Hanwell
London
W7 3AH
Secretary Name | Maninderpal Singh Sahota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Bravington Road London W9 3AL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Dr Onkar Singh Sahota 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £529,498 |
Current Liabilities | £124,595 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
30 September 2005 | Delivered on: 6 October 2005 Persons entitled: Barclays 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 under t/no NGL35037 and l/h property under t/no MX122887 k/a 322 greenford avenue hanwell london. Outstanding |
---|---|
31 January 2005 | Delivered on: 2 February 2005 Persons entitled: Barclays 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 76 somerset road southall middlesex t/no AGL122490. Outstanding |
26 January 2005 | Delivered on: 1 February 2005 Persons entitled: Barclays 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. Outstanding |
13 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
22 March 2019 | Termination of appointment of Maninderpal Singh Sahota as a secretary on 16 May 2018 (1 page) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 August 2004 | Ad 06/05/03--------- £ si 999@1 (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 August 2004 | Ad 06/05/03--------- £ si 999@1 (2 pages) |
17 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
8 October 2003 | Company name changed oss investments LIMITED\certificate issued on 08/10/03 (2 pages) |
8 October 2003 | Company name changed oss investments LIMITED\certificate issued on 08/10/03 (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (17 pages) |
6 May 2003 | Incorporation (17 pages) |