Hampton
Middlesex
TW12 2TN
Director Name | Mrs Sukhjeet Kaur Kahai |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Ormond Drive Hampton Middlesex TW12 2TN |
Secretary Name | Mr Pawandeep Singh Kahai |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Ormond Drive Hampton Middlesex TW12 2TN |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Pawandeep Singh Kahai 50.00% Ordinary |
---|---|
50 at £1 | Sukhjeet Kaur Kahai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,190 |
Cash | £28,497 |
Current Liabilities | £104,194 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
1 February 2012 | Delivered on: 15 February 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 March 2006 | Delivered on: 21 March 2006 Persons entitled: National Westminster 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 |
1 September 2008 | Delivered on: 9 September 2008 Satisfied on: 13 March 2012 Persons entitled: Lloyds Tsb 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 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. Fully Satisfied |
16 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Pawandeep Singh Kahai on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Sukhjeet Kaur Kahai on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Sukhjeet Kaur Kahai on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Pawandeep Singh Kahai on 1 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members
|
21 March 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members
|
11 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 July 2004 | Incorporation (17 pages) |