Pinner
Middlesex
HA5 1LX
Director Name | Mr Rajiv Gupta |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 501 Great West Road Hounslow Middlesex TW5 0BS |
Secretary Name | Mr Ragesh Kantilal Dewani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Chestnut Drive Pinner Middlesex HA5 1LX |
Director Name | Mrs Kalpna Budhdeo |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Symbio Place Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH |
Director Name | Mrs Solange Tammy Hundal |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Symbio Place Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH |
Secretary Name | Mr Sunil Thakker |
---|---|
Status | Resigned |
Appointed | 24 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 7 Gresham Road Staines Middlesex TW18 2BT |
Secretary Name | Mr Shamir Pravinchandra Budhdeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL |
Director Name | Mr Sanjay Budhdeo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Paines Lane Pinner Middlesex HA5 3DA |
Director Name | Mr Amarjit Singh Hundal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB |
Director Name | Mr Joshy Mathew |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB |
Director Name | Mr Shamir Pravinchandra Budhdeo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £59,401 |
Current Liabilities | £225,221 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 15 March 2019 (overdue) |
13 May 2011 | Delivered on: 21 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 6 & 7 westham business park, eastbourne road westham, pevensey, east sussex t/no ESX316714 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 |
---|---|
4 February 2011 | Delivered on: 23 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £154,000 due or to become due from the company to the chargee. Particulars: Unit 17 chancerygate business centre whiteleaf road hemel hempstead herts. Outstanding |
4 February 2011 | Delivered on: 23 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £154,000 due or to become due from the company to the chargee. Particulars: Unit 18 chancerygate business centre whiteleaf road hemel hempstead herts. Outstanding |
4 February 2011 | Delivered on: 7 February 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 6+7 westham business park westham pevensey t/no esx 316714 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 |
21 September 2010 | Delivered on: 29 December 2010 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 k/a unit 6 the polaris centre 41 brownfields welwyn garden city herts 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 |
2 January 2009 | Delivered on: 16 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 6 kingfisher business park, henwood industrial estate, ashford, kent, t/no K933056 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 |
2 January 2009 | Delivered on: 14 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 12 acorn business centre, oaks drive, newmarket t/no SK274321 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 |
3 July 2017 | Delivered on: 7 July 2017 Persons entitled: Overture Capital Limited Classification: A registered charge Particulars: Freehold (I) 17 chancerygate business centre whiteleaf road hemel hempstead title number HD508656 and (ii) 18 chancerygate business centre whiteleaf road hemel hempstead title number HD508658. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Rubicon Capital 7 LLP Classification: A registered charge Particulars: F/H land and buildings k/a land lying ti the north of tolpits lane watford t/n absolute HD260269. Outstanding |
5 April 2016 | Delivered on: 7 April 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: F/H property k/a land lying to the north of tolpits lane watford and also k/a symbio point 3 wolsey business park tolpits lane watford t/no HD260269. Outstanding |
29 October 2008 | Delivered on: 31 October 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 k/a unit 9 the glenmore centre sandleheath industrial estate fordingbridge t/no. HP695270 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 |
5 April 2016 | Delivered on: 7 April 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: F/H land lying to the north of tolpits lane watford also k/a symbio point 3 wolsy business park tolpits lane watford t/n HD260269. Outstanding |
14 November 2014 | Delivered on: 14 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the freehold property known as land known as symbio point, 3 wolsey park, tolpits lane with registered title HD260269. All the freehold and leasehold property from time to time owned by the company. And by way of first fixed charge all of the intellectual property owned by the company or in which the company shall have an interest. Outstanding |
14 November 2014 | Delivered on: 14 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as land and buildings known as symbio point, 3 wolsey park, tolpits lane and as more particularly described in the registered title, with title number: HD260269. Outstanding |
27 June 2012 | Delivered on: 7 July 2012 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: Unit 17 chancerygate business centre whiteleaf road hemel hempstead herts 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 |
