Stoke Court Drive
Slough
Berkshire
SL2 4LT
Director Name | Mr Tejpal Singh Dhillon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Aramghar Park Road Stoke Poges Slough SL2 4PJ |
Secretary Name | Tejpal Singh Dhillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Aramghar Park Road Stoke Poges Slough SL2 4PJ |
Secretary Name | Satwant Dhillon Bains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2011) |
Role | Company Director |
Correspondence Address | 1 Lascelles Road Langley Berkshire SL3 7PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 Fielding Road Chiswick London 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 |
500k at £1 | Gurminder Dhillon 50.00% Ordinary |
---|---|
500k at £1 | Tepal Dhillon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,146,180 |
Cash | £20,293 |
Current Liabilities | £827,254 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
12 March 2002 | Delivered on: 30 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 24 waterford house, thorney mill road, west drayton, l/b of hillingdon t/no. AGL52637. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
12 March 2002 | Delivered on: 30 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 & 10 albert street, slough t/nos. BK201178 and BK218059. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2002 | Delivered on: 30 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 29 david close, harlington, hayes and parking space, l/b of hillingdon t/no. AGL13029. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2002 | Delivered on: 30 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 163 cromwell road, l/b of hounslow t/no. NGL4554. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 November 2019 | Delivered on: 20 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: 22 boltons lane, harlington, hayes, middlesex, UB3 5BH. Outstanding |
15 November 2019 | Delivered on: 20 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: 20 boltons lane, harlington, hayes, middlesex, UB3 5BH. Outstanding |
15 November 2019 | Delivered on: 20 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: 20 boltons lane, harlington, hayes, middlesex, UB3 5BH. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Assignment of rental income in respect of 163 cromwell road, hounslow, TW3 3QL. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gaethouse Bank PLC Classification: A registered charge Particulars: 8 albert street, slough, berkshire, SL1 2BU. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Assignment of rental income in respect of 8 albert street, slough, berkshire, SL1 2BU. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: 10 albert street, slough, berkshire, SL1 2BU. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: 163 cromwell road, hounslow, TW3 3QL. Outstanding |
12 March 2002 | Delivered on: 30 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 14 brendon close, harlington and parking space 24, l/b of hillingdon t/no. NGL561606. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Assignment of rental income in respect of 10 albert street, slough, berkshire, SL1 2BU. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Assignment of rental income in respect of 29 david close, harlington, hayes, middlesex UB3 5AE. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: 29 david close, harlington, hayes, middlesex UB3 5AE. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Assignment of rental income in respect of 22 boltons lane, harlington, hayes, middlesex, UB3 5BH. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: 14 brendon close, harlington, hayes, middlesex, UB3 5NG. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Assignment of rental income in respect of 14 brendon close, harlington, hayes, middlesex UB3 5NG. Outstanding |
27 September 2011 | Delivered on: 29 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-5 6 upton park slough t/nos BK218059 and BK201178 by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the proeprty see image for full details. Outstanding |
27 September 2011 | Delivered on: 29 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A 1B and 1C the drive langley t/nos BK263187 and BK380411 by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details. Outstanding |
27 September 2011 | Delivered on: 29 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 3A downs road langley t/no BK367004 by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details. Outstanding |
27 September 2011 | Delivered on: 29 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 March 2002 | Delivered on: 30 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 20 boltens lane, l/b of hillingdon t/no. MX393937. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
24 November 2006 | Delivered on: 28 November 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 church rd ashford. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
5 December 2005 | Delivered on: 7 December 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rising sun public house, 147 horton road, datchet, slough, t/n BK320206. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
