Southall
UB2 5LJ
Director Name | Mr Jagjt Saran |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2024(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 157 167 Brent Road Southall UB2 5LJ |
Director Name | Jagjit Singh Saran |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Ryefield Avenue Hillingdon Middlesex UB10 9BY |
Secretary Name | Jaswinder Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Palgrave Avenue Southall Middlesex UB1 2LY |
Director Name | Mr Saran Jagjit |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2024(20 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 February 2024) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 79 Ryefield Avenue Uxbridge UB10 9BY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Unit 157 167 Brent Road Southall UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£158,978 |
Cash | £940 |
Current Liabilities | £185,584 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
1 December 2008 | Delivered on: 3 December 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 January 2004 | Delivered on: 17 January 2004 Satisfied on: 20 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
26 January 2024 | Appointment of Mr Saran Jagjit as a director on 16 January 2024 (2 pages) |
---|---|
11 September 2023 | Director's details changed for Mr Aaron Singh Saran on 11 September 2023 (2 pages) |
11 September 2023 | Cessation of Jaswinder Kaur as a person with significant control on 10 September 2023 (1 page) |
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
11 September 2023 | Change of details for Mr Jagjit Saran as a person with significant control on 10 September 2023 (2 pages) |
11 September 2023 | Cessation of Aaron Singh Saran as a person with significant control on 10 September 2023 (1 page) |
5 September 2023 | Notification of Jagjit Saran as a person with significant control on 5 September 2023 (2 pages) |
5 September 2023 | Notification of Jaswinder Kaur as a person with significant control on 5 September 2023 (2 pages) |
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
31 May 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
25 June 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
22 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
9 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
11 August 2020 | Registered office address changed from 167 Brent Road Unit 157-159 Brent Park Estate Southall UB2 5LJ England to Unit 157 167 Brent Road Southall UB2 5LJ on 11 August 2020 (1 page) |
10 August 2020 | Registered office address changed from 157 Brent Road Southall UB2 5LJ England to 167 Brent Road Unit 157-159 Brent Park Estate Southall UB2 5LJ on 10 August 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
22 July 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
22 July 2020 | Registered office address changed from Unit 7C Bay 3 Boeing Way Southall Middlesex UB2 5LB to 157 Brent Road Southall UB2 5LJ on 22 July 2020 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
4 March 2019 | Notification of Aaron Singh Saran as a person with significant control on 1 March 2019 (2 pages) |
4 March 2019 | Cessation of Jagjit Singh Saran as a person with significant control on 1 March 2019 (1 page) |
4 July 2018 | Notice of completion of voluntary arrangement (7 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
3 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2017 (8 pages) |
3 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2017 (8 pages) |
2 November 2017 | Termination of appointment of Jagjit Singh Saran as a director on 1 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Jagjit Singh Saran as a director on 1 October 2017 (2 pages) |
2 November 2017 | Appointment of Aaron Singh Saran as a director on 1 October 2017 (3 pages) |
2 November 2017 | Appointment of Aaron Singh Saran as a director on 1 October 2017 (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2016 (7 pages) |
11 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2015 (6 pages) |
13 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2015 (6 pages) |
17 September 2015 | Registered office address changed from Unit 1 Sandow Commercial Center Sandow Crescent Hayes Middlesex UB3 4QH to Unit 7C Bay 3 Boeing Way Southall Middlesex UB2 5LB on 17 September 2015 (1 page) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Registered office address changed from Unit 1 Sandow Commercial Center Sandow Crescent Hayes Middlesex UB3 4QH to Unit 7C Bay 3 Boeing Way Southall Middlesex UB2 5LB on 17 September 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
17 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2014 (6 pages) |
17 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2014 (6 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
14 August 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
23 December 2013 | Court order insolvency:removal of supervisor (19 pages) |
23 December 2013 | Court order insolvency:replacement of supervisor (18 pages) |
23 December 2013 | Court order insolvency:replacement of supervisor (18 pages) |
23 December 2013 | Court order insolvency:removal of supervisor (19 pages) |
7 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2013 (8 pages) |
7 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2013 (8 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 August 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
13 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2012 (6 pages) |
13 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
22 August 2012 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2011 | Termination of appointment of Jaswinder Kaur as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Jaswinder Kaur as a secretary (2 pages) |
28 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2011 | Registered office address changed from Cedar House Vine Lane Hillingdon UB10 0BX on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Cedar House Vine Lane Hillingdon UB10 0BX on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Cedar House Vine Lane Hillingdon UB10 0BX on 9 February 2011 (1 page) |
10 August 2010 | Director's details changed for Jagjit Saran on 3 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Jagjit Saran on 3 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Jagjit Saran on 3 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 September 2007 | Return made up to 04/07/07; no change of members (6 pages) |
21 September 2007 | Return made up to 04/07/07; no change of members (6 pages) |
29 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
29 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
18 October 2006 | Return made up to 04/07/06; full list of members (6 pages) |
18 October 2006 | Return made up to 04/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
6 December 2005 | Return made up to 04/07/05; full list of members
|
6 December 2005 | Return made up to 04/07/05; full list of members
|
19 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
19 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
29 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
29 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
17 January 2004 | Particulars of mortgage/charge (7 pages) |
17 January 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2003 | Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2003 | Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 280 grays inn road london WC1X 8EB (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 280 grays inn road london WC1X 8EB (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (2 pages) |
4 July 2003 | Incorporation (17 pages) |
4 July 2003 | Incorporation (17 pages) |