27 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 18 chancerygate business centre, whiteleaf road, hemel hempstead, hertfordshire HP3 9HD. 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 |
19 January 2012 | Delivered on: 24 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 28, berkeley business park, turner street, ashton under lyne t/no man 180313; 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. See image for full details. Outstanding |
19 September 2008 | Delivered on: 23 September 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 see image for full details. Outstanding |
8 November 2013 | Delivered on: 14 November 2013 Satisfied on: 20 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land lying to the north of tolpits lane watford t/no.HD260269. Notification of addition to or amendment of charge. Fully Satisfied |
8 November 2013 | Delivered on: 14 November 2013 Satisfied on: 20 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 May 2012 | Delivered on: 25 May 2012 Satisfied on: 12 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H building 3 sitel house wolsey business park tolpits lane rickmansworth t/no.HD260269: 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. Fully Satisfied |
17 May 2012 | Delivered on: 18 May 2012 Satisfied on: 12 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
11 January 2021 | Progress report in a winding up by the court (26 pages) |
---|---|
3 January 2020 | Progress report in a winding up by the court (25 pages) |
22 October 2019 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019 (1 page) |
6 December 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 December 2018 | Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to 25 Moorgate London EC2R 6AY on 4 December 2018 (2 pages) |
2 December 2018 | Appointment of a liquidator (3 pages) |
8 November 2018 | Termination of appointment of Joshy Mathew as a director on 2 November 2018 (1 page) |
3 September 2018 | Order of court to wind up (3 pages) |
13 August 2018 | Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018 (1 page) |
22 June 2018 | Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018 (2 pages) |
21 June 2018 | Satisfaction of charge 10 in full (4 pages) |
22 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 March 2018 | Satisfaction of charge 065315680022 in full (4 pages) |
7 March 2018 | Change of details for Photon Properties Limited as a person with significant control on 6 March 2018 (2 pages) |
6 March 2018 | Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018 (1 page) |
7 December 2017 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 November 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 August 2017 | Notification of Photon Properties Limited as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Photon Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Photon Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
24 July 2017 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017 (1 page) |
24 July 2017 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017 (1 page) |
20 July 2017 | Director's details changed for Mr Amarjit Singh Hundal on 6 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Amarjit Singh Hundal on 6 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Joshy Mathew on 6 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Joshy Mathew on 6 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017 (2 pages) |
7 July 2017 | Registration of charge 065315680022, created on 3 July 2017 (34 pages) |
7 July 2017 | Registration of charge 065315680022, created on 3 July 2017 (34 pages) |
5 July 2017 | Satisfaction of charge 8 in full (1 page) |
5 July 2017 | Satisfaction of charge 14 in full (2 pages) |
5 July 2017 | Satisfaction of charge 8 in full (1 page) |
5 July 2017 | Satisfaction of charge 13 in full (2 pages) |
5 July 2017 | Satisfaction of charge 7 in full (1 page) |
5 July 2017 | Satisfaction of charge 14 in full (2 pages) |
5 July 2017 | Satisfaction of charge 7 in full (1 page) |
5 July 2017 | Satisfaction of charge 13 in full (2 pages) |
16 May 2017 | Satisfaction of charge 065315680021 in full (4 pages) |
16 May 2017 | Satisfaction of charge 065315680020 in full (4 pages) |
16 May 2017 | Satisfaction of charge 065315680019 in full (4 pages) |
16 May 2017 | Satisfaction of charge 065315680019 in full (4 pages) |
16 May 2017 | Satisfaction of charge 065315680020 in full (4 pages) |
16 May 2017 | Satisfaction of charge 065315680021 in full (4 pages) |
13 April 2017 | Satisfaction of charge 3 in full (4 pages) |
13 April 2017 | Satisfaction of charge 6 in full (4 pages) |
13 April 2017 | Satisfaction of charge 9 in full (4 pages) |
13 April 2017 | Satisfaction of charge 3 in full (4 pages) |
13 April 2017 | Satisfaction of charge 6 in full (4 pages) |
13 April 2017 | Satisfaction of charge 5 in full (4 pages) |
13 April 2017 | Satisfaction of charge 5 in full (4 pages) |
13 April 2017 | Satisfaction of charge 9 in full (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016 (1 page) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