5 December 2005 | Delivered on: 7 December 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 and 19 albert street, slough t/n BK198776. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 October 2005 | Delivered on: 27 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the mill church street bridgwater somerset. Outstanding |
5 October 2005 | Delivered on: 21 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The three crowns, 15 st mary street, bridgewater. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2005 | Delivered on: 19 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10-12 george street bridgewater. Outstanding |
30 September 2005 | Delivered on: 5 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10-12 george street, bridgewater, somerset. Outstanding |
10 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 frairn street bridgewater. Outstanding |
17 January 2005 | Delivered on: 25 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at baronbridge highbridge sedgemoor somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 January 2005 | Delivered on: 21 January 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 22 boltons lane west drayton london borough of hillingdon and garage no 2 boltons lane west drayton t/n mx 402727 & MX470340. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 5 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former garage premises at the kings head hotel high street ross on wye hereford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2004 | Delivered on: 13 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brue business park,basonbridge east huntspill,highbridge TA9 4RN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 November 2003 | Delivered on: 6 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 and 19 albert street, slough, berkshire, SL1 2BE, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets. Outstanding |
26 November 2003 | Delivered on: 6 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land rear of 43 downs road langley, land lying north of downs road langley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2003 | Delivered on: 3 July 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 331 wellington road south hounslow t/no: AGL52967. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
12 March 2002 | Delivered on: 30 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 194 windsor road, slough, berkshire t/no. BK163442. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2002 | Delivered on: 30 March 2002 Satisfied on: 4 June 2019 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 30 sussex place, slough t/no. BK146645. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
9 July 2007 | Delivered on: 21 July 2007 Satisfied on: 14 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 upton park slough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 2005 | Delivered on: 29 January 2005 Satisfied on: 14 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 downs road, langley, berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 March 2002 | Delivered on: 30 March 2002 Satisfied on: 14 February 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 downs road, langley, slough t/no. BK367004. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
20 November 2003 | Delivered on: 27 November 2003 Satisfied on: 14 February 2014 Persons entitled: National Westminster 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. Fully Satisfied |
19 June 2003 | Delivered on: 3 July 2003 Satisfied on: 14 February 2014 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets both present and future. Fully Satisfied |
12 March 2002 | Delivered on: 30 March 2002 Satisfied on: 14 February 2014 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
11 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (13 pages) |
27 January 2020 | Director's details changed for Tejpal Singh Dhillon on 1 January 2020 (2 pages) |
27 January 2020 | Secretary's details changed for Tejpal Singh Dhillon on 1 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
27 January 2020 | Change of details for Mr Tejpal Singh Dhillon as a person with significant control on 1 January 2020 (2 pages) |
20 November 2019 | Registration of charge 043463190045, created on 15 November 2019 (8 pages) |
20 November 2019 | Registration of charge 043463190047, created on 15 November 2019 (24 pages) |
20 November 2019 | Registration of charge 043463190046, created on 15 November 2019 (24 pages) |
19 November 2019 | Registration of charge 043463190038, created on 15 November 2019 (8 pages) |
19 November 2019 | Registration of charge 043463190036, created on 15 November 2019 (14 pages) |
19 November 2019 | Registration of charge 043463190041, created on 15 November 2019 (24 pages) |
19 November 2019 | Registration of charge 043463190037, created on 15 November 2019 (24 pages) |
19 November 2019 | Registration of charge 043463190044, created on 15 November 2019 (8 pages) |
19 November 2019 | Registration of charge 043463190034, created on 15 November 2019 (8 pages) |
19 November 2019 | Registration of charge 043463190039, created on 15 November 2019 (8 pages) |
19 November 2019 | Registration of charge 043463190035, created on 15 November 2019 (24 pages) |
