Uxbridge
UB10 0QH
Secretary Name | Rekha Ghai |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 September 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 August 2017) |
Role | Company Director |
Correspondence Address | 36 The Drive Ickenham Uxbridge Middlesex UB10 8AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
159.4k at £1 | Sant Ram Ghai 75.00% Ordinary |
---|---|
53.1k at £1 | Rekha Ghai 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,760 |
Cash | £29,801 |
Current Liabilities | £623,519 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
24 May 2018 | Delivered on: 8 June 2018 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and buildings at the elm tree public house, 124 and 126 high street, harlesden, london NW10 4SP which is registered at the hm land registry under title number NGL142626. Outstanding |
---|---|
24 May 2018 | Delivered on: 8 June 2018 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and buildings at the elm tree public house, 124 and 126 high street, harlesden, london NW10 4SP, which is registered at the hm land registry under title number NGL142626. Outstanding |
3 September 2012 | Delivered on: 13 September 2012 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: £957,600.00 and all other monies due or to become due to the chargee. Particulars: 571 chiswick high road chiswick londin t/NOAGL49213. Outstanding |
3 September 2012 | Delivered on: 13 September 2012 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: £957,600.00 and all other monies due or to become due to the bank. Particulars: 124 - 126 harlesden london t/no 142626. Outstanding |
3 September 2012 | Delivered on: 13 September 2012 Persons entitled: Bank of Baroda Classification: Debenture Secured details: £957,600.00 and all other monies due or to become due to the chargee. 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 |
27 January 2008 | Delivered on: 9 February 2008 Satisfied on: 7 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £955,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 571 chiswick high road london. 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. Fully Satisfied |
8 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
3 March 2020 | Change of details for Mr Sant Ram Ghai as a person with significant control on 1 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Sant Ram Ghai on 1 March 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
29 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 June 2018 | Registration of charge 059225090005, created on 24 May 2018 (43 pages) |
8 June 2018 | Registration of charge 059225090006, created on 24 May 2018 (47 pages) |
23 March 2018 | Satisfaction of charge 4 in full (1 page) |
23 March 2018 | Satisfaction of charge 3 in full (1 page) |
23 March 2018 | Satisfaction of charge 2 in full (1 page) |
7 September 2017 | Director's details changed for Mr Sant Ram Ghai on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Sant Ram Ghai on 7 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 September 2017 | Change of details for Mr Sant Ram Ghai as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 September 2017 | Change of details for Mr Sant Ram Ghai as a person with significant control on 6 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Rekha Ghai as a secretary on 19 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Rekha Ghai as a secretary on 19 August 2017 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 April 2016 | Secretary's details changed for Rekha Ghai on 18 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Sant Ram Ghai on 18 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Rekha Ghai on 18 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Sant Ram Ghai on 18 April 2016 (2 pages) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 September 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 September 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 August 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
20 August 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 June 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 11 June 2014 (1 page) |
7 December 2013 | Satisfaction of charge 1 in full (5 pages) |
7 December 2013 | Satisfaction of charge 1 in full (5 pages) |
18 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 November 2008 | Return made up to 01/09/08; full list of members (3 pages) |
28 November 2008 | Return made up to 01/09/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Return made up to 01/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 01/09/07; full list of members (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Ad 27/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Ad 27/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
1 September 2006 | Incorporation (16 pages) |
1 September 2006 | Incorporation (16 pages) |