Southall
Middlesex
UB2 5ET
Secretary Name | Mrs Sarabjit Kaur Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 119 Greenland Crescent Southall Middlesex UB2 5ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Jaspal Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346,684 |
Current Liabilities | £12,520 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
2 November 2007 | Delivered on: 20 November 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all assets with the payment of discharge of all sums. Assets being, undertaking, property, assets, rights and revenues. See the mortgage charge document for full details. Outstanding |
---|---|
2 November 2007 | Delivered on: 20 November 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all assets with the payment of discharge of all sums. Assets being, undertaking, property, assets, rights and revenues. See the mortgage charge document for full details. Outstanding |
2 November 2007 | Delivered on: 20 November 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all assets with the payment of discharge of all sums. Assets being, undertaking, property, assets, rights and revenues. See the mortgage charge document for full details. Outstanding |
23 December 2004 | Delivered on: 30 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 163 abbotswood way hayes middlesex t/no agl 3404. Outstanding |
23 December 2004 | Delivered on: 30 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 65 martyl road hounslow middlesex t/no nsx 268518. Outstanding |
23 December 2004 | Delivered on: 30 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £86,000.00 due or to become due from the company to the chargee. Particulars: 498A lady margaret road southall middlesex t/no agl 14003. Outstanding |
23 December 2004 | Delivered on: 30 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: One hundred and twenty thousand pounds due or to become due from the company to the chargee. Particulars: 31 kingston road southall middlesex t/no agl 96061. Outstanding |
10 October 2003 | Delivered on: 18 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £194728.76 due or to become due from the company to the chargee. Particulars: 8 masefield way stanwell middlesex. Outstanding |
9 September 2021 | Delivered on: 15 September 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as unit E2 knaves beech industrial estate loudwater high wycombe buckinghamshire HP10 9QY. Outstanding |
2 November 2007 | Delivered on: 22 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £119,000.00 due or to become due from the company to the chargee. Particulars: Property k/a 163 abbotswood way, hayes, middlesex. Outstanding |
2 November 2007 | Delivered on: 22 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £153,600.00 due or to become due from the company to the chargee. Particulars: Property k/a 8 masefield way, stanwell, middlesex. Outstanding |
2 November 2007 | Delivered on: 22 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £106,250.00 due or to become due from the company to the chargee. Particulars: 31 kingston road southall middlesex. Outstanding |
2 November 2007 | Delivered on: 22 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: 65 myrtle road hounslow middlesex. Outstanding |
2 November 2007 | Delivered on: 20 November 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all assets with the payment of discharge of all sums. Assets being, undertaking, property, assets, rights and revenues. See the mortgage charge document for full details. Outstanding |
25 September 2003 | Delivered on: 2 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2017 | Satisfaction of charge 1 in full (1 page) |
13 June 2017 | Satisfaction of charge 3 in full (1 page) |
13 June 2017 | Satisfaction of charge 14 in full (1 page) |
13 June 2017 | Satisfaction of charge 6 in full (1 page) |
13 June 2017 | Satisfaction of charge 4 in full (1 page) |
13 June 2017 | Satisfaction of charge 2 in full (1 page) |
13 June 2017 | Satisfaction of charge 5 in full (1 page) |
8 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Termination of appointment of Sarabjit Sandhu as a secretary (1 page) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Receiver's abstract of receipts and payments to 11 July 2008 (2 pages) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Receiver's abstract of receipts and payments to 30 January 2008 (2 pages) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Receiver's abstract of receipts and payments to 30 January 2008 (2 pages) |
15 July 2013 | Receiver's abstract of receipts and payments to 30 January 2008 (2 pages) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2013 | Receiver's abstract of receipts and payments to 30 January 2008 (2 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
23 February 2012 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
19 March 2009 | Return made up to 03/07/08; full list of members (3 pages) |
17 March 2009 | Return made up to 03/07/07; full list of members (3 pages) |
22 January 2009 | Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge/co extend / charge no: 14 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge/co extend / charge no: 13 (4 pages) |
15 August 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
20 November 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Particulars of mortgage/charge (4 pages) |
20 August 2007 | Appointment of receiver/manager (2 pages) |
20 August 2007 | Appointment of receiver/manager (2 pages) |
20 August 2007 | Appointment of receiver/manager (2 pages) |
20 August 2007 | Appointment of receiver/manager (2 pages) |
20 August 2007 | Appointment of receiver/manager (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
24 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
16 March 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
27 February 2006 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
11 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (16 pages) |