Hillingdon
Middlesex
UB10 0NX
Director Name | Mr Sant Ram Ghai |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(6 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 June 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4th Floor, Valiant House Park Road Uxbridge UB8 1RW |
Secretary Name | Mr Ponnampalam Sinniah Nagarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Calverley Gardens Harrow Middlesex HA3 0PE |
Secretary Name | Naresh Kumar Ghai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 29 Durham Avenue Heston Hounslow TW5 0HG |
Secretary Name | Rekha Ghai |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 September 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 60-66 The Broadway Southall Middlesex UB1 1QB |
Director Name | Mr Paras Ram Gai |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 09 February 2015(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 60-66 The Broadway Southall Middlesex UB1 1QB |
Director Name | Mrs Chaya Khanna |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
43 at £1 | Sant Ram Ghai 43.00% Ordinary |
---|---|
19 at £1 | Bharat Kumar Ghai 19.00% Ordinary |
19 at £1 | Kamal Kumar Ghai 19.00% Ordinary |
19 at £1 | Naveen Kumar Ghai 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,100,680 |
Cash | £61,345 |
Current Liabilities | £919,348 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
12 March 2020 | Delivered on: 16 March 2020 Persons entitled: State Bank of India (UK) Limited (Company No. 10436460) Classification: A registered charge Outstanding |
---|---|
12 March 2020 | Delivered on: 16 March 2020 Persons entitled: State Bank of India (UK) Limited (Company No. 10436460) Classification: A registered charge Particulars: All that freehold land and building known as 115, 117 and 119 broadway, southall, UB1 1LW registered at hm land registry under title nos. AGL105511, AGL105512 and AGL105513. Outstanding |
21 September 2015 | Delivered on: 5 October 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold land being 115 the broadway, southall UB1 1LW registered under title no. AGL105511. Freehold land being 117 the broadway, uxbridge road, southall UB1 1LW registered under title no. AGL105512. Freehold land being 119 the broadway, uxbridge road UB1 1LW registered under title no AGL105513. Outstanding |
22 August 2006 | Delivered on: 23 August 2006 Satisfied on: 28 July 2015 Persons entitled: Hsbc 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 |
9 March 2006 | Delivered on: 30 March 2006 Satisfied on: 28 July 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £750,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 113A/115B high street hounslow middlesex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 January 2004 | Delivered on: 28 January 2004 Satisfied on: 28 July 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properties k/a 115,117 & 119 the broadway southall t/n's AGL105511 AGL105512 & AGL105513. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 December 2020 | Termination of appointment of Chaya Khanna as a director on 24 December 2020 (1 page) |
---|---|
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
26 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
16 March 2020 | Registration of charge 045908800005, created on 12 March 2020 (20 pages) |
16 March 2020 | Registration of charge 045908800006, created on 12 March 2020 (18 pages) |
29 October 2019 | Change of details for Mr Kamal Kumar Ghai as a person with significant control on 24 July 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Chaya Khanna as a director on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Kamal Kumar Ghai on 29 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
22 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
24 July 2018 | Registered office address changed from 1st Floor 44-50 the Broadway Southall Middlesex UB1 1QB to 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX on 24 July 2018 (1 page) |
16 July 2018 | Satisfaction of charge 045908800004 in full (1 page) |
19 June 2018 | Termination of appointment of Sant Ram Ghai as a director on 19 June 2018 (1 page) |
19 June 2018 | Notification of Kamal Kumar Ghai as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
19 June 2018 | Cessation of Sant Ram Ghai as a person with significant control on 19 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Kamal Kumar Ghai as a director on 19 June 2018 (2 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 July 2017 | Change of details for Mr Sant Ram Ghai as a person with significant control on 4 July 2016 (2 pages) |
18 July 2017 | Change of details for Mr Sant Ram Ghai as a person with significant control on 4 July 2016 (2 pages) |
17 July 2017 | Change of details for Mr Sant Ram Ghai as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
17 July 2017 | Change of details for Mr Sant Ram Ghai as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Sant Ram Ghai on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Sant Ram Ghai on 17 July 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
17 June 2016 | Termination of appointment of Paras Ram Gai as a director on 3 July 2015 (1 page) |
17 June 2016 | Termination of appointment of Paras Ram Gai as a director on 3 July 2015 (1 page) |
18 April 2016 | Director's details changed for Mr Sant Ram Ghai on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Sant Ram Ghai on 18 April 2016 (2 pages) |
5 October 2015 | Registration of charge 045908800004, created on 21 September 2015 (47 pages) |
5 October 2015 | Registration of charge 045908800004, created on 21 September 2015 (47 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 July 2015 | Satisfaction of charge 3 in full (1 page) |
28 July 2015 | Satisfaction of charge 2 in full (2 pages) |
28 July 2015 | Satisfaction of charge 3 in full (1 page) |
28 July 2015 | Satisfaction of charge 1 in full (2 pages) |
28 July 2015 | Satisfaction of charge 1 in full (2 pages) |
28 July 2015 | Satisfaction of charge 2 in full (2 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2015 | Termination of appointment of Rekha Ghai as a secretary on 9 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Rekha Ghai as a secretary on 9 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Rekha Ghai as a secretary on 9 February 2015 (1 page) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 February 2015 | Appointment of Mr Paras Ram Gai as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Paras Ram Gai as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Paras Ram Gai as a director on 9 February 2015 (2 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 June 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 11 June 2014 (1 page) |
4 December 2013 | Secretary's details changed for Rekha Ghai on 15 November 2012 (2 pages) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Secretary's details changed for Rekha Ghai on 15 November 2012 (2 pages) |
4 December 2013 | Director's details changed for Mr Sant Ram Ghai on 15 November 2012 (2 pages) |
4 December 2013 | Director's details changed for Mr Sant Ram Ghai on 15 November 2012 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
9 August 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
8 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
17 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
3 September 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
2 October 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
24 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
24 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
26 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
26 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
30 November 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
30 November 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
3 October 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
19 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Return made up to 14/11/03; full list of members
|
23 January 2004 | Return made up to 14/11/03; full list of members
|
23 January 2004 | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2004 | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 60-66 the broadway southall middlesex UB1 1QB (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 60-66 the broadway southall middlesex UB1 1QB (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
14 November 2002 | Incorporation (11 pages) |
14 November 2002 | Incorporation (11 pages) |