Company NameSave And Select (Southall) Limited
DirectorSatpal Singh Malhotra
Company StatusActive
Company Number06384414
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Satpal Singh Malhotra
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Bassett Way
Greenford
UB6 9DG
Secretary NameMamta Malhotra
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address85 Haymill Close
Perivale
Greenford
Middlesex
UB6 8EL

Contact

Telephone020 32552045
Telephone regionLondon

Location

Registered Address289 Allenby Road
Southall
Middlesex
UB1 2HD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Satpal Malhotra
100.00%
Ordinary

Financials

Year2014
Net Worth£18,295
Cash£5,992
Current Liabilities£19,239

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
21 September 2022Registered office address changed from 289 Allenby Road Southall Middlesex UB1 2HD to 289 Allenby Road Southall Middlesex UB1 2HD on 21 September 2022 (1 page)
13 April 2022Micro company accounts made up to 30 September 2021 (2 pages)
30 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 30 September 2020 (2 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 December 2018Director's details changed for Mr Satpal Singh Malhotra on 28 December 2018 (2 pages)
28 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Director's details changed for Mr Satpal Singh Malhotra on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Satpal Singh Malhotra on 29 October 2014 (2 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Registered office address changed from 289 Allenby Road Southall Middlesex UB1 2GD on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 289 Allenby Road Southall Middlesex UB1 2GD on 16 October 2012 (1 page)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Satpal Singh Malhotra on 28 September 2010 (3 pages)
11 October 2010Director's details changed for Satpal Singh Malhotra on 28 September 2010 (3 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 February 2009Return made up to 28/09/08; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from js gulati & co. 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page)
11 February 2009Return made up to 28/09/08; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from js gulati & co. 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page)
4 November 2008Registered office changed on 04/11/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG (1 page)
4 November 2008Registered office changed on 04/11/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG (1 page)
2 May 2008Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page)
2 May 2008Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
28 September 2007Incorporation (13 pages)
28 September 2007Incorporation (13 pages)