19 November 2019 | Registration of charge 043463190042, created on 15 November 2019 (8 pages) |
19 November 2019 | Registration of charge 043463190040, created on 15 November 2019 (24 pages) |
19 November 2019 | Registration of charge 043463190043, created on 15 November 2019 (24 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (13 pages) |
23 July 2019 | Satisfaction of charge 26 in full (2 pages) |
4 July 2019 | Satisfaction of charge 14 in full (2 pages) |
5 June 2019 | Satisfaction of charge 15 in full (2 pages) |
4 June 2019 | Satisfaction of charge 16 in full (2 pages) |
4 June 2019 | Satisfaction of charge 8 in full (2 pages) |
20 May 2019 | Satisfaction of charge 17 in full (2 pages) |
20 May 2019 | Satisfaction of charge 23 in full (1 page) |
20 May 2019 | Satisfaction of charge 27 in full (2 pages) |
20 May 2019 | Satisfaction of charge 11 in full (2 pages) |
20 May 2019 | Satisfaction of charge 24 in full (2 pages) |
20 May 2019 | Satisfaction of charge 21 in full (1 page) |
20 May 2019 | Satisfaction of charge 19 in full (2 pages) |
20 May 2019 | Satisfaction of charge 22 in full (1 page) |
20 May 2019 | Satisfaction of charge 25 in full (1 page) |
11 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (13 pages) |
8 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
7 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
7 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 February 2014 | Satisfaction of charge 29 in full (2 pages) |
14 February 2014 | Satisfaction of charge 13 in full (1 page) |
14 February 2014 | Satisfaction of charge 12 in full (1 page) |
14 February 2014 | Satisfaction of charge 12 in full (1 page) |
14 February 2014 | Satisfaction of charge 2 in full (2 pages) |
14 February 2014 | Satisfaction of charge 20 in full (2 pages) |
14 February 2014 | Satisfaction of charge 20 in full (2 pages) |
14 February 2014 | Satisfaction of charge 29 in full (2 pages) |
14 February 2014 | Satisfaction of charge 1 in full (1 page) |
14 February 2014 | Satisfaction of charge 1 in full (1 page) |
14 February 2014 | Satisfaction of charge 2 in full (2 pages) |
14 February 2014 | Satisfaction of charge 13 in full (1 page) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
7 February 2012 | Director's details changed for Gurminder Dhillon on 3 January 2011 (2 pages) |
7 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Tejpal Singh Dhillon on 3 January 2011 (2 pages) |
7 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Tejpal Singh Dhillon on 3 January 2011 (2 pages) |
7 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Gurminder Dhillon on 3 January 2011 (2 pages) |
7 February 2012 | Director's details changed for Gurminder Dhillon on 3 January 2011 (2 pages) |
7 February 2012 | Director's details changed for Tejpal Singh Dhillon on 3 January 2011 (2 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
25 July 2011 | Termination of appointment of Satwant Bains as a secretary (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Termination of appointment of Satwant Bains as a secretary (2 pages) |
25 July 2011 | Resolutions
|
28 April 2011 | Accounts for a small company made up to 31 January 2010 (9 pages) |
28 April 2011 | Accounts for a small company made up to 31 January 2010 (9 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (15 pages) |
3 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (15 pages) |
3 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (15 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (12 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (12 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (12 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
20 August 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
20 August 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
15 January 2009 | Director's change of particulars / gurminder dhillon / 05/12/2003 (1 page) |
15 January 2009 | Director's change of particulars / gurminder dhillon / 05/12/2003 (1 page) |
15 January 2009 | Director and secretary's change of particulars / tejpal dhillon / 05/12/2003 (1 page) |
15 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
15 January 2009 | Director and secretary's change of particulars / tejpal dhillon / 05/12/2003 (1 page) |
15 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2007 (8 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2007 (8 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
20 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
20 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 October 2006 | Accounts for a small company made up to 31 January 2005 (7 pages) |
6 October 2006 | Accounts for a small company made up to 31 January 2005 (7 pages) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
17 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
7 December 2005 | Particulars of mortgage/charge (4 pages) |
7 December 2005 | Particulars of mortgage/charge (4 pages) |
7 December 2005 | Particulars of mortgage/charge (4 pages) |
7 December 2005 | Particulars of mortgage/charge (4 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (4 pages) |
21 October 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page) |
2 January 2002 | Incorporation (19 pages) |
2 January 2002 | Incorporation (19 pages) |