Isleworth
TW7 5PL
Director Name | Mr Kumar Puree |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Lampton Road Hounslow Middlesex TW3 1JH |
Secretary Name | Shalien Saggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Oswald Road Southall Middlesex UB1 1HL |
Secretary Name | Mr Gagan Deep Singh Anand |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | 99 Dorchester Waye Hayes Middlesex UB4 0HY |
Registered Address | 354 Jersey Road Isleworth TW7 5PL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Kumar Puree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,338 |
Cash | £2,119 |
Current Liabilities | £52,745 |
Latest Accounts | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
13 October 2022 | Delivered on: 13 October 2022 Persons entitled: Together Commercial Finance Limited (Company Number 2058813) Classification: A registered charge Particulars: All that freehold property situates at and known as 96 the green, southall UB2 4BG as the same is registered at hm land registry under title number NGL322340. Outstanding |
---|---|
13 October 2022 | Delivered on: 13 October 2022 Persons entitled: Together Commercial Finance Limited (Company Number 2058813) Classification: A registered charge Particulars: All that freehold property situates at and known as 96 the green, southall UB2 4BG as the same is registered at hm land registry under title number NGL322340. Outstanding |
29 March 2007 | Delivered on: 31 March 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
9 March 2007 | Delivered on: 15 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 the green southall middlesex,. 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 |
1 March 2024 | Current accounting period extended from 7 November 2024 to 31 December 2024 (1 page) |
---|---|
10 January 2024 | Appointment of Mr Manoj Kumar Khanna as a director on 28 December 2023 (2 pages) |
5 January 2024 | Termination of appointment of Kumar Puree as a director on 22 December 2023 (1 page) |
5 January 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
5 January 2024 | Notification of Manoj Kumar Khanna as a person with significant control on 23 December 2023 (2 pages) |
5 January 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
5 January 2024 | Cessation of Kumar Puree as a person with significant control on 7 November 2023 (1 page) |
5 January 2024 | Previous accounting period shortened from 31 May 2024 to 7 November 2023 (1 page) |
5 January 2024 | Total exemption full accounts made up to 7 November 2023 (6 pages) |
5 January 2024 | Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN to 354 Jersey Road Isleworth TW7 5PL on 5 January 2024 (1 page) |
9 November 2023 | Satisfaction of charge 054499450003 in full (1 page) |
9 November 2023 | Satisfaction of charge 054499450004 in full (1 page) |
9 November 2023 | Satisfaction of charge 1 in full (1 page) |
9 November 2023 | Satisfaction of charge 2 in full (1 page) |
6 November 2023 | Statement of capital following an allotment of shares on 1 November 2023
|
3 November 2023 | Confirmation statement made on 3 November 2023 with updates (5 pages) |
4 August 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
13 October 2022 | Registration of charge 054499450004, created on 13 October 2022 (12 pages) |
13 October 2022 | Registration of charge 054499450003, created on 13 October 2022 (10 pages) |
21 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
21 June 2022 | Notification of Kumar Puree as a person with significant control on 15 June 2022 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 August 2021 | Registered office address changed from 40 Lampton Road Hounslow TW3 1JH to 52a Spring Grove Road Hounslow TW3 4BN on 18 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 11 May 2018 with no updates (1 page) |
3 August 2021 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
3 August 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
3 August 2021 | Confirmation statement made on 11 May 2019 with no updates (1 page) |
3 August 2021 | Annual return made up to 11 May 2016 Statement of capital on 2021-08-03
|
3 August 2021 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
3 August 2021 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
3 August 2021 | Confirmation statement made on 11 May 2021 with no updates (1 page) |
3 August 2021 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 August 2021 | Confirmation statement made on 11 May 2020 with no updates (1 page) |
3 August 2021 | Administrative restoration application (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
3 August 2021 | Confirmation statement made on 11 May 2017 with updates (1 page) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Registered office address changed from C/O 30/05/2008 40 Lampton Road Hounslow TW3 1JH United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O 30/05/2008 40 Lampton Road Hounslow TW3 1JH United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Gagan Deep Singh Anand on 1 May 2010 (1 page) |
10 January 2011 | Secretary's details changed for Gagan Deep Singh Anand on 1 May 2010 (1 page) |
10 January 2011 | Secretary's details changed for Gagan Deep Singh Anand on 1 May 2010 (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Termination of appointment of Gagan Anand as a secretary (1 page) |
26 July 2010 | Termination of appointment of Gagan Anand as a secretary (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 January 2010 | Annual return made up to 11 May 2009 with a full list of shareholders (3 pages) |
12 January 2010 | Annual return made up to 11 May 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Registered office address changed from 20 Hartington Road Southall Middlesex UB2 5AU on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 11 May 2008 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 11 May 2007 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 11 May 2008 with a full list of shareholders (3 pages) |
10 December 2009 | Registered office address changed from 20 Hartington Road Southall Middlesex UB2 5AU on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 11 May 2007 with a full list of shareholders (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
10 December 2006 | New secretary appointed (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 40 lampton road hounslow middlesex TW3 1JH (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 40 lampton road hounslow middlesex TW3 1JH (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | New secretary appointed (1 page) |
10 December 2006 | Secretary resigned (1 page) |
7 August 2006 | Return made up to 11/05/06; full list of members
|
7 August 2006 | Return made up to 11/05/06; full list of members
|
11 May 2005 | Incorporation (17 pages) |
11 May 2005 | Incorporation (17 pages) |