Ilford
Essex
IG1 1YW
Director Name | Amarjit Singh Shergill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HH |
Director Name | Mr Satnam Singh Shergill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tresco Gardens Seven Kings Ilford Essex IG3 9NH |
Secretary Name | Mr Satnam Singh Shergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tresco Gardens Seven Kings Ilford Essex IG3 9NH |
Director Name | Mrs Amarjit Shergill |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Belmont Road Ilford Essex IG1 1YW |
Director Name | Mr Davender Singh Shergill |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Belmont Road Ilford Essex IG1 1YW |
Registered Address | 69 Belmont Road Ilford Essex IG1 1YW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amarjit Singh Shergill 50.00% Ordinary |
---|---|
1 at £1 | Davender Singh Shergill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,371 |
Cash | £1,408 |
Current Liabilities | £468,623 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
4 July 2019 | Delivered on: 4 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 69 belmont road,ilford,IG1 1YW. Outstanding |
---|---|
4 July 2019 | Delivered on: 4 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 69 belmont road ,ilford,IG1 1YW. Outstanding |
11 August 2006 | Delivered on: 25 August 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
7 June 2005 | Delivered on: 8 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 69 belmont road ilford essex. Outstanding |
5 April 2005 | Delivered on: 15 April 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 December 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 December 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
24 December 2021 | Change of details for Mrs Amarjit Shergill as a person with significant control on 6 December 2021 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 December 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 December 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
1 December 2020 | Change of details for Mrs Amarjit Shergill as a person with significant control on 23 November 2020 (2 pages) |
1 December 2020 | Change of details for Mr Davender Singh Shergill as a person with significant control on 23 November 2020 (2 pages) |
23 January 2020 | Change of details for Mr Davender Singh Shergill as a person with significant control on 15 July 2019 (2 pages) |
23 January 2020 | Director's details changed for Mr Satnam Singh Shergill on 15 July 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
4 July 2019 | Registration of charge 052955220005, created on 4 July 2019 (13 pages) |
4 July 2019 | Registration of charge 052955220004, created on 4 July 2019 (7 pages) |
2 July 2019 | Satisfaction of charge 1 in full (1 page) |
1 July 2019 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
1 July 2019 | Satisfaction of charge 2 in full (1 page) |
1 July 2019 | Satisfaction of charge 3 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Davender Singh Shergill as a director on 15 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Satnam Singh Shergill as a director on 15 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Davender Singh Shergill as a director on 15 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Satnam Singh Shergill as a director on 15 February 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 May 2014 | Termination of appointment of Amarjit Shergill as a director (1 page) |
1 May 2014 | Termination of appointment of Amarjit Shergill as a director (1 page) |
7 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | Director's details changed for Davender Singh Shergill on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Davender Singh Shergill on 2 August 2010 (2 pages) |
6 August 2010 | Termination of appointment of Satnam Shergill as a secretary (1 page) |
6 August 2010 | Director's details changed for Amarjit Shergill on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Amarjit Shergill on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Amarjit Shergill on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Davender Singh Shergill on 2 August 2010 (2 pages) |
6 August 2010 | Termination of appointment of Satnam Shergill as a secretary (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2010 | Registered office address changed from Corporate House 717a North Circular Road Staples Corner London NW2 7AH on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Corporate House 717a North Circular Road Staples Corner London NW2 7AH on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Corporate House 717a North Circular Road Staples Corner London NW2 7AH on 8 July 2010 (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Termination of appointment of Amarjit Shergill as a director (2 pages) |
17 March 2010 | Termination of appointment of Satnam Shergill as a director (2 pages) |
17 March 2010 | Appointment of Davender Singh Shergill as a director (3 pages) |
17 March 2010 | Appointment of Davender Singh Shergill as a director (3 pages) |
17 March 2010 | Appointment of Amarjit Shergill as a director (3 pages) |
17 March 2010 | Termination of appointment of Satnam Shergill as a director (2 pages) |
17 March 2010 | Appointment of Amarjit Shergill as a director (3 pages) |
17 March 2010 | Termination of appointment of Amarjit Shergill as a director (2 pages) |
5 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2009 | Return made up to 24/11/08; full list of members (4 pages) |
4 March 2009 | Return made up to 24/11/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
3 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: sterling house, unit 4, bridge close, romford essex BH13 7EX (1 page) |
27 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: sterling house, unit 4, bridge close, romford essex BH13 7EX (1 page) |
27 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (9 pages) |
15 April 2005 | Particulars of mortgage/charge (9 pages) |
24 November 2004 | Incorporation (17 pages) |
24 November 2004 | Incorporation (17 pages) |