Southall
Middlesex
UB2 5LJ
Director Name | Jagdev Singh Kallha |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 639 D Uxbridge Road Hayes End Hillington Middlesex UB4 8HT |
Secretary Name | Mrs Ravinderjit Kaur Kalha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 639d Uxbridge Road Hayes Middlesex UB4 8HS |
Website | onestopbm.com |
---|
Registered Address | Unit 161 Brent Road Southall Middlesex UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
2 at £1 | Mr Narinder Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,528 |
Cash | £108,755 |
Current Liabilities | £260,778 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
11 January 2019 | Delivered on: 11 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 October 2008 | Delivered on: 4 October 2008 Persons entitled: Hsbc 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 |
26 April 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
16 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
7 August 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
17 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
11 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
10 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
11 January 2019 | Registration of charge 064528260002, created on 11 January 2019 (43 pages) |
7 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
30 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
30 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Ravinderjit Kaur Kalha as a secretary on 1 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Ravinderjit Kaur Kalha as a secretary on 1 September 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Narinder Gill on 2 December 2015 (2 pages) |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Narinder Gill on 2 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Narinder Gill on 2 December 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 July 2013 | Registered office address changed from C/O Jags & Co Accountants 7 Sutton Hall Road Hounslow Middlesex TW5 0PX England on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Jags & Co Accountants 7 Sutton Hall Road Hounslow Middlesex TW5 0PX England on 26 July 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Registered office address changed from Plot D Industrial Estate Open Storage Cranford High Street Cranford Middlesex TN5 9PB on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Plot D Industrial Estate Open Storage Cranford High Street Cranford Middlesex TN5 9PB on 25 July 2013 (1 page) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Narinder Gill on 14 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Ravinderjit Kaur Kalha on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Narinder Gill on 14 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Ravinderjit Kaur Kalha on 14 March 2011 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 January 2010 | Annual return made up to 13 December 2009 (14 pages) |
16 January 2010 | Annual return made up to 13 December 2009 (14 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 May 2009 | Return made up to 13/12/08; full list of members (10 pages) |
28 May 2009 | Return made up to 13/12/08; full list of members (10 pages) |
14 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
14 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
13 December 2007 | Incorporation (10 pages) |
13 December 2007 | Incorporation (10 pages) |