Ashford
Middlesex
TW15 2QE
Director Name | Mr Mohinder Pal Singh Chehal |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2007(6 days after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
Secretary Name | Mohinderpal Singh Chehal |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Stamford House 88 Blackpond Lane Farnham Royal Slough SL2 3ED |
Director Name | Mrs Sushma Nayar |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calladown Fir Tree Avenue Stoke Poges, Slough Buckinghamshire SL2 4NN |
Secretary Name | Mr Vipin Prakash Nayar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calladown Stoke Poges SL2 4NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Jaswinder Kaur Chehal 50.00% Ordinary |
---|---|
2 at £1 | Mohinderpal Singh Chehal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,072 |
Cash | £9,783 |
Current Liabilities | £202,823 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
30 May 2008 | Delivered on: 5 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 105 broughton green road northampton t/no. NN71054 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
18 March 2008 | Delivered on: 20 March 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Termination of appointment of Vipin Nayar as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Sushma Nayar as a director (2 pages) |
24 June 2010 | Appointment of Mohinderpal Singh Chehal as a secretary (3 pages) |
13 November 2009 | Director's details changed for Jaswinder Kaur Chehal on 10 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Sushma Nayar on 10 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mohinder Pal Singh Chehal on 10 October 2009 (2 pages) |
29 September 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
8 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Ad 16/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
22 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Incorporation (9 pages) |