Battersea
London
SW11 5QL
Director Name | Mr Haresh Shah |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Lavender Hill London SW11 5QL |
Director Name | Mr Pilkesh Shah |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lavender Hill London SW11 5QL |
Director Name | Mr Jaspal Singh Cheema |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Elmbourne Drive Belvedere Kent DA17 6JF |
Director Name | Mr Satnam Singh Dhaliwal |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Park Crescent Erith Kent DA8 3DZ |
Secretary Name | Mr Jaspal Singh Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Elmbourne Drive Belvedere Kent DA17 6JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 30 High Street Purley Surrey CR8 2AA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Vijay Shah 50.00% Ordinary |
---|---|
25 at £1 | Haresh Shah 25.00% Ordinary |
25 at £1 | Pilkesh Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,662 |
Cash | £2,431 |
Current Liabilities | £205,390 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
8 December 2020 | Delivered on: 14 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 221 latchmere road, london SW11 2LA and registered at the land registry under title number SGL352291. Outstanding |
---|---|
4 October 2016 | Delivered on: 5 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 76 norton gardens, london, SW16 4TA and registered at the land registry under title number SY74413. Outstanding |
4 October 2016 | Delivered on: 5 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 14 streatham vale, streatham, london, SW16 5TE and registered at the land registry under title number 306624. Outstanding |
16 November 2015 | Delivered on: 20 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1. by way of legal mortgage the freehold property known as 8 streatham vale, london, SW16 5TE and registered at land registry under title number 306587 (“ the propertyâ€); and. 2. by way of fixed charge. A) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. B) all fixtures and fittings from time to time attached to the property;. C) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. D) all benefits in respect of the insurances including all claims and the refund of any premiums;. E) all rents receivable from any lease granted of the property; and. F) all the goodwill of the borrower's business carried on at the property. Outstanding |
16 November 2015 | Delivered on: 20 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1. by way of legal mortgage over the leasehold property known as 143 lavender hill, london, SW11 5QL and registered at land registry under title number TGL374001 (“the propertyâ€); and. 2. by way of fixed charge:. A) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. B) all fixtures and fittings from time to time attached to the property;. C) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. D) all benefits in respect of the insurances including all claims and the refund of any premiums;. E) all rents receivable from any lease granted of the property; and. F) all the goodwill of the borrower's business carried on at the property. Outstanding |
8 December 2020 | Delivered on: 14 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 80 newlands road, london SW16 4SU and registered at the land registry under title number SGL534897. Outstanding |
8 December 2020 | Delivered on: 14 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as unit 3 broadfield close, croydon CR0 4XR and registered at the land registry under title number SGL546076. Outstanding |
8 December 2020 | Delivered on: 14 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 119 glenister park road, streatham, london SW16 5DY and registered at the land registry under title number SGL17781. Outstanding |
8 January 2013 | Delivered on: 18 January 2013 Satisfied on: 29 July 2015 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor shop 143 lavender hill battersea london together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
7 August 2008 | Delivered on: 8 August 2008 Satisfied on: 2 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 47 abbeville road, clapham, london t/no 428470 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 August 2007 | Delivered on: 25 August 2007 Satisfied on: 29 July 2015 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
11 May 2007 | Delivered on: 21 May 2007 Satisfied on: 29 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 & 8A streatham vale london t/n 306587. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 February 2024 | Previous accounting period shortened from 29 May 2023 to 28 May 2023 (1 page) |
---|---|
11 October 2023 | Registration of charge 054547600017, created on 5 October 2023 (28 pages) |
11 October 2023 | Registration of charge 054547600015, created on 5 October 2023 (28 pages) |
11 October 2023 | Registration of charge 054547600013, created on 6 October 2023 (29 pages) |
11 October 2023 | Registration of charge 054547600014, created on 5 October 2023 (28 pages) |
11 October 2023 | Registration of charge 054547600020, created on 5 October 2023 (28 pages) |
11 October 2023 | Registration of charge 054547600019, created on 5 October 2023 (28 pages) |
11 October 2023 | Registration of charge 054547600018, created on 5 October 2023 (28 pages) |
