Company NameAtwal Homes Limited
DirectorBhinder Singh Purewal
Company StatusActive
Company Number04417596
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bhinder Singh Purewal
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Derby Road Industrial Estate
Hounslow
Middlesex
TW3 3UH
Director NameBaljit Atwal
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Russell Road
Twickenham
Middlesex
TW2 7QT
Director NameMr Rajinder Singh Atwal
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Russell Road
Twickenham
Middlesex
TW2 7QT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Rajinder Singh Atwal
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Russell Road
Twickenham
Middlesex
TW2 7QT
Director NameMr Bhinder Singh Purewal
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hearn Close
Penn
High Wycombe
Buckinghamshire
HP10 8JT
Director NameMr Daniel Christopher McCarthy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodlark Glade
Camberley
Surrey
GU15 4LW
Director NameMrs Jeet Kaur Randhawa
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 August 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Russell Road
Twickenham
Middlesex
TW2 7QT
Director NameMr Jatinder Singh Rai
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Russell Road
Twickenham
Middlesex
TW2 7QT
Director NameMr Bhinder Singh Purewal
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 22 May 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Russell Road
Twickenham
Middlesex
TW2 7QT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Bhinder Singh Purewal
50.00%
Ordinary
25 at £1Mr Rajinder Singh Atwal
25.00%
Ordinary
25 at £1Mrs Baljit Atwal
25.00%
Ordinary

Financials

Year2014
Net Worth-£62,930
Cash£2,423
Current Liabilities£270,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

15 March 2010Delivered 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 2008Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
15 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
21 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
4 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
18 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
5 September 2018Change of details for Mr Bhinder Singh Purewal as a person with significant control on 1 May 2018 (2 pages)
25 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Registered 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 2016Registered 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 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Termination of appointment of Jeet Kaur Randhawa as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Rajinder Singh Atwal as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Baljit Atwal as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Jeet Kaur Randhawa as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Bhinder Singh Purewal as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Rajinder Singh Atwal as a secretary on 18 August 2015 (1 page)
18 August 2015Registered 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 2015Termination of appointment of Rajinder Singh Atwal as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Bhinder Singh Purewal as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Baljit Atwal as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Rajinder Singh Atwal as a secretary on 18 August 2015 (1 page)
18 August 2015Registered 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 2015Satisfaction of charge 1 in full (1 page)
5 August 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Satisfaction of charge 2 in full (2 pages)
11 June 2015Satisfaction of charge 3 in full (2 pages)
11 June 2015Satisfaction of charge 2 in full (2 pages)
11 June 2015Satisfaction of charge 3 in full (2 pages)
5 June 2015Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page)
5 June 2015Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page)
5 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page)
5 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page)
5 June 2015Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page)
5 June 2015Termination of appointment of Jatinder Singh Rai as a director on 1 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Termination of appointment of Bhinder Purewal as a director (1 page)
22 May 2012Termination of appointment of Bhinder Purewal as a director (1 page)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Appointment of Mr Bhinder Singh Purewal as a director (2 pages)
23 December 2011Appointment of Mr Bhinder Singh Purewal as a director (2 pages)
28 October 2011Appointment of Mr Jatinder Singh Rai as a director (2 pages)
28 October 2011Appointment of Mr Jatinder Singh Rai as a director (2 pages)
10 August 2011Appointment of Mrs Jeet Kaur Randhawa as a director (2 pages)
10 August 2011Termination of appointment of Bhinder Purewal as a director (1 page)
10 August 2011Termination of appointment of Bhinder Purewal as a director (1 page)
10 August 2011Appointment of Mrs Jeet Kaur Randhawa as a director (2 pages)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
28 March 2011Termination of appointment of Daniel Mccarthy as a director (1 page)
28 March 2011Termination of appointment of Daniel Mccarthy as a director (1 page)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for Rajinder Singh Atwal on 16 April 2010 (2 pages)
4 June 2010Director's details changed for Baljit Atwal on 16 April 2010 (2 pages)
4 June 2010Director's details changed for Daniel Christopher Mccarthy on 16 April 2010 (2 pages)
4 June 2010Director's details changed for Rajinder Singh Atwal on 16 April 2010 (2 pages)
4 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Baljit Atwal on 16 April 2010 (2 pages)
4 June 2010Director's details changed for Daniel Christopher Mccarthy on 16 April 2010 (2 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Return made up to 16/04/08; full list of members (4 pages)
18 September 2008Return made up to 16/04/08; full list of members (4 pages)
12 September 2008Director appointed daniel christopher mccarthy (2 pages)
12 September 2008Director appointed daniel christopher mccarthy (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 16/04/07; full list of members (3 pages)
15 May 2007Return made up to 16/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 July 2006Return made up to 16/04/06; full list of members (3 pages)
28 July 2006Return made up to 16/04/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 16/04/05; full list of members (7 pages)
30 June 2005Return made up to 16/04/05; full list of members (7 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 July 2004Return made up to 16/04/04; full list of members (7 pages)
23 July 2004Return made up to 16/04/04; full list of members (7 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 June 2003Return made up to 16/04/03; full list of members (7 pages)
11 June 2003Return made up to 16/04/03; full list of members (7 pages)
27 January 2003New secretary appointed;new director appointed (1 page)
27 January 2003New secretary appointed;new director appointed (1 page)
23 December 2002Company name changed runnymead homes LIMITED\certificate issued on 23/12/02 (2 pages)
23 December 2002Company name changed runnymead homes LIMITED\certificate issued on 23/12/02 (2 pages)
13 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (1 page)
20 June 2002Registered office changed on 20/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 June 2002Registered office changed on 20/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 June 2002Ad 16/04/02-16/04/02 £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Ad 16/04/02-16/04/02 £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
16 April 2002Incorporation (15 pages)
16 April 2002Incorporation (15 pages)