Hounslow
Middlesex
TW5 9DH
Director Name | Gurmeet Kaur Saundh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 8 Saint Leonards Gardens Hounslow Middlesex TW5 9DH |
Secretary Name | Bhajan Singh Saundh |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 8 Saint Leonards Gardens Hounslow Middlesex TW5 9DH |
Secretary Name | Gurmeet Kaur Saundh |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 8 Saint Leonards Gardens Hounslow Middlesex TW5 9DH |
Director Name | Maninder Saundh |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2004(2 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 128 South Ealing Road London W5 4QJ |
Secretary Name | Mr Anil Shah |
---|---|
Status | Current |
Appointed | 01 June 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Pinner View Harrow Middlesex HA1 4QA |
Director Name | Warwick Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 2 Gayton Road Harrow Middlesex HA1 2XU |
Secretary Name | Warwick Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 2 Gayton Road Harrow Middlesex HA1 2XU |
Registered Address | 8 Pinner View Harrow Middlesex HA1 4QA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Bhajan Singh Saundh & Gurmeet Kaur Saundh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,528 |
Cash | £2,742 |
Current Liabilities | £52,486 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
2 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
5 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
17 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 August 2018 | Micro company accounts made up to 28 February 2018 (1 page) |
11 January 2018 | Notification of Gurmeet Kaur Saundh as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
21 June 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
13 July 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
13 July 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Appointment of Mr Anil Shah as a secretary (2 pages) |
7 September 2012 | Appointment of Mr Anil Shah as a secretary (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
19 July 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Maninder Saundh on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Bhajan Singh Saundh on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Gurmeet Kaur Saundh on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Bhajan Singh Saundh on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Maninder Saundh on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gurmeet Kaur Saundh on 19 January 2010 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
28 July 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
16 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
22 August 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
22 August 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
29 June 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
29 June 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
3 July 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
3 July 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
28 June 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
28 June 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
17 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
8 October 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
8 October 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
2 August 2004 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
2 August 2004 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
8 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: suite 215 2 gayton road harrow middlesex HA1 2XU (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: suite 215 2 gayton road harrow middlesex HA1 2XU (1 page) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Incorporation (19 pages) |
13 December 2002 | Incorporation (19 pages) |