Farnborough
GU14 6SL
Director Name | Mr Arvind Kumar Sahni |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Albert Road Farnborough GU14 6SL |
Director Name | Miss Shukti Sahni |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Thanet Street London WC1H 9QD |
Secretary Name | Balram Sahni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(4 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 24 Netley Close Caversham Reading Berkshire RG4 6SR |
Director Name | Mona Sahni |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | B-60 Defence Colony New Dehli India |
Secretary Name | Mr Thomas Carnegie McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | 115 Hamilton Road Rutherglen Glasgow Lanarkshire G73 3HP Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 85 Station Road Harrow London HA2 7SW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Dr Yadvindra Sahni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£414,661 |
Cash | £38,018 |
Current Liabilities | £2,209,679 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 1 day from now) |
21 July 2022 | Delivered on: 25 July 2022 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: (1) flat 1, 10 queens road, farnborough, GU14 6DN. (2) flat 2, 10 queens road, farnborough, GU14 6DN. (3) 123 lynchford road, farnborough, GU14 6ET. Outstanding |
---|---|
21 July 2022 | Delivered on: 25 July 2022 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: 123 lynchford road, farnborough, GU14 6ET. Outstanding |
21 July 2022 | Delivered on: 25 July 2022 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Flat 2, 10 queens road, farnborough, GU14 6DN. Outstanding |
21 July 2022 | Delivered on: 25 July 2022 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Flat 1, 10 queens road, farnborough, GU14 6DN. Outstanding |
17 February 2010 | Delivered on: 18 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
1 August 2008 | Delivered on: 2 August 2008 Persons entitled: Lloyds Tsb 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 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 |
30 May 2007 | Delivered on: 1 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65-69 st. Georgies place cheltenham gloucester t/nos gr 3602, gr 8993 and gr 80081. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 January 2007 | Delivered on: 2 February 2007 Satisfied on: 1 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 June 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 July 2022 | Registration of charge 044868550008, created on 21 July 2022 (30 pages) |
25 July 2022 | Registration of charge 044868550007, created on 21 July 2022 (36 pages) |
25 July 2022 | Registration of charge 044868550006, created on 21 July 2022 (36 pages) |
25 July 2022 | Registration of charge 044868550005, created on 21 July 2022 (36 pages) |
20 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
19 October 2021 | Director's details changed for Mr Yadvindra Sahni on 19 October 2021 (2 pages) |
23 September 2021 | Director's details changed for Mr Yadvindra Sahni on 15 September 2021 (2 pages) |
23 September 2021 | Director's details changed for Miss Shukti Sahni on 15 September 2021 (2 pages) |
23 September 2021 | Director's details changed for Miss Shukti Sahni on 15 September 2021 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
8 December 2020 | Satisfaction of charge 3 in full (1 page) |
8 December 2020 | Satisfaction of charge 4 in full (1 page) |
8 December 2020 | Satisfaction of charge 2 in full (2 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
26 April 2018 | Appointment of Mr Arvind Kumar Sahni as a director on 25 April 2018 (2 pages) |
26 April 2018 | Appointment of Miss Shukti Sahni as a director on 25 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Thomas Carnegie Mcintyre as a secretary on 1 April 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 July 2017 | Termination of appointment of Mona Sahni as a director on 1 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Mona Sahni as a director on 1 July 2017 (1 page) |
28 February 2017 | Registered office address changed from 4 Glamorgan Road Cheltenham Glos GL51 3JF to 85 Station Road Harrow London HA2 7SW on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 4 Glamorgan Road Cheltenham Glos GL51 3JF to 85 Station Road Harrow London HA2 7SW on 28 February 2017 (1 page) |
7 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages) |
10 October 2012 | Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages) |
4 October 2012 | Director's details changed for Mona Sahni on 1 October 2011 (2 pages) |
4 October 2012 | Director's details changed for Mona Sahni on 1 October 2011 (2 pages) |
4 October 2012 | Director's details changed for Mona Sahni on 1 October 2011 (2 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Annual return made up to 26 September 2010 (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
20 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2008 | Return made up to 24/07/08; no change of members (3 pages) |
25 July 2008 | Return made up to 24/07/08; no change of members (3 pages) |
15 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
15 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 October 2007 | Return made up to 25/08/07; no change of members (2 pages) |
16 October 2007 | Return made up to 25/08/07; no change of members (2 pages) |
31 August 2007 | Secretary resigned (2 pages) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o kamal riffat 461 oxford road reading berkshire RG30 1HD (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o kamal riffat 461 oxford road reading berkshire RG30 1HD (1 page) |
31 August 2007 | Secretary resigned (2 pages) |
31 August 2007 | New secretary appointed (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 February 2005 | Director's particulars changed (2 pages) |
14 February 2005 | Director's particulars changed (2 pages) |
4 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
27 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: c/o kemal riffat 461 oxford road reading berkshire RG30 1HD (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: c/o kemal riffat 461 oxford road reading berkshire RG30 1HD (1 page) |
24 October 2002 | Ad 16/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 October 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
24 October 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Ad 16/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
16 July 2002 | Incorporation (18 pages) |
16 July 2002 | Incorporation (18 pages) |