South Ealing Road
London
W5 4QB
Director Name | Sharamdeep Grewal |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 August 2003(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2006) |
Role | Secretary |
Correspondence Address | 65 Mornington Crescent Cranford Middlesex TW5 9ST |
Director Name | Javed Iqbal Paul |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 North Avenue Southall Middlesex UB1 2RE |
Secretary Name | Sharamdeep Grewal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 August 2003(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2006) |
Role | Secretary |
Correspondence Address | 65 Mornington Crescent Cranford Middlesex TW5 9ST |
Director Name | Jasdev Singh Grewal |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Waye Avenue Cramford Middx TW5 9SJ |
Director Name | Mrs Sharandeep Kaur Grewal |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mornington Crescent Hounslow TW5 9ST |
Director Name | Mr Siddique Muhammad |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 April 2016(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 2 Kelvedon Court Long Drive Ruislip Middlesex HA4 0HJ |
Director Name | Mr Syed Naseebullah |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 51 Barnes Avenue Southall Middlesex UB2 5TD |
Director Name | Mr Muhammad Siddique |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 February 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Ealing Station Kiosk 2 South Ealing Road London W5 4QB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 020 88403300 |
---|---|
Telephone region | London |
Registered Address | South Ealing Station Kiosk 2 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
50 at £1 | Javed Iqbal Paul 50.00% Ordinary |
---|---|
50 at £1 | Sharandeep Kaur Grewal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,177 |
Cash | £1,210 |
Current Liabilities | £8,047 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
17 November 2020 | Notification of Hazrat Umer as a person with significant control on 1 November 2020 (2 pages) |
---|---|
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
17 November 2020 | Appointment of Mr Hazrat Umer as a director on 1 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Syed Naseebullah as a director on 1 November 2020 (1 page) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
2 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
2 January 2019 | Termination of appointment of Muhammad Siddique as a director on 31 August 2018 (1 page) |
2 January 2019 | Cessation of Mohammad Siddique as a person with significant control on 31 August 2018 (1 page) |
22 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 February 2017 | Appointment of Mr Muhammad Siddique as a director on 1 February 2017 (2 pages) |
12 February 2017 | Appointment of Mr Muhammad Siddique as a director on 1 February 2017 (2 pages) |
8 December 2016 | Termination of appointment of Siddique Muhammad as a director on 20 April 2016 (1 page) |
8 December 2016 | Termination of appointment of Siddique Muhammad as a director on 20 April 2016 (1 page) |
10 June 2016 | Registered office address changed from South Ealing Statation South Ealing Road Kiosk 2 London W5 4QB England to South Ealing Station Kiosk 2 South Ealing Road London W5 4QB on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from South Ealing Statation South Ealing Road Kiosk 2 London W5 4QB England to South Ealing Station Kiosk 2 South Ealing Road London W5 4QB on 10 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Naseebullah Syed on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Muhammad Siddique on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Naseebullah Syed on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Muhammad Siddique on 1 June 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Siddique Muhammad on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Siddique Muhammad on 31 May 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 April 2016 | Director's details changed for Mr Saddique Muhammad on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Saddique Muhammad on 26 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Sharandeep Kaur Grewal as a director on 20 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Naseebullah Syed as a director on 20 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Jasdev Singh Grewal as a director on 20 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Saddique Muhammad as a director on 20 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Sharandeep Kaur Grewal as a director on 20 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Javed Iqbal Paul as a director on 20 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Saddique Muhammad as a director on 20 April 2016 (2 pages) |
22 April 2016 | Registered office address changed from South Ealing Station Kiosk 1 South Ealing Road London W5 4QB to South Ealing Statation South Ealing Road Kiosk 2 London W5 4QB on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Javed Iqbal Paul as a director on 20 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Naseebullah Syed as a director on 20 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Jasdev Singh Grewal as a director on 20 April 2016 (1 page) |
22 April 2016 | Registered office address changed from South Ealing Station Kiosk 1 South Ealing Road London W5 4QB to South Ealing Statation South Ealing Road Kiosk 2 London W5 4QB on 22 April 2016 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Director's details changed for Javed Iqbal Paul on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Javed Iqbal Paul on 3 May 2010 (2 pages) |
21 May 2010 | Appointment of Mrs Sharandeep Kaur Grewal as a director (2 pages) |
21 May 2010 | Appointment of Mrs Sharandeep Kaur Grewal as a director (2 pages) |
21 May 2010 | Director's details changed for Jasdev Singh Grewal on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jasdev Singh Grewal on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jasdev Singh Grewal on 3 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Javed Iqbal Paul on 3 May 2010 (2 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
26 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
25 November 2008 | Appointment terminated secretary sharamdeep grewal (1 page) |
25 November 2008 | Appointment terminated director sharamdeep grewal (1 page) |
25 November 2008 | Appointment terminated secretary sharamdeep grewal (1 page) |
25 November 2008 | Appointment terminated director sharamdeep grewal (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
21 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
27 June 2007 | Return made up to 21/08/06; no change of members (7 pages) |
27 June 2007 | Return made up to 21/08/06; no change of members (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
9 December 2005 | Return made up to 21/08/05; full list of members (7 pages) |
9 December 2005 | Return made up to 21/08/05; full list of members (7 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
16 November 2004 | Return made up to 21/08/04; full list of members (7 pages) |
16 November 2004 | Return made up to 21/08/04; full list of members (7 pages) |
6 September 2003 | Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
6 September 2003 | Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Incorporation (9 pages) |
21 August 2003 | Incorporation (9 pages) |