Mayfair
London
W1K 1QW
Director Name | Mrs Sukhbir Kaur Sehmi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Park Lane London W1K 1QW |
Secretary Name | Mrs Sukhbir Kaur Sehmi |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Park Lane Mayfair London W1K 1QW |
Registered Address | 4 Old Park Lane Mayfair London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr Amarjit Singh Sehmi 51.00% Ordinary |
---|---|
34 at £1 | Mrs Sukhbir Kaur Sehmi 34.00% Ordinary |
15 at £1 | Mr Terinder Singh Sehmi 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394,912 |
Cash | £8,956 |
Current Liabilities | £526,230 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
25 April 2019 | Delivered on: 8 May 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 kingswood road london E11 1SE. Outstanding |
---|---|
14 December 2009 | Delivered on: 17 December 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £165,000 due or to become due from the company to the chargee. Particulars: 147 grange park road, ground floor, leyton london. Outstanding |
26 May 2009 | Delivered on: 27 May 2009 Persons entitled: Hsbc 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: L/H 100A francis road london t/no egl 302226 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 August 2006 | Delivered on: 10 August 2006 Persons entitled: Hsbc 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/Hold - 2 kingswood road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 August 2006 | Delivered on: 10 August 2006 Persons entitled: Hsbc 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 |
19 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
---|---|
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
16 March 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 November 2019 | Registered office address changed from Bramley House Ground Floor Office 505-507 Cranbrook Road Gants Hill Ilford IG2 6ER England to 4 Old Park Lane Mayfair London W1K 1QW on 11 November 2019 (1 page) |
11 November 2019 | Director's details changed for Mrs Sukhbir Kaur Sehmi on 11 November 2019 (2 pages) |
11 November 2019 | Secretary's details changed for Mrs Sukhbir Kaur Sehmi on 11 November 2019 (1 page) |
8 May 2019 | Registration of charge 053133320005, created on 25 April 2019 (4 pages) |
24 April 2019 | Satisfaction of charge 3 in full (2 pages) |
24 April 2019 | Satisfaction of charge 1 in full (1 page) |
24 April 2019 | Satisfaction of charge 4 in full (1 page) |
24 April 2019 | Satisfaction of charge 2 in full (2 pages) |
29 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 January 2019 | Change of details for Mrs Sukhbir Kaur Sehmi as a person with significant control on 10 December 2018 (2 pages) |
29 January 2019 | Change of details for Mr Amarjit Singh Sehmi as a person with significant control on 10 December 2018 (2 pages) |
11 January 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 December 2018 | Director's details changed for Mr Amarjit Singh Sehmi on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Amarjit Singh Sehmi on 18 December 2018 (2 pages) |
18 December 2018 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to Bramley House Ground Floor Office 505-507 Cranbrook Road Gants Hill Ilford IG2 6ER on 18 December 2018 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 13 September 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 February 2016 | Annual return made up to 15 December 2015 Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 December 2015 Statement of capital on 2016-02-16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2015 | Annual return made up to 15 December 2014 Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 December 2014 Statement of capital on 2015-03-09
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 February 2014 | Director's details changed for Sukhbir Kaur Sehmi on 16 December 2012 (2 pages) |
24 February 2014 | Director's details changed for Mr Amarjit Singh Sehmi on 16 December 2012 (2 pages) |
24 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Secretary's details changed for Sukhbir Kaur Sehmi on 16 December 2012 (1 page) |
24 February 2014 | Director's details changed for Sukhbir Kaur Sehmi on 16 December 2012 (2 pages) |
24 February 2014 | Secretary's details changed for Sukhbir Kaur Sehmi on 16 December 2012 (1 page) |
24 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Mr Amarjit Singh Sehmi on 16 December 2012 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Registered office address changed from 6 Leicester Road Wanstead London E11 2DP on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 6 Leicester Road Wanstead London E11 2DP on 17 October 2012 (1 page) |
15 December 2011 | Annual return made up to 15 December 2011 (5 pages) |
15 December 2011 | Annual return made up to 15 December 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 15 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 15 December 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Return made up to 15/12/07; no change of members (3 pages) |
13 January 2009 | Return made up to 15/12/08; no change of members (3 pages) |
13 January 2009 | Return made up to 15/12/07; no change of members (3 pages) |
13 January 2009 | Return made up to 15/12/08; no change of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
15 December 2004 | Incorporation (12 pages) |
15 December 2004 | Incorporation (12 pages) |