Harlington
Middlesex
UB3 5HH
Director Name | Ms Karmjeet Kaur Sran |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildcroft St. Marys Road Middlegreen Slough SL3 6BZ |
Secretary Name | Sarjeet Kaur Sran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 31 Pendell Avenue Harlington Middlesex UB3 5HH |
Director Name | Mr Jagraj Singh Sran |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 756 Bath Road Cranford Hounslow Middlesex TW5 9TY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | heathrowproperties.co.uk |
---|---|
Telephone | 020 88973335 |
Telephone region | London |
Registered Address | 756 Bath Road Cranford Hounslow Middlesex TW5 9TY |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Harpreet Singh Sran 50.00% Ordinary |
---|---|
50 at £1 | Sarjeet Kaur Sran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,570 |
Cash | £21,896 |
Current Liabilities | £10,111 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
4 June 2010 | Delivered on: 17 June 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 k/a 21 craneswater harlington hayes. Outstanding |
---|---|
1 June 2010 | Delivered on: 3 June 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
2 November 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
6 October 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 April 2014 | Appointment of Ms Karmjeet Kaur Sran as a director (2 pages) |
4 April 2014 | Appointment of Ms Karmjeet Kaur Sran as a director (2 pages) |
4 April 2014 | Termination of appointment of Jagraj Sran as a director (1 page) |
4 April 2014 | Termination of appointment of Jagraj Sran as a director (1 page) |
21 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 November 2010 | Director's details changed for Harpreet Singh Sran on 1 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Harpreet Singh Sran on 1 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Harpreet Singh Sran on 1 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Appointment of Mr Jagraj Singh Sran as a director (2 pages) |
26 May 2010 | Appointment of Mr Jagraj Singh Sran as a director (2 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 May 2009 | Appointment terminated secretary sarjeet sran (1 page) |
12 May 2009 | Appointment terminated secretary sarjeet sran (1 page) |
17 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
21 September 2007 | Return made up to 02/09/07; full list of members (6 pages) |
21 September 2007 | Return made up to 02/09/07; full list of members (6 pages) |
31 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
31 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 756 bath road cranford middlesex TW5 9TY (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 756 bath road cranford middlesex TW5 9TY (1 page) |
2 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members
|
12 September 2005 | Return made up to 02/09/05; full list of members
|
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
8 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
8 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
6 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
11 December 2003 | Return made up to 02/09/03; full list of members (6 pages) |
11 December 2003 | Return made up to 02/09/03; full list of members (6 pages) |
3 December 2003 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2003 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (1 page) |
19 September 2002 | New secretary appointed (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
19 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Incorporation (9 pages) |
2 September 2002 | Incorporation (9 pages) |