Southall
Director Name | Mr Gurdial Singh Sidhu |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2004(4 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 39 Thorncliffe Road Southall Middlesex UB2 5RJ |
Secretary Name | Mr Manmohan Singh Bahia |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2004(4 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Rockwood Norwood Green Road Southall UB2 4LA |
Secretary Name | Mr Mandev Rajsingh Bahia |
---|---|
Status | Current |
Appointed | 29 March 2024(19 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | 253 253-257 Allenby Road Southall UB1 2HD |
Secretary Name | Mr Kamalpreet Singh Sidhu |
---|---|
Status | Current |
Appointed | 29 March 2024(19 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | 39 Thorncliffe Road Southall UB2 5RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 253 253-257 Allenby Road Southall UB1 2HD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
50 at £1 | Gurdial Singh Sidhu 50.00% Ordinary |
---|---|
50 at £1 | Mr Manmohan Singh Rahia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,957 |
Cash | £10,587 |
Current Liabilities | £795 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
19 September 2014 | Delivered on: 23 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property k/a 376/378 garratt lane earlsfield london. Outstanding |
---|
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
1 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Director's details changed for Gurdial Singh Sidhu on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Gurdial Singh Sidhu on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Gurdial Singh Sidhu on 1 January 2014 (2 pages) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 September 2014 | Registration of charge 052659000001, created on 19 September 2014 (9 pages) |
23 September 2014 | Registration of charge 052659000001, created on 19 September 2014 (9 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 June 2014 | Director's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (1 page) |
30 May 2014 | Secretary's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (1 page) |
30 May 2014 | Secretary's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
21 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
22 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gurdial Singh Sidhu on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Manmohan Singh Bahia on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gurdial Singh Sidhu on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Manmohan Singh Bahia on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
21 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
9 December 2005 | Return made up to 21/10/05; full list of members (7 pages) |
28 November 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Ad 25/10/04-25/10/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
21 October 2004 | Incorporation (9 pages) |