London
W1T 5DS
Director Name | Mr Rajinder Kumar Bhalla |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 68 Grafton Way London W1T 5DS |
Secretary Name | Rajinder Kumar Bhalla |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 68 Grafton Way London W1T 5DS |
Director Name | Mr Tarsem Lal Bhalla |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 68 Grafton Way London W1T 5DS |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Bhalla Investments LTD 75.00% Ordinary |
---|---|
25 at £1 | Honeyacre Management LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,105,897 |
Cash | £81,551 |
Current Liabilities | £539,311 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
4 April 2014 | Delivered on: 19 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a the railway hotel 202 upper richmond road london t/no 52016. Outstanding |
---|---|
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 November 2004 | Delivered on: 7 December 2004 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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: The exclusive right to receive all payments reserved as rent under the leases. Outstanding |
25 November 2004 | Delivered on: 7 December 2004 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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: F/H the railway hotel,202 upper richmond road,putney t/no 52016 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon (but excluding any such items as may be personal chattels within the meaning of the bills of sale act 1878) first fixed charge the goodwill the present and future uncalled share capital fixed equitable charge all estates or interest in any land (except the property) and the benefit of all licences and other agreements by way of assignment the exclusive right to receive all payments reserved as rent under any lease of the property. See the mortgage charge document for full details. Outstanding |
25 November 2004 | Delivered on: 7 December 2004 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Outstanding |
22 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2017 | Director's details changed for Mr Pervinder Kumar Bhalla on 21 July 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Rajinder Kumar Bhalla on 21 July 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Pervinder Kumar Bhalla on 21 July 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Rajinder Kumar Bhalla on 21 July 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Tarsem Lal Bhalla on 21 July 2017 (2 pages) |
27 September 2017 | Secretary's details changed for Rajinder Kumar Bhalla on 21 July 2017 (1 page) |
27 September 2017 | Director's details changed for Mr Tarsem Lal Bhalla on 21 July 2017 (2 pages) |
27 September 2017 | Secretary's details changed for Rajinder Kumar Bhalla on 21 July 2017 (1 page) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Registered office address changed from 54 Montague Road Hounslow Middlesex TW3 1LD to 68 Grafton Way London W1T 5DS on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 54 Montague Road Hounslow Middlesex TW3 1LD to 68 Grafton Way London W1T 5DS on 23 September 2016 (1 page) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Director's details changed for Rajinder Kumar Bhalla on 1 September 2015 (2 pages) |
16 September 2015 | Secretary's details changed for Rajinder Kumar Bhalla on 1 September 2015 (1 page) |
16 September 2015 | Director's details changed for Rajinder Kumar Bhalla on 1 September 2015 (2 pages) |
16 September 2015 | Secretary's details changed for Rajinder Kumar Bhalla on 1 September 2015 (1 page) |
16 September 2015 | Secretary's details changed for Rajinder Kumar Bhalla on 1 September 2015 (1 page) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Rajinder Kumar Bhalla on 1 September 2015 (2 pages) |
4 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 April 2014 | Registration of charge 052289950005 (33 pages) |
19 April 2014 | Registration of charge 052289950005 (33 pages) |
9 April 2014 | Registration of charge 052289950004 (36 pages) |
9 April 2014 | Registration of charge 052289950004 (36 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
4 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
18 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 September 2007 | Return made up to 13/09/07; full list of members (7 pages) |
26 September 2007 | Return made up to 13/09/07; full list of members (7 pages) |
20 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members
|
14 September 2005 | Return made up to 13/09/05; full list of members
|
2 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
2 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Incorporation (16 pages) |
13 September 2004 | Incorporation (16 pages) |