Datchet
SL3 9AP
Director Name | Mr Amrik Sangha |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Slough Rd 19 Slough Road Datchet Slough SL3 9AP |
Director Name | Mr Sandeep Aujla |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Manor Way Ruislip HA4 8HW |
Director Name | Mr Balbir Singh Aujla |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Catherines Road Ruislip Middlesex HA4 7RX |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Telephone | 020 85743003 |
---|---|
Telephone region | London |
Registered Address | 103 Manor Way Ruislip HA4 8HW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Amrik Sangha 50.51% Ordinary |
---|---|
49 at £1 | Balbir Singh Aujla 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £918,345 |
Cash | £74,893 |
Current Liabilities | £23,550 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All those freehold premises at 13 & 15 osterley park road, southall UB2 4BL registered under title numbers MX135053 and MX65671, 2 houses on land adjacent to 17 orchard way, uxbridge UB8 2BN registered under title number AGL298829, 24/28 rockingham road uxbridge UB8 2TZ registered under title number NGL86038, 38 hatch lane, west drayton UB7 0AZ registered under title number MX411485 and olympic house, hillingdon UB8 3RG registered under title number MX92248. Outstanding |
8 February 2008 | Delivered on: 12 February 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 church road hayes middlesex t/no NGL385514 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
13 September 2022 | Delivered on: 14 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1-5 banbury close eastcote. Outstanding |
13 May 2019 | Delivered on: 14 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known at walnut tree public house, 115 willow tree lane, hayes UB4 9BL registered at the land registry under title numbers MX336011 and AGL47013. Outstanding |
16 March 2018 | Delivered on: 19 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 1-49 malmesbury close, eastcote, pinner, middlesex HA5 2NG. Outstanding |
25 May 2007 | Delivered on: 7 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £238,000 and all other monies due or to become due. Particulars: 17 orchard waye uxbridge middx. Fixed charge over all rental income and. Outstanding |
25 September 2014 | Delivered on: 1 October 2014 Satisfied on: 30 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 15 osterley park road, southall t/no MX65671. Fully Satisfied |
28 May 2014 | Delivered on: 3 June 2014 Satisfied on: 24 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a 13 osterley park road, southall, middlesex t/no:MX135053 l/h property k/a 15 osterley park road, southall, middlesex t/no:NGL216065 l/h property k/a 15A osterley park road, southall, middlesex t/no:NGL216066. Fully Satisfied |
28 May 2014 | Delivered on: 3 June 2014 Satisfied on: 30 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 38 hatch lane, harmondsworth, west drayton t/no:MX411485. Fully Satisfied |
27 August 2009 | Delivered on: 29 August 2009 Satisfied on: 29 December 2015 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: The old rockingham arms public house 24 and 25 rockingham road t/no. NGL86038 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property. Fully Satisfied |
14 March 2008 | Delivered on: 3 April 2008 Satisfied on: 29 December 2015 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: Olympic house, 1A grove lane, hillingdon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 September 2023 | Director's details changed for Mr Sandeep Aujla on 1 September 2023 (2 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 December 2022 | Previous accounting period shortened from 31 December 2022 to 31 May 2022 (1 page) |
14 September 2022 | Registration of charge 057143420012, created on 13 September 2022 (39 pages) |
5 July 2022 | Satisfaction of charge 057143420011 in full (1 page) |
13 May 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 April 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
24 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
16 November 2021 | Notification of Sandeep Aujla as a person with significant control on 1 January 2021 (2 pages) |
24 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
24 May 2021 | Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page) |
9 April 2021 | Cessation of Balbir Aujla as a person with significant control on 1 March 2021 (1 page) |
8 April 2021 | Appointment of Mr Sandeep Aujla as a director on 1 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Balbir Singh Aujla as a director on 1 April 2021 (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
7 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
20 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
20 September 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
14 May 2019 | Registration of charge 057143420011, created on 13 May 2019 (39 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 March 2018 | Registration of charge 057143420010, created on 16 March 2018 (39 pages) |
6 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
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) |
30 December 2015 | Satisfaction of charge 057143420005 in full (1 page) |
30 December 2015 | Satisfaction of charge 057143420007 in full (1 page) |
30 December 2015 | Satisfaction of charge 057143420005 in full (1 page) |
30 December 2015 | Satisfaction of charge 057143420007 in full (1 page) |
29 December 2015 | Satisfaction of charge 3 in full (2 pages) |
29 December 2015 | Satisfaction of charge 4 in full (2 pages) |
29 December 2015 | Satisfaction of charge 4 in full (2 pages) |
29 December 2015 | Satisfaction of charge 3 in full (2 pages) |
24 December 2015 | Satisfaction of charge 057143420006 in full (4 pages) |
24 December 2015 | Satisfaction of charge 057143420006 in full (4 pages) |
22 December 2015 | Registration of charge 057143420009, created on 21 December 2015 (35 pages) |
22 December 2015 | Registration of charge 057143420008, created on 21 December 2015 (31 pages) |
22 December 2015 | Registration of charge 057143420009, created on 21 December 2015 (35 pages) |
22 December 2015 | Registration of charge 057143420008, created on 21 December 2015 (31 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Appointment of Mr Amrik Sangha as a director on 20 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Amrik Sangha as a director on 20 May 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
1 October 2014 | Registration of charge 057143420007, created on 25 September 2014 (10 pages) |
1 October 2014 | Registration of charge 057143420007, created on 25 September 2014 (10 pages) |
3 June 2014 | Registration of charge 057143420005 (10 pages) |
3 June 2014 | Registration of charge 057143420006 (10 pages) |
3 June 2014 | Registration of charge 057143420005 (10 pages) |
3 June 2014 | Registration of charge 057143420006 (10 pages) |
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 July 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
4 July 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Director's details changed for Mr Balbir Singh Aujla on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Balbir Singh Aujla on 25 October 2012 (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
21 June 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages) |
24 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Return made up to 20/02/08; full list of members (6 pages) |
17 June 2008 | Return made up to 20/02/08; full list of members (6 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
23 February 2006 | Director resigned (1 page) |
20 February 2006 | Incorporation (12 pages) |
20 February 2006 | Incorporation (12 pages) |