Bridge Road
Southall
Middlesex
UB2 4BD
Director Name | Mr Kuljeet Singh Arora |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Afghan |
Status | Current |
Appointed | 31 October 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C13 Charles House Bridge Road Southall Middlesex UB2 4BD |
Director Name | Mr Jasbir Singh Chawla |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alexandra Gardens Chiswick London W4 2RY |
Secretary Name | Hardeep Singh Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Alexandra Gardens Chiswick London W4 2RY |
Secretary Name | Navneet Kaur |
---|---|
Nationality | Afgan |
Status | Resigned |
Appointed | 08 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 520 Hanworth Road Hounslow Middlesex TW4 5LH |
Director Name | Navneet Kaur |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Afgan |
Status | Resigned |
Appointed | 01 July 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2009) |
Role | Co Director |
Correspondence Address | 520 Hanworth Road Hounslow Middlesex TW4 5LH |
Director Name | Mr Ajit Singh |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 10 February 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C13 Charles House Bridge Road Southall Middlesex UB2 4BD |
Website | eaglecashandcarry.com |
---|---|
Email address | [email protected] |
Telephone | 020 85744200 |
Telephone region | London |
Registered Address | Unit 1, Adler Industrial Estate Betam Road Hayes UB3 1ST |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
100 at £1 | Kuljeet Singh Arora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,059 |
Cash | £2,491 |
Current Liabilities | £158,471 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 February 2020 | Notification of Ajit Singh as a person with significant control on 10 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
11 February 2020 | Appointment of Mr Ajit Singh as a director on 10 February 2020 (2 pages) |
30 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (17 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (17 pages) |
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 December 2010 | Secretary's details changed for Kuljeet Singh Arora on 1 November 2010 (1 page) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Secretary's details changed for Kuljeet Singh Arora on 1 November 2010 (1 page) |
13 December 2010 | Secretary's details changed for Kuljeet Singh Arora on 1 November 2010 (1 page) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Termination of appointment of Navneet Kaur as a director (1 page) |
4 November 2009 | Appointment of Mr Kuljeet Singh Arora as a director (2 pages) |
4 November 2009 | Appointment of Mr Kuljeet Singh Arora as a director (2 pages) |
4 November 2009 | Termination of appointment of Navneet Kaur as a director (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2008 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
1 December 2008 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
26 November 2008 | Secretary's change of particulars / kuljeet arora / 17/11/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / kuljeet arora / 17/11/2008 (1 page) |
26 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from, unit C2, charles house, bridge, road, southall, london, UB2 4BD (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, unit C2, charles house, bridge, road, southall, london, UB2 4BD (1 page) |
7 July 2008 | Secretary appointed kuljeet singh arora (2 pages) |
7 July 2008 | Appointment terminated director jasbir chawla (2 pages) |
7 July 2008 | Secretary appointed kuljeet singh arora (2 pages) |
7 July 2008 | Appointment terminated director jasbir chawla (2 pages) |
7 July 2008 | Director appointed navneet kaur (2 pages) |
7 July 2008 | Director appointed navneet kaur (2 pages) |
7 July 2008 | Appointment terminated secretary navneet kaur (2 pages) |
7 July 2008 | Appointment terminated secretary navneet kaur (2 pages) |
21 April 2008 | Appointment terminated secretary hardeep chawla (2 pages) |
21 April 2008 | Secretary appointed navneet kaur (3 pages) |
21 April 2008 | Appointment terminated secretary hardeep chawla (2 pages) |
21 April 2008 | Secretary appointed navneet kaur (3 pages) |
26 November 2007 | Incorporation (17 pages) |
26 November 2007 | Incorporation (17 pages) |