Company NameHayes Estates Limited
DirectorJatinder Singh Khera
Company StatusActive
Company Number06445094
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jatinder Singh Khera
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address93a Wolsey Road
Northwood
Middlesex
HA6 2ER
Secretary NameMr Jatinder Singh Khera
NationalityBritish
StatusCurrent
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93a Wolsey Road
Northwood
Middlesex
HA6 2ER
Director NameMr Jutinder Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT

Location

Registered Address93a Wolsey Road
Northwood
HA6 2ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Jsk Estates LTD
50.00%
Ordinary
500 at £1Sanjam Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£53,956
Cash£3,826
Current Liabilities£37,085

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months from now)

Charges

15 February 2008Delivered on: 19 February 2008
Persons entitled: National Westminster 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: 1286-1288 uxbridge road hayes middlesex and land lying to the north of uxbridge road hayes end. 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.
Outstanding

Filing History

17 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
5 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 December 2017Cessation of Jutinder Singh as a person with significant control on 23 February 2017 (1 page)
26 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 March 2017Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to 93a Wolsey Road Northwood HA6 2ER on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to 93a Wolsey Road Northwood HA6 2ER on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Jutinder Singh as a director on 23 February 2017 (1 page)
10 March 2017Termination of appointment of Jutinder Singh as a director on 23 February 2017 (1 page)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
9 December 2012Director's details changed for Mr Jutinder Singh on 1 May 2012 (2 pages)
9 December 2012Director's details changed for Mr Jutinder Singh on 1 May 2012 (2 pages)
9 December 2012Director's details changed for Mr Jutinder Singh on 1 May 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Return made up to 05/12/08; full list of members (4 pages)
2 February 2009Return made up to 05/12/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 1286 uxbridge road hayes middlesex UB4 8JG (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1286 uxbridge road hayes middlesex UB4 8JG (1 page)
16 July 2008Registered office changed on 16/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom (1 page)
16 July 2008Registered office changed on 16/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom (1 page)
14 July 2008Registered office changed on 14/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
14 July 2008Registered office changed on 14/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (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)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
5 December 2007Incorporation (13 pages)
5 December 2007Incorporation (13 pages)