Company NameH & R Sandhu Limited
DirectorsDevinder Kaur Sandhu and Harpal Singh
Company StatusActive
Company Number04365658
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Devinder Kaur Sandhu
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Harpal Singh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleFood Services
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Secretary NameHarpal Singh
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Freeman Way
Hornchurch
Essex
RM11 3PH
Director NameMr Harinder Singh Sandhu
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 April 2016)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Secretary NameMr Harpal Singh
StatusResigned
Appointed01 October 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Harinder Singh Sandhu
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Secretary NameMr Harinder Singh Sandhu
StatusResigned
Appointed01 April 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Devinder Kaur Sandhu
50.00%
Ordinary
1 at £1Mrs Harinder Singh Sandhu
50.00%
Ordinary

Financials

Year2014
Net Worth£233,899
Cash£153,062
Current Liabilities£202,026

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

25 February 2020Delivered on: 2 March 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 20 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Registration of charge 043656580002, created on 25 February 2020 (23 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 July 2019Change of details for Mr. Harpal Singh Sandhu as a person with significant control on 25 July 2019 (2 pages)
26 July 2019Director's details changed for Mr. Harpal Singh Sandhu on 25 July 2019 (2 pages)
16 July 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
15 July 2019Termination of appointment of Harinder Singh Sandhu as a secretary on 1 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
28 November 2018Second filing of Confirmation Statement dated 31/01/2017 (13 pages)
19 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increased share capital 01/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 November 2018Second filing of Confirmation Statement dated 31/01/2017 (13 pages)
31 October 2018Cessation of Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (1 page)
31 October 2018Notification of Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (2 pages)
31 October 2018Change of details for Mrs Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (2 pages)
30 October 2018Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100
(3 pages)
29 October 2018Appointment of Mr Harinder Singh Sandhu as a secretary on 1 April 2016 (2 pages)
29 October 2018Appointment of Mr Harpal Singh Sandhu as a director on 1 April 2016 (2 pages)
29 October 2018Notification of Harpal Singh Sandhu as a person with significant control on 6 April 2016 (2 pages)
29 October 2018Cessation of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (1 page)
29 October 2018Termination of appointment of Harpal Singh as a secretary on 1 April 2016 (1 page)
26 October 2018Termination of appointment of Harinder Singh Sandhu as a director on 1 April 2016 (1 page)
26 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 October 2017Confirmation statement made on 1 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/11/2018.
(5 pages)
18 October 2017Notification of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Cessation of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (1 page)
18 October 2017Termination of appointment of Harinder Singh Sandhu as a director on 1 April 2016 (1 page)
18 October 2017Notification of Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Davinder Kaur Sandhu as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Termination of appointment of Harinder Singh Sandhu as a director on 1 April 2016 (1 page)
18 October 2017Appointment of Mr. Harinder Singh Sandhu as a director on 1 April 2016 (2 pages)
18 October 2017Appointment of Mr. Harinder Singh Sandhu as a director on 1 April 2016 (2 pages)
18 October 2017Cessation of Harinder Singh Sandhu as a person with significant control on 6 April 2016 (1 page)
18 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
15 February 201731/01/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change)was registered on 28/11/2018.
(6 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Director's details changed for Mr Harpal Singh on 21 September 2015 (3 pages)
23 September 2015Director's details changed for Mr Harpal Singh on 21 September 2015 (3 pages)
22 September 2015Secretary's details changed for Mr Harinder Singh Sandhu on 21 September 2015 (1 page)
22 September 2015Secretary's details changed for Mr Harinder Singh Sandhu on 21 September 2015 (1 page)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Registration of charge 043656580001 (8 pages)
20 June 2014Registration of charge 043656580001 (8 pages)
21 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
21 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
21 February 2014Amended accounts made up to 31 March 2011 (6 pages)
21 February 2014Amended accounts made up to 31 March 2011 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 January 2012Appointment of Mr Harinder Singh Sandhu as a secretary (1 page)
29 January 2012Termination of appointment of Harpal Singh as a secretary (1 page)
29 January 2012Appointment of Mr Harinder Singh Sandhu as a secretary (1 page)
29 January 2012Termination of appointment of Harpal Singh as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Appointment of Mr Harpal Singh as a director (2 pages)
6 September 2010Termination of appointment of Harinder Sandhu as a director (1 page)
6 September 2010Appointment of Mr Harpal Singh as a director (2 pages)
6 September 2010Termination of appointment of Harinder Sandhu as a director (1 page)
4 March 2010Director's details changed for Devinder Kaur Sandhu on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Devinder Kaur Sandhu on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Harinder Singh Sandhu on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Devinder Kaur Sandhu on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Harinder Singh Sandhu on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Harinder Singh Sandhu on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
1 April 2009Return made up to 31/01/09; full list of members (4 pages)
1 April 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Return made up to 31/01/08; full list of members (4 pages)
7 March 2008Return made up to 31/01/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 18 clarendon road south woodford london E18 2AW (1 page)
20 July 2006Registered office changed on 20/07/06 from: 18 clarendon road south woodford london E18 2AW (1 page)
19 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 March 2005Return made up to 01/02/05; full list of members (7 pages)
8 March 2005Return made up to 01/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Registered office changed on 30/12/04 from: lake bushells kay house 342 hoe street walthstow london E17 9PX (1 page)
30 December 2004Registered office changed on 30/12/04 from: lake bushells kay house 342 hoe street walthstow london E17 9PX (1 page)
2 April 2004Registered office changed on 02/04/04 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
2 April 2004Registered office changed on 02/04/04 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
27 January 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 April 2003Registered office changed on 17/04/03 from: charter house 8/10 station road london E12 5BT (1 page)
17 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 April 2003Registered office changed on 17/04/03 from: charter house 8/10 station road london E12 5BT (1 page)
19 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
1 February 2002Incorporation (16 pages)
1 February 2002Incorporation (16 pages)