Company NameHenispark Properties Limited
DirectorsGurminder Dhillon and Tejpal Singh Dhillon
Company StatusActive
Company Number04346319
CategoryPrivate Limited Company
Incorporation Date2 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gurminder Dhillon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dutch House
Stoke Court Drive
Slough
Berkshire
SL2 4LT
Director NameMr Tejpal Singh Dhillon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressAramghar Park Road
Stoke Poges
Slough
SL2 4PJ
Secretary NameTejpal Singh Dhillon
NationalityBritish
StatusCurrent
Appointed15 January 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressAramghar Park Road
Stoke Poges
Slough
SL2 4PJ
Secretary NameSatwant Dhillon Bains
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2011)
RoleCompany Director
Correspondence Address1 Lascelles Road
Langley
Berkshire
SL3 7PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Gurminder Dhillon
50.00%
Ordinary
500k at £1Tepal Dhillon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,146,180
Cash£20,293
Current Liabilities£827,254

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

12 March 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 19 November 2019
Persons entitled: Gaethouse Bank PLC

Classification: A registered charge
Particulars: 8 albert street, slough, berkshire, SL1 2BU.
Outstanding
15 November 2019Delivered 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 2019Delivered on: 19 November 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: 10 albert street, slough, berkshire, SL1 2BU.
Outstanding
15 November 2019Delivered on: 19 November 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: 163 cromwell road, hounslow, TW3 3QL.
Outstanding
12 March 2002Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2002Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2007Delivered 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 2005Delivered 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 2002Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
2 December 2020Unaudited abridged accounts made up to 31 January 2020 (13 pages)
27 January 2020Director's details changed for Tejpal Singh Dhillon on 1 January 2020 (2 pages)
27 January 2020Secretary's details changed for Tejpal Singh Dhillon on 1 January 2020 (1 page)
27 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
27 January 2020Change of details for Mr Tejpal Singh Dhillon as a person with significant control on 1 January 2020 (2 pages)
20 November 2019Registration of charge 043463190045, created on 15 November 2019 (8 pages)
20 November 2019Registration of charge 043463190047, created on 15 November 2019 (24 pages)
20 November 2019Registration of charge 043463190046, created on 15 November 2019 (24 pages)
19 November 2019Registration of charge 043463190038, created on 15 November 2019 (8 pages)
19 November 2019Registration of charge 043463190036, created on 15 November 2019 (14 pages)
19 November 2019Registration of charge 043463190041, created on 15 November 2019 (24 pages)
19 November 2019Registration of charge 043463190037, created on 15 November 2019 (24 pages)
19 November 2019Registration of charge 043463190044, created on 15 November 2019 (8 pages)
19 November 2019Registration of charge 043463190034, created on 15 November 2019 (8 pages)
19 November 2019Registration of charge 043463190039, created on 15 November 2019 (8 pages)
19 November 2019Registration of charge 043463190035, created on 15 November 2019 (24 pages)
19 November 2019Registration of charge 043463190042, created on 15 November 2019 (8 pages)
19 November 2019Registration of charge 043463190040, created on 15 November 2019 (24 pages)
19 November 2019Registration of charge 043463190043, created on 15 November 2019 (24 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (13 pages)
23 July 2019Satisfaction of charge 26 in full (2 pages)
4 July 2019Satisfaction of charge 14 in full (2 pages)
5 June 2019Satisfaction of charge 15 in full (2 pages)
4 June 2019Satisfaction of charge 16 in full (2 pages)
4 June 2019Satisfaction of charge 8 in full (2 pages)
20 May 2019Satisfaction of charge 17 in full (2 pages)
20 May 2019Satisfaction of charge 23 in full (1 page)
20 May 2019Satisfaction of charge 27 in full (2 pages)
20 May 2019Satisfaction of charge 11 in full (2 pages)
20 May 2019Satisfaction of charge 24 in full (2 pages)
20 May 2019Satisfaction of charge 21 in full (1 page)
20 May 2019Satisfaction of charge 19 in full (2 pages)
20 May 2019Satisfaction of charge 22 in full (1 page)
20 May 2019Satisfaction of charge 25 in full (1 page)
11 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (13 pages)
8 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
7 November 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
7 November 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000,000
(5 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000,000
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000
(5 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000
(5 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 February 2014Satisfaction of charge 29 in full (2 pages)
