical Manager |
Country of Residence | England |
Correspondence Address | 2 St Margaret Avenue Hillingdon Middlesex UB8 3HH |
Secretary Name | Mr Bhanuprakash Chunilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Carlton Avenue East Wembley Middlesex HA9 8ND |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 4 Peter James Business Centre Js Gulati And Co Pump Lane Hayes UB3 3NT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
1 at £1 | Gurmej Sokhi 50.00% Ordinary |
---|---|
1 at £1 | Paramjeet Sokhi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,070 |
Cash | £172,143 |
Current Liabilities | £868,986 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
14 December 2018 | Delivered on: 19 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 48 & 48A high street, andover, SP10 1NF as the same is registered at hm land registry with title no HP361518 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
14 March 2018 | Delivered on: 15 March 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 the hermitage, st dunstans road, feltham and garage 3 and dustbin space 3. Outstanding |
28 August 2015 | Delivered on: 1 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 316 kentish town road, london, NW5 2TH being all of the land and buildings in titles NGL286704 & NGL267602 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 October 2010 | Delivered on: 21 December 2011 Persons entitled: Mortgage Trust Limited Classification: Mortgage Secured details: £98,818.00 due or to become due from the company to the chargee. Particulars: 4 the hermitage st dunstans road feltham and garage 4. Outstanding |
14 August 2003 | Delivered on: 19 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £98,812.00 due or to become due from the company to the chargee. Particulars: 4 the hermitage, st dunstans road, feltham, middlesex, TW13 4HR. Outstanding |
10 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
31 December 2019 | Registered office address changed from 4 Pump Lane Hayes UB3 3NT England to 4 Peter James Business Centre Js Gulati and Co Pump Lane Hayes UB3 3NT on 31 December 2019 (1 page) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 February 2019 | Part of the property or undertaking has been released from charge 043448070003 (1 page) |
19 February 2019 | Registered office address changed from C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW to 4 Pump Lane Hayes UB3 3NT on 19 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
19 December 2018 | Registration of charge 043448070006, created on 14 December 2018 (20 pages) |
18 December 2018 | Registration of charge 043448070005, created on 14 December 2018 (14 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 March 2018 | Registration of charge 043448070004, created on 14 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Termination of appointment of Bhanuprakash Chunilal Patel as a secretary on 1 February 2015 (1 page) |
22 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Termination of appointment of Bhanuprakash Chunilal Patel as a secretary on 1 February 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Registration of charge 043448070003, created on 28 August 2015 (6 pages) |
1 September 2015 | Registration of charge 043448070003, created on 28 August 2015 (6 pages) |
14 August 2015 | Registered office address changed from 113 Carlton Avenue East Wembley Middlesex UB6 7HL to C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 113 Carlton Avenue East Wembley Middlesex UB6 7HL to C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW on 14 August 2015 (1 page) |
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Register inspection address has been changed from C/O Bcp Accountancy Services 113 Carlton Avenue East Wembley Middlesex HA9 8ND England (1 page) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Register inspection address has been changed from C/O Bcp Accountancy Services 113 Carlton Avenue East Wembley Middlesex HA9 8ND England (1 page) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for Gurmej Sokhi on 23 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for Paramjeet Sokhi on 23 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Paramjeet Sokhi on 23 December 2009 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Gurmej Sokhi on 23 December 2009 (2 pages) |
29 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 February 2007 | Return made up to 24/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 24/12/06; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 January 2006 | Return made up to 24/12/05; full list of members
|
20 January 2006 | Return made up to 24/12/05; full list of members
|
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 August 2003 | Particulars of mortgage/charge (2 pages) |
19 August 2003 | Particulars of mortgage/charge (2 pages) |
28 March 2003 | Return made up to 24/12/02; full list of members (7 pages) |
28 March 2003 | Return made up to 24/12/02; full list of members (7 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 113 carlton avenue east wembley middlesex HA9 8ND (1 page) |
29 January 2002 | Ad 01/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 113 carlton avenue east wembley middlesex HA9 8ND (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Ad 01/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 December 2001 | Incorporation (13 pages) |
24 December 2001 | Incorporation (13 pages) |