Hounslow
TW3 1JH
Director Name | Gurdeep Singh Sandhu |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 42 Lampton Road Hounslow Middlesex TW3 1JH |
Secretary Name | Mr Ekam Singh Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lampton Road Hounslow TW3 1JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 42 Lampton Road Hounslow TW3 1JH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Ekam Singh Sandhu 51.00% Ordinary |
---|---|
49 at £1 | Gurdeep Singh Sandhu 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£198,703 |
Cash | £26,329 |
Current Liabilities | £494,429 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
15 November 2007 | Delivered on: 4 December 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all your assets. Outstanding |
---|---|
15 November 2007 | Delivered on: 29 November 2007 Persons entitled: Barclays 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: 3 southall lane cranford middx t/n AGL5974. Outstanding |
5 November 2007 | Delivered on: 20 November 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company. Outstanding |
5 November 2007 | Delivered on: 8 November 2007 Persons entitled: Barclays 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: 8 southall lane cranford middlesex t/no NGL446005. All that property undertaking and assets charges by the principal deed and further deed. Outstanding |
31 August 2007 | Delivered on: 8 September 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All your undertaking property assets rights and revenues whatever and wherever and includes each or any of them. Outstanding |
31 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 1 southall lane cranford hounslow middlesex t/no NGL441318. Outstanding |
31 July 2007 | Delivered on: 2 August 2007 Persons entitled: Barclays 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: 4 southall lane cranford middlesex t/no agl 110738. Outstanding |
31 July 2007 | Delivered on: 2 August 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 southall lane cranford hounslow middlesex t/no agl 110738. Outstanding |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page) |
4 July 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page) |
3 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
1 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Ekam Singh Sandhu on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ekam Singh Sandhu on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Gurdeep Singh Sandhu on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Gurdeep Singh Sandhu on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 February 2009 | Director's change of particulars / gurdeep sandhu / 31/12/2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / ekam sandhu / 31/12/2008 (1 page) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / gurdeep sandhu / 31/12/2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / ekam sandhu / 31/12/2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / ekam sandhu / 31/12/2008 (1 page) |
18 February 2009 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
3 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
4 December 2007 | Particulars of mortgage/charge (5 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Incorporation (16 pages) |