14 February 2014Satisfaction of charge 13 in full (1 page)
14 February 2014Satisfaction of charge 12 in full (1 page)
14 February 2014Satisfaction of charge 12 in full (1 page)
14 February 2014Satisfaction of charge 2 in full (2 pages)
14 February 2014Satisfaction of charge 20 in full (2 pages)
14 February 2014Satisfaction of charge 20 in full (2 pages)
14 February 2014Satisfaction of charge 29 in full (2 pages)
14 February 2014Satisfaction of charge 1 in full (1 page)
14 February 2014Satisfaction of charge 1 in full (1 page)
14 February 2014Satisfaction of charge 2 in full (2 pages)
14 February 2014Satisfaction of charge 13 in full (1 page)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000,000
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000,000
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000,000
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (9 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (9 pages)
7 February 2012Director's details changed for Gurminder Dhillon on 3 January 2011 (2 pages)
7 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Tejpal Singh Dhillon on 3 January 2011 (2 pages)
7 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Tejpal Singh Dhillon on 3 January 2011 (2 pages)
7 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Gurminder Dhillon on 3 January 2011 (2 pages)
7 February 2012Director's details changed for Gurminder Dhillon on 3 January 2011 (2 pages)
7 February 2012Director's details changed for Tejpal Singh Dhillon on 3 January 2011 (2 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
1 August 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 999,998
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 999,998
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 999,998
(4 pages)
25 July 2011Termination of appointment of Satwant Bains as a secretary (2 pages)
25 July 2011Resolutions
  • RES13 ‐ Capital increase 1000 to 1000000 04/01/2011
(2 pages)
25 July 2011Termination of appointment of Satwant Bains as a secretary (2 pages)
25 July 2011Resolutions
  • RES13 ‐ Capital increase 1000 to 1000000 04/01/2011
(2 pages)
28 April 2011Accounts for a small company made up to 31 January 2010 (9 pages)
28 April 2011Accounts for a small company made up to 31 January 2010 (9 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (15 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
20 August 2009Accounts for a small company made up to 31 January 2008 (8 pages)
20 August 2009Accounts for a small company made up to 31 January 2008 (8 pages)
15 January 2009Director's change of particulars / gurminder dhillon / 05/12/2003 (1 page)
15 January 2009Director's change of particulars / gurminder dhillon / 05/12/2003 (1 page)
15 January 2009Director and secretary's change of particulars / tejpal dhillon / 05/12/2003 (1 page)
15 January 2009Return made up to 02/01/09; full list of members (6 pages)
15 January 2009Director and secretary's change of particulars / tejpal dhillon / 05/12/2003 (1 page)
15 January 2009Return made up to 02/01/09; full list of members (6 pages)
18 November 2008Accounts for a small company made up to 31 January 2007 (8 pages)
18 November 2008Accounts for a small company made up to 31 January 2007 (8 pages)
18 January 2008Return made up to 02/01/08; full list of members (6 pages)
18 January 2008Return made up to 02/01/08; full list of members (6 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 02/01/07; full list of members (7 pages)
24 January 2007Return made up to 02/01/07; full list of members (7 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
20 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
20 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 October 2006Accounts for a small company made up to 31 January 2005 (7 pages)
6 October 2006Accounts for a small company made up to 31 January 2005 (7 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006New secretary appointed (1 page)
17 January 2006Return made up to 02/01/06; full list of members (7 pages)
17 January 2006Return made up to 02/01/06; full list of members (7 pages)
7 December 2005Particulars of mortgage/charge (4 pages)
7 December 2005Particulars of mortgage/charge (4 pages)
7 December 2005Particulars of mortgage/charge (4 pages)
7 December 2005Particulars of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (4 pages)
21 October 2005Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Return made up to 02/01/05; full list of members (7 pages)
28 January 2005Return made up to 02/01/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 02/01/04; full list of members (7 pages)
29 January 2004Return made up to 02/01/04; full list of members (7 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
23 January 2003Return made up to 02/01/03; full list of members (7 pages)
23 January 2003Return made up to 02/01/03; full list of members (7 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
23 January 2002Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
2 January 2002Incorporation (19 pages)
2 January 2002Incorporation (19 pages)