Betam Road
Hayes
Middlesex
UB3 1ST
Director Name | Resham Rattan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 186 Wentworth Road Southall Middx UB2 5TX |
Secretary Name | Palvinder Kaur Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 184 Wentworth Road Southall Middlesex UB2 5TX |
Website | www.churchillwindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85616636 |
Telephone region | London |
Registered Address | Unit 3 & 4 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
2 at £1 | Surjit Sunder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,180 |
Cash | £19,250 |
Current Liabilities | £188,156 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
5 June 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H unit 4 adler industrial estate hayes middlesex t/no. NGL560937. Outstanding |
---|---|
5 June 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H unit 3 adler industrial estate t/no. NGL562155. Outstanding |
15 June 2012 | Delivered on: 19 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 December 2020 | Change of details for Mr Surjit Sunder as a person with significant control on 11 December 2020 (2 pages) |
---|---|
11 December 2020 | Director's details changed for Mr. Surjit Sunder on 10 December 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 February 2019 | Amended total exemption full accounts made up to 30 June 2018 (9 pages) |
30 August 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 February 2017 | Satisfaction of charge 054566460002 in full (4 pages) |
28 February 2017 | Satisfaction of charge 054566460002 in full (4 pages) |
28 February 2017 | Satisfaction of charge 054566460003 in full (4 pages) |
28 February 2017 | Satisfaction of charge 054566460003 in full (4 pages) |
19 October 2016 | Satisfaction of charge 1 in full (8 pages) |
19 October 2016 | Satisfaction of charge 1 in full (8 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 October 2014 | Registered office address changed from Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST England to Unit 3 & 4 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST England to Unit 3 & 4 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 14 October 2014 (1 page) |
31 July 2014 | Registered office address changed from Unit 8 Adler Industrial Estate, Betam Road Hayes Middlesex UB3 1ST to Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Unit 8 Adler Industrial Estate, Betam Road Hayes Middlesex UB3 1ST to Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 31 July 2014 (1 page) |
13 June 2014 | Registration of charge 054566460002 (40 pages) |
13 June 2014 | Registration of charge 054566460003 (40 pages) |
13 June 2014 | Registration of charge 054566460002 (40 pages) |
13 June 2014 | Registration of charge 054566460003 (40 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
4 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 October 2011 | Director's details changed for Mr. Surjit Sundar on 25 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr. Surjit Sundar on 25 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr. Surjit Ram on 25 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr. Surjit Ram on 25 July 2011 (2 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Termination of appointment of Resham Rattan as a director (1 page) |
21 May 2010 | Termination of appointment of Resham Rattan as a director (1 page) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 December 2009 | Appointment of Mr. Surjit Ram as a director (2 pages) |
4 December 2009 | Appointment of Mr. Surjit Ram as a director (2 pages) |
4 December 2009 | Termination of appointment of Palvinder Rattan as a secretary (1 page) |
4 December 2009 | Termination of appointment of Palvinder Rattan as a secretary (1 page) |
17 November 2009 | Registered office address changed from 186 Wentworth Road Southall Middx UB2 5TX on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 186 Wentworth Road Southall Middx UB2 5TX on 17 November 2009 (1 page) |
23 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
1 August 2008 | Return made up to 19/05/08; full list of members (6 pages) |
1 August 2008 | Return made up to 19/05/08; full list of members (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
12 September 2006 | Return made up to 19/05/06; full list of members (6 pages) |
12 September 2006 | Return made up to 19/05/06; full list of members (6 pages) |
19 May 2005 | Incorporation (13 pages) |
19 May 2005 | Incorporation (13 pages) |