10 June 2016 | Satisfaction of charge 065315680018 in full (1 page) |
10 June 2016 | Satisfaction of charge 065315680017 in full (1 page) |
10 June 2016 | Satisfaction of charge 065315680017 in full (1 page) |
10 June 2016 | Satisfaction of charge 065315680018 in full (1 page) |
7 June 2016 | Registration of charge 065315680021, created on 3 June 2016 (35 pages) |
7 June 2016 | Registration of charge 065315680021, created on 3 June 2016 (35 pages) |
7 April 2016 | Registration of charge 065315680020, created on 5 April 2016 (37 pages) |
7 April 2016 | Registration of charge 065315680019, created on 5 April 2016 (43 pages) |
7 April 2016 | Registration of charge 065315680020, created on 5 April 2016 (37 pages) |
7 April 2016 | Registration of charge 065315680019, created on 5 April 2016 (43 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | Termination of appointment of Solange Tammy Hundal as a director on 6 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Solange Tammy Hundal as a director on 6 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Solange Tammy Hundal as a director on 6 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Kalpna Budhdeo as a director on 6 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Kalpna Budhdeo as a director on 6 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Kalpna Budhdeo as a director on 6 July 2015 (1 page) |
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
1 December 2014 | Memorandum and Articles of Association (6 pages) |
1 December 2014 | Memorandum and Articles of Association (6 pages) |
20 November 2014 | Satisfaction of charge 065315680015 in full (4 pages) |
20 November 2014 | Satisfaction of charge 065315680016 in full (4 pages) |
20 November 2014 | Satisfaction of charge 065315680016 in full (4 pages) |
20 November 2014 | Satisfaction of charge 065315680015 in full (4 pages) |
14 November 2014 | Registration of charge 065315680017, created on 14 November 2014 (42 pages) |
14 November 2014 | Registration of charge 065315680017, created on 14 November 2014 (42 pages) |
14 November 2014 | Registration of charge 065315680018, created on 14 November 2014 (62 pages) |
14 November 2014 | Registration of charge 065315680018, created on 14 November 2014 (62 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 June 2014 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 16 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Amarjit Singh Hundal on 16 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 16 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Mr Amarjit Singh Hundal on 16 June 2014 (2 pages) |
14 November 2013 | Registration of charge 065315680015 (38 pages) |
14 November 2013 | Registration of charge 065315680015 (38 pages) |
14 November 2013 | Registration of charge 065315680016 (31 pages) |
14 November 2013 | Registration of charge 065315680016 (31 pages) |
12 November 2013 | Satisfaction of charge 11 in full (4 pages) |
12 November 2013 | Satisfaction of charge 12 in full (4 pages) |
12 November 2013 | Satisfaction of charge 11 in full (4 pages) |
12 November 2013 | Satisfaction of charge 12 in full (4 pages) |
28 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 September 2013 | Director's details changed for Mrs Kalpna Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mrs Solange Tammy Hundal on 24 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013 (1 page) |
27 September 2013 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013 (1 page) |
27 September 2013 | Director's details changed for Mrs Kalpna Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mrs Solange Tammy Hundal on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Joshy Mathew on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Joshy Mathew on 24 September 2013 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Director's details changed for Mrs Solange Tammy Hundal on 4 April 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Solange Tammy Hundal on 4 April 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Solange Tammy Hundal on 4 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Amarjit Singh Hundal on 4 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Joshy Mathew on 4 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Joshy Mathew on 4 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Amarjit Singh Hundal on 4 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Joshy Mathew on 4 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Amarjit Singh Hundal on 4 April 2013 (2 pages) |
1 November 2012 | Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page) |
1 November 2012 | Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
12 June 2012 | Termination of appointment of Sanjay Budhdeo as a director (1 page) |
12 June 2012 | Termination of appointment of Sanjay Budhdeo as a director (1 page) |
30 May 2012 | Appointment of Mr Joshy Mathew as a director (2 pages) |
30 May 2012 | Appointment of Mr Joshy Mathew as a director (2 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 May 2012 | Appointment of Mr Amarjit Singh Hundal as a director (2 pages) |
16 May 2012 | Appointment of Mr Amarjit