Isleworth
Middlesex
TW7 4AU
Secretary Name | Cheranjeev Bhasin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2005(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 78 Worton Way Isleworth Middlesex TW7 4AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 07 929057051 |
---|---|
Telephone region | Mobile |
Registered Address | 78 Worton Way Isleworth Middlesex TW7 4AU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
50 at £1 | Cheranjeev Bhasin 50.00% Ordinary B |
---|---|
50 at £1 | Gurjit Singh Satia 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £98,726 |
Cash | £22,791 |
Current Liabilities | £210,002 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
20 July 2005 | Delivered on: 23 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a and situate at whitefriars nursing home 9 dormers well lane southall t/n AGL18084. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 May 2005 | Delivered on: 12 May 2005 Persons entitled: The Royal Bank of Scotland 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 |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for Mr Gurjit Singh Satia on 1 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Gurjit Singh Satia on 1 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Gurjit Singh Satia on 1 January 2012 (2 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) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Gurjit Singh Satia on 3 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Gurjit Singh Satia on 3 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Gurjit Singh Satia on 3 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 78 worton way isleworth middlesex TW7 4AN (1 page) |
5 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 78 worton way isleworth middlesex TW7 4AN (1 page) |
5 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2005 | Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
3 March 2005 | Incorporation (31 pages) |
3 March 2005 | Incorporation (31 pages) |