Hounslow
Middlesex
TW3 3UH
Director Name | Baljit Atwal |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Russell Road Twickenham Middlesex TW2 7QT |
Director Name | Mr Rajinder Singh Atwal |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1 Russell Road Twickenham Middlesex TW2 7QT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Rajinder Singh Atwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1 Russell Road Twickenham Middlesex TW2 7QT |
Director Name | Mr Bhinder Singh Purewal |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hearn Close Penn High Wycombe Buckinghamshire HP10 8JT |
Director Name | Mr Daniel Christopher McCarthy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodlark Glade Camberley Surrey GU15 4LW |
Director Name | Mrs Jeet Kaur Randhawa |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 August 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Russell Road Twickenham Middlesex TW2 7QT |
Director Name | Mr Jatinder Singh Rai |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Russell Road Twickenham Middlesex TW2 7QT |
Director Name | Mr Bhinder Singh Purewal |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Russell Road Twickenham Middlesex TW2 7QT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Bhinder Singh Purewal 50.00% Ordinary |
---|---|
25 at £1 | Mr Rajinder Singh Atwal 25.00% Ordinary |
25 at £1 | Mrs Baljit Atwal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,930 |
Cash | £2,423 |
Current Liabilities | £270,665 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
15 March 2010 | Delivered on: 23 March 2010 Satisfied on: 17 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property 29 ashley park road walton-on-thames surrey and land adjoining t/nos. SY76563 and SY528078. Fully Satisfied |
---|---|
25 July 2008 | Delivered on: 31 July 2008 Satisfied on: 23 March 2010 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: F/H property situate at and k/a 29 ashley park road walton-on-thames surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 December 2004 | Delivered on: 15 December 2004 Satisfied on: 11 June 2015 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: 338 richmond road twickenham middlesex t/no MX193460. 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 |
8 November 2004 | Delivered on: 18 November 2004 Satisfied on: 11 June 2015 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 property being london road twickenham t/no TGL163462. 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 |
21 October 2004 | Delivered on: 27 October 2004 Satisfied on: 5 August 2015 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 |
6 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
15 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
5 September 2018 | Change of details for Mr Bhinder Singh Purewal as a person with significant control on 1 May 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Registered office address changed from Unit 13 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH England to 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from Unit 13 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH England to 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT on 21 October 2016 (1 page) |
1 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Termination of appointment of Jeet Kaur Randhawa as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Rajinder Singh Atwal as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Baljit Atwal as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Jeet Kaur Randhawa as a director on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Bhinder Singh Purewal as a director on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Rajinder Singh Atwal as a secretary on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 1 Russell Road Twickenham Middlesex TW2 7QT to Unit 13 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Rajinder Singh Atwal as a director on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Bhinder Singh Purewal as a director on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Baljit Atwal as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Rajinder Singh Atwal as a secretary on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 1 Russell Road Twickenham Middlesex TW2 7QT to Unit 13 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH on 18 August 2015 (1 page) |
5 August 2015 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Satisfaction of charge 1 in full (1 page) |
11 June 2015 | Satisfaction of charge 2 in full (2 pages) |
11 June 2015 | Satisfaction of charge 3 in full (2 pages) |
11 June 2015 | Satisfaction of charge 2 in full (2 pages) |
11 June 2015 | Satisfaction of charge 3 in full (2 pages) |
5 June 2015 | Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page) |
5 June 2015 | Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page) |
5 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page) |
5 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page) |
5 June 2015 | Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page) |
5 June 2015 | Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Termination of appointment of Bhinder Purewal as a director (1 page) |
22 May 2012 | Termination of appointment of Bhinder Purewal as a director (1 page) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Appointment of Mr Bhinder Singh Purewal as a director (2 pages) |
23 December 2011 | Appointment of Mr Bhinder Singh Purewal as a director (2 pages) |
28 October 2011 | Appointment of Mr Jatinder Singh Rai as a director (2 pages) |
28 October 2011 | Appointment of Mr Jatinder Singh Rai as a director (2 pages) |
10 August 2011 | Appointment of Mrs Jeet Kaur Randhawa as a director (2 pages) |
10 August 2011 | Termination of appointment of Bhinder Purewal as a director (1 page) |
10 August 2011 | Termination of appointment of Bhinder Purewal as a director (1 page) |
10 August 2011 | Appointment of Mrs Jeet Kaur Randhawa as a director (2 pages) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Termination of appointment of Daniel Mccarthy as a director (1 page) |
28 March 2011 | Termination of appointment of Daniel Mccarthy as a director (1 page) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Director's details changed for Rajinder Singh Atwal on 16 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Baljit Atwal on 16 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Daniel Christopher Mccarthy on 16 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Rajinder Singh Atwal on 16 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Baljit Atwal on 16 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Daniel Christopher Mccarthy on 16 April 2010 (2 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
18 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
12 September 2008 | Director appointed daniel christopher mccarthy (2 pages) |
12 September 2008 | Director appointed daniel christopher mccarthy (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 July 2006 | Return made up to 16/04/06; full list of members (3 pages) |
28 July 2006 | Return made up to 16/04/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
30 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 July 2004 | Return made up to 16/04/04; full list of members (7 pages) |
23 July 2004 | Return made up to 16/04/04; full list of members (7 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 June 2003 | Return made up to 16/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 16/04/03; full list of members (7 pages) |
27 January 2003 | New secretary appointed;new director appointed (1 page) |
27 January 2003 | New secretary appointed;new director appointed (1 page) |
23 December 2002 | Company name changed runnymead homes LIMITED\certificate issued on 23/12/02 (2 pages) |
23 December 2002 | Company name changed runnymead homes LIMITED\certificate issued on 23/12/02 (2 pages) |
13 December 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 December 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 June 2002 | Ad 16/04/02-16/04/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | Ad 16/04/02-16/04/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
16 April 2002 | Incorporation (15 pages) |
16 April 2002 | Incorporation (15 pages) |