11 October 2023 | Registration of charge 054547600016, created on 5 October 2023 (28 pages) |
17 August 2023 | Confirmation statement made on 22 July 2023 with updates (5 pages) |
26 May 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
25 May 2023 | Termination of appointment of Vijay Shah as a director on 26 May 2021 (1 page) |
24 May 2023 | Director's details changed for Mr Haresh Shah on 24 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Mr Pilkesh Shah on 24 May 2023 (2 pages) |
27 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
19 January 2023 | Registered office address changed from 83 Lavender Hill London SW11 5QL to 30 High Street Purley Surrey CR8 2AA on 19 January 2023 (1 page) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
9 February 2022 | Director's details changed for Mr Pilkesh Shah on 9 February 2022 (2 pages) |
9 February 2022 | Change of details for Mr Pilkesh Shah as a person with significant control on 9 February 2022 (2 pages) |
14 September 2021 | Notification of Pilkesh Shah as a person with significant control on 20 May 2020 (2 pages) |
14 September 2021 | Notification of Haresh Shah as a person with significant control on 20 May 2020 (2 pages) |
14 September 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
20 August 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
20 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
14 December 2020 | Registration of charge 054547600010, created on 8 December 2020 (16 pages) |
14 December 2020 | Registration of charge 054547600011, created on 8 December 2020 (16 pages) |
14 December 2020 | Registration of charge 054547600009, created on 8 December 2020 (16 pages) |
14 December 2020 | Registration of charge 054547600012, created on 8 December 2020 (16 pages) |
24 November 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
6 October 2020 | Resolutions
|
6 October 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
8 June 2020 | Resolutions
|
8 June 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 October 2016 | Registration of charge 054547600008, created on 4 October 2016 (16 pages) |
5 October 2016 | Registration of charge 054547600007, created on 4 October 2016 (16 pages) |
5 October 2016 | Registration of charge 054547600008, created on 4 October 2016 (16 pages) |
5 October 2016 | Registration of charge 054547600007, created on 4 October 2016 (16 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
20 November 2015 | Registration of charge 054547600006, created on 16 November 2015 (16 pages) |
20 November 2015 | Registration of charge 054547600006, created on 16 November 2015 (16 pages) |
20 November 2015 | Registration of charge 054547600005, created on 16 November 2015 (16 pages) |
20 November 2015 | Registration of charge 054547600005, created on 16 November 2015 (16 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 July 2015 | Satisfaction of charge 4 in full (2 pages) |
29 July 2015 | Satisfaction of charge 2 in full (1 page) |
29 July 2015 | Satisfaction of charge 4 in full (2 pages) |
29 July 2015 | Satisfaction of charge 1 in full (2 pages) |
29 July 2015 | Satisfaction of charge 1 in full (2 pages) |
29 July 2015 | Satisfaction of charge 2 in full (1 page) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 July 2015 | Registered office address changed from 76 Plumstead High Street London SE18 1SL to 83 Lavender Hill London SW11 5QL on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 76 Plumstead High Street London SE18 1SL to 83 Lavender Hill London SW11 5QL on 20 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Satnam Singh Dhaliwal as a director on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Pilkesh Shah as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Haresh Shah as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jaspal Singh Cheema as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Satnam Singh Dhaliwal as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Jaspal Singh Cheema as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Pilkesh Shah as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jaspal Singh Cheema as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Haresh Shah as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jaspal Singh Cheema as a director on 17 July 2015 (1 page) |
2 July 2015 | Satisfaction of charge 3 in full (2 pages) |
2 July 2015 | Satisfaction of charge 3 in full (2 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 June 2010 | Director's details changed for Vijay Shah on 7 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Vijay Shah on 7 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Vijay Shah on 7 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
26 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
26 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
21 May 2007 | Particulars of mortgage/charge (5 pages) |
21 May 2007 | Particulars of mortgage/charge (5 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
22 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
23 August 2005 | Ad 09/08/05-12/08/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2005 | Ad 09/08/05-12/08/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |