Horsham
West Sussex
RH12 4DW
Director Name | Mr Rashpal Singh Bedi |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2005(4 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Lambs Farm Road Horsham West Sussex RH12 4DW |
Secretary Name | Mr Rashpal Singh Bedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2005(4 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Lambs Farm Road Horsham West Sussex RH12 4DW |
Director Name | Mr Avtar Singh Bedi |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(4 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Meiros Way Ashington Pulborough West Sussex RH20 3QB |
Director Name | Manmohan Paul Kaur Bedi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 September 2017) |
Role | Hotel Management |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meiros Way Ashington Sussex RH20 3QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15-19 Cavendish Place 2nd Floor London W1G 0DD |
---|---|
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 |
33 at £1 | Harminder Paul Kaur Bedi 33.00% Ordinary |
---|---|
20 at £1 | Mr Manpreet Singh Bedi 20.00% Ordinary |
17 at £1 | Avtar Singh Bedi 17.00% Ordinary |
17 at £1 | Manmohan Paul Kaur Bedi 17.00% Ordinary |
13 at £1 | Mr Rashpal Singh Bedi 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£284,315 |
Cash | £29,977 |
Current Liabilities | £165,703 |
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 | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
18 February 2019 | Delivered on: 21 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The forge heathfield road halland lewes BN8 6PW. Outstanding |
---|---|
27 May 2005 | Delivered on: 1 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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 |
27 May 2005 | Delivered on: 1 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a halland forge hotel and restaurant together with land on the north side of eastbourne road and land at old heath all in halland east sussex. T/no's ESX49378, ESX65423 & ESX36166. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 June 2023 | Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to 15-19 Cavendish Place 2nd Floor London W1G 0DD on 23 June 2023 (1 page) |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
13 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 February 2019 | Registration of charge 053286130003, created on 18 February 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Manmohan Paul Kaur Bedi as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Manmohan Paul Kaur Bedi as a director on 29 September 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Termination of appointment of Avtar Singh Bedi as a director on 29 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Avtar Singh Bedi as a director on 29 August 2017 (1 page) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 27 January 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 10/01/09; full list of members (5 pages) |
26 March 2009 | Return made up to 10/01/09; full list of members (5 pages) |
21 December 2008 | Return made up to 10/01/08; full list of members (5 pages) |
21 December 2008 | Return made up to 10/01/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
2 March 2007 | Return made up to 10/01/07; full list of members (9 pages) |
2 March 2007 | Return made up to 10/01/07; full list of members (9 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
10 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 January 2005 | Incorporation (16 pages) |
10 January 2005 | Incorporation (16 pages) |