London
W1K 2HZ
Secretary Name | Mr Karprit Singh Virdee |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Street Mayfair London W1K 2HZ |
Director Name | Mr Karprit Singh Virdee |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(14 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Street Mayfair London W1K 2HZ |
Secretary Name | Harjit Singh Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Retail Supervisor |
Correspondence Address | Rosemount 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lawson Gardens Pinner Middlesex HA5 2EB |
Director Name | Mr Shivam Popat |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 13 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Gateway Watford Hertfordshire WD18 7HW |
Director Name | Mr Hardip Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Park Street Mayfair London W1K 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Hardip Singh 51.00% Ordinary |
---|---|
49 at £1 | Harbhajan Singh 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,910 |
Cash | £981 |
Current Liabilities | £108,071 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
16 October 2003 | Delivered on: 24 October 2003 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being land adjoining brotherhood house gas street rugby warwickshire CV21 2TX t/n WK393858 by way of fixed charge the benefit of all guarantees indemnities rent deposits by way of floating charge the undertaking and all other property assets and rights by way of assignment the goodwill. See the mortgage charge document for full details. Outstanding |
---|---|
30 June 2003 | Delivered on: 12 July 2003 Persons entitled: Bristol & West PLC Classification: Charge over contract for sale Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first equitable charge and interest under an agreement for sale dated 8 april 2003 related to in the property k/a brotherhood house gas street rugby warwickshire CV21 2TX t/n 407768 and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to or benefiting the same the benefit of all contract and warranties the agreement all tenants' and trade fixtures and fittings all machinery and equipment wet dry stock from time to time on the property and belonging to the company the goodwill of the business and the benefit of all justices and excise and other licences. Outstanding |
30 June 2003 | Delivered on: 12 July 2003 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a brotherhood house gas street rugby warwickshire CV21 2TX t/n WK396591 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
31 October 2002 | Delivered on: 7 November 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All moneys,obligations and liabilities whatsoever due or to become due from any group member to any lender on any account whatsoever. Particulars: All rights,titles,benefits and interests to the rents,as defined,and the full benefit of any guarantee or security. See the mortgage charge document for full details. Outstanding |
31 October 2002 | Delivered on: 7 November 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All moneys,obligations and liabilities whatsoever due or to become due from any group member to the chargee or any lender on any account whatsoever. Particulars: F/Hold property known as unit 2,albert street development,princess way,bletchley,milton keynes; BM201765; all buildings,erections,fixtures,fittings,fixed plant,equipment and machinery thereon and all moneys deposited fom time to time with the trustee; floating charge over. Undertaking and all property and assets. Outstanding |
13 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
25 June 2021 | Change of details for Mr Harbhajan Singh as a person with significant control on 11 May 2020 (2 pages) |
24 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
1 July 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
4 June 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
12 February 2020 | Satisfaction of charge 4 in full (2 pages) |
12 February 2020 | Satisfaction of charge 5 in full (2 pages) |
12 February 2020 | Satisfaction of charge 1 in full (2 pages) |
12 February 2020 | Satisfaction of charge 3 in full (2 pages) |
12 February 2020 | Satisfaction of charge 2 in full (1 page) |
7 February 2020 | Change of details for Mr Harbhajan Singh as a person with significant control on 5 May 2017 (2 pages) |
6 February 2020 | Cessation of Harbhajan Singh as a person with significant control on 5 May 2017 (1 page) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
8 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
18 September 2018 | Change of details for Mr Harbhajan Singh as a person with significant control on 28 August 2018 (2 pages) |
17 September 2018 | Secretary's details changed for Mr Karprit Singh Virdee on 28 August 2018 (1 page) |
17 September 2018 | Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street Mayfair London W1K 2HZ on 17 September 2018 (1 page) |
17 September 2018 | Director's details changed for Mr Karprit Singh Virdee on 28 August 2018 (2 pages) |
17 September 2018 | Director's details changed for Mr Harbhajan Singh on 28 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
14 August 2017 | Cessation of Hardip Virdee Singh as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Hardip Virdee Singh as a person with significant control on 5 May 2017 (1 page) |
14 August 2017 | Notification of Harbhajan Singh as a person with significant control on 5 May 2017 (2 pages) |
14 August 2017 | Notification of Harbhajan Singh as a person with significant control on 5 May 2017 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 May 2017 | Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Hardip Singh as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Hardip Singh as a director on 5 May 2017 (1 page) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
14 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 September 2010 | Annual return made up to 23 August 2010 (10 pages) |
16 September 2010 | Annual return made up to 23 August 2010 (10 pages) |
25 August 2010 | Register inspection address has been changed (2 pages) |
25 August 2010 | Register inspection address has been changed (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
20 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 23/08/08; no change of members (4 pages) |
3 December 2008 | Return made up to 23/08/08; no change of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
25 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (2 pages) |
23 July 2005 | Director resigned (2 pages) |
23 July 2005 | New director appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
30 November 2004 | Return made up to 23/08/04; full list of members (8 pages) |
30 November 2004 | Return made up to 23/08/04; full list of members (8 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Return made up to 23/08/03; full list of members
|
17 September 2003 | Return made up to 23/08/03; full list of members
|
12 July 2003 | Particulars of mortgage/charge (4 pages) |
12 July 2003 | Particulars of mortgage/charge (5 pages) |
12 July 2003 | Particulars of mortgage/charge (4 pages) |
12 July 2003 | Particulars of mortgage/charge (5 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: suite 5, northbrook barn northbrook road leyland lancashire PR5 1XE (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: suite 5, northbrook barn northbrook road leyland lancashire PR5 1XE (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Incorporation (17 pages) |
23 August 2002 | Incorporation (17 pages) |