Hounslow
Middlesex
TW3 4AE
Secretary Name | Mohinder Paul Loomba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Kingsley Avenue Hounslow Middlesex TW3 4AE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
150k at £1 | Sham Loomba 99.34% Ordinary A |
---|---|
1000 at £1 | Loomba Overseas Properties LTD 0.66% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £723,726 |
Cash | £10,540 |
Current Liabilities | £26,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
4 November 2022 | Delivered on: 14 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 19 dominion close hounslow TW3 1PJ and 25 dominion close hounslow TW3 1PJ and 26 dominion close hounslow TW3 1PJ and 43 dominion close hounslow TW3 1PQ and 44 dominion close hounslow TW3 1PQ and 48 dominion close hounslow TW3 1PQ and 20 grasgarth close london W3 9HS. Outstanding |
---|---|
4 November 2022 | Delivered on: 14 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 19 dominion close, hounslow, TW3 1PJ and 25 dominion close, hounslow, TW3 1PJ and 26 dominion close, hounslow, TW3 1PJ and 43 dominion close, hounslow, TW3 1PQ and 44 dominion close, hounslow, TW3 1PQ and 48 dominion close, hounslow, TW3 1PQ and 20 grasgarth close, london, W3 9HS. Outstanding |
17 December 2003 | Delivered on: 18 December 2003 Persons entitled: Mortgage Express Classification: Mortgage deed 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: By way of legal mortgage the property being plot 19 the yard hounslow middlesex by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
17 December 2003 | Delivered on: 18 December 2003 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Plot 26, the yard, hounslow, middlesex, TW5,. 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. Outstanding |
17 December 2003 | Delivered on: 18 December 2003 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Plot 25, the yard, hounslow, middlesex,. 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. Outstanding |
12 December 2003 | Delivered on: 17 December 2003 Persons entitled: Mortgage Express Classification: Mortgage 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: By way of legal mortgage 20 grasgarth close london. By way of fixed charge all fixtures, fittings, plant & machinery. By way of floating charge all other moveable plant, machinery, furniture, equipment, goods & other effects. Outstanding |
27 June 2003 | Delivered on: 9 July 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 dominion close hounslow middlesex TW3 1PQ fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
27 June 2003 | Delivered on: 9 July 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 dominion close hounslow middlesex TW3 1PQ fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
27 June 2003 | Delivered on: 9 July 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 dominion close, hounslow, middlesex and fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
10 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
21 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 January 2023 | Satisfaction of charge 6 in full (1 page) |
14 January 2023 | Satisfaction of charge 5 in full (1 page) |
14 January 2023 | Satisfaction of charge 7 in full (1 page) |
14 November 2022 | Satisfaction of charge 4 in full (1 page) |
14 November 2022 | Registration of charge 046522440008, created on 4 November 2022 (4 pages) |
14 November 2022 | Satisfaction of charge 2 in full (1 page) |
14 November 2022 | Registration of charge 046522440009, created on 4 November 2022 (12 pages) |
14 November 2022 | Satisfaction of charge 3 in full (1 page) |
14 November 2022 | Satisfaction of charge 1 in full (1 page) |
15 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Termination of appointment of Mohinder Loomba as a secretary (1 page) |
28 April 2013 | Termination of appointment of Mohinder Loomba as a secretary (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
27 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: langley house, park road east finchley london N2 8EX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: langley house, park road east finchley london N2 8EX (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 182 spring grove road isleworth middlesex TW7 4BG (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 182 spring grove road isleworth middlesex TW7 4BG (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: langley house park road east finchley london N2 8EX (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: langley house park road east finchley london N2 8EX (1 page) |
24 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
24 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
31 January 2005 | Ad 30/11/04--------- £ si 14900@1=14900 £ ic 2000/16900 (2 pages) |
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
31 January 2005 | Nc inc already adjusted 30/11/04 (1 page) |
31 January 2005 | Ad 30/11/04--------- £ si 14900@1=14900 £ ic 2000/16900 (2 pages) |
31 January 2005 | Nc inc already adjusted 30/11/04 (1 page) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
31 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
6 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
23 May 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
20 February 2003 | Ad 30/01/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 February 2003 | Ad 30/01/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Director resigned (2 pages) |
13 February 2003 | Director resigned (2 pages) |
13 February 2003 | Secretary resigned (2 pages) |
13 February 2003 | New director appointed (3 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
13 February 2003 | New director appointed (3 pages) |
13 February 2003 | Secretary resigned (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 January 2003 | Incorporation (18 pages) |
30 January 2003 | Incorporation (18 pages) |