Hounslow
Middlesex
TW3 4HY
Secretary Name | Kuldip Kaur Bhathal |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ellington Road Hounslow Middlesex TW3 4HY |
Director Name | Mr Kultej Singh Riar |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 79 Benen Stock Road Stanwell Moor Stanies Middlesex TW19 6AN |
Website | dimension-properties.com |
---|---|
Telephone | 020 85724848 |
Telephone region | London |
Registered Address | C/O Civvals Limited 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Iqbal Singh Bhathal 50.00% Ordinary |
---|---|
50 at £1 | Kuldip Kaur Bhathal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,597 |
Cash | £222 |
Current Liabilities | £5,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
10 April 2008 | Delivered on: 11 April 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 newling street birkenhead merseyside by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
26 January 2005 | Delivered on: 28 January 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 newling street birkenhead merseyside. Outstanding |
24 September 2004 | Delivered on: 9 October 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 burnand street liverpool. Outstanding |
23 June 2004 | Delivered on: 1 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 newling street, birkenhead, merseyside. Outstanding |
2 April 2004 | Delivered on: 10 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 369 edge lane liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 22 July 2011 (1 page) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Iqbal Singh Bhathal on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Iqbal Singh Bhathal on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 March 2008 | Return made up to 08/12/07; full list of members (3 pages) |
14 March 2008 | Return made up to 08/12/07; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
31 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
31 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Return made up to 08/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 08/12/04; full list of members (6 pages) |
16 December 2004 | Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 68 ellington road hounslow middlesex TW3 4HY (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 68 ellington road hounslow middlesex TW3 4HY (1 page) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
8 December 2003 | Incorporation (19 pages) |
8 December 2003 | Incorporation (19 pages) |