Uxbridge
UB8 3TD
Director Name | Mr Rajendra Walia |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Ridings London W5 3BT |
Secretary Name | Mr Mandeep Singh Arora |
---|---|
Status | Current |
Appointed | 29 July 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 6 Barnacre Close Uxbridge UB8 3TD |
Director Name | Mr Christopher Neville Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 55 York Mews Alton Hampshire GU34 1JD |
Director Name | Mr Simon Neville Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Gorse Lane Farnham Surrey GU10 4SD |
Secretary Name | Mr Simon Neville Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gorse Lane Farnham Surrey GU10 4SD |
Website | gorselaneproperties.co.uk |
---|---|
Telephone | 01252 413170 |
Telephone region | Aldershot |
Registered Address | 6 Barnacre Close Uxbridge UB8 3TD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8.4k at £0.01 | Christopher Neville Jones 8.42% Ordinary |
---|---|
8.4k at £0.01 | Topmead LTD 8.42% Ordinary |
5.3k at £0.01 | Brett Prosser LTD 5.26% Ordinary |
4.2k at £0.01 | Kew Choice LTD 4.21% Ordinary |
20k at £0.01 | Gorse Lane Properties LTD 20.00% Ordinary |
15.8k at £0.01 | J. Warner 15.79% Ordinary |
14.7k at £0.01 | D. Harris 14.74% Ordinary |
12.6k at £0.01 | K. Rawlings 12.63% Ordinary |
10.5k at £0.01 | Mr L. Arnold & Mrs L. Arnold 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,113 |
Cash | £50,731 |
Current Liabilities | £48,988 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
29 July 2022 | Delivered on: 29 July 2022 Persons entitled: Bank of Baroda (UK) Limited Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being 35-39 princess way, camberley and 1 albert road, camberley GU15 3SP, which is registered at the hm land registry under title number SY742333. Outstanding |
---|---|
17 June 2005 | Delivered on: 21 June 2005 Satisfied on: 8 November 2012 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 35/41 princess way, camberley, surrey t/no SY102292 and SY324135 by way of assignment the gross rents licence fees, the goodwill, by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 21 June 2005 Satisfied on: 8 November 2012 Persons entitled: Anglo Irish Property Lending Limited 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. See the mortgage charge document for full details. Fully Satisfied |
20 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
1 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page) |
29 April 2015 | Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 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) |
1 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
7 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Return made up to 29/03/06; full list of members (4 pages) |
7 July 2006 | Return made up to 29/03/06; full list of members (4 pages) |
9 March 2006 | Ad 09/06/05--------- £ si [email protected] (2 pages) |
9 March 2006 | Ad 09/06/05--------- £ si [email protected] (2 pages) |
9 March 2006 | Ad 09/06/05--------- £ si [email protected] (4 pages) |
9 March 2006 | Ad 09/06/05--------- £ si [email protected] (2 pages) |
9 March 2006 | Ad 09/06/05--------- £ si [email protected] (4 pages) |
9 March 2006 | Ad 09/06/05--------- £ si [email protected] (2 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
29 March 2005 | Incorporation (19 pages) |
29 March 2005 | Incorporation (19 pages) |