Englefield Green
Egham
Surrey
TW20 0DE
Secretary Name | Manjit Kaila |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 19 St Judes Close Englefield Green Egham Surrey TW20 0DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 St Judes Close Englefield Green Egham Surrey TW20 0DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
1 at £1 | Jasvinder Singh Kaila 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,828 |
Cash | £39,366 |
Current Liabilities | £48,538 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
4 May 2007 | Delivered on: 18 May 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £289,000 and all other monies due or to become due. Particulars: 54 aysgarth park maidenhead berkshire. Fixed charge over all rental income and. Outstanding |
---|---|
19 May 2006 | Delivered on: 24 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54 aysgarth park holyport berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 April 2006 | Delivered on: 21 April 2006 Persons entitled: Hsbc 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. Outstanding |
12 October 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
25 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 September 2019 | Amended micro company accounts made up to 31 July 2018 (3 pages) |
19 September 2019 | Amended micro company accounts made up to 31 July 2017 (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 September 2013 | Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD England on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 September 2013 | Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD England on 3 September 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 February 2010 | Registered office address changed from Knightsbridge House Kingsbury Road Kingsbury London NW9 0PR on 12 February 2010 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 February 2010 | Registered office address changed from Knightsbridge House Kingsbury Road Kingsbury London NW9 0PR on 12 February 2010 (1 page) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from dawes court house dawes court high street esher surrey KT10 9QD (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from dawes court house dawes court high street esher surrey KT10 9QD (1 page) |
3 November 2008 | Return made up to 20/07/08; full list of members (3 pages) |
3 November 2008 | Return made up to 20/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Memorandum and Articles of Association (9 pages) |
14 September 2005 | Memorandum and Articles of Association (9 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 2005 | Company name changed driveflat LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed driveflat LIMITED\certificate issued on 05/09/05 (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (17 pages) |
20 July 2005 | Incorporation (17 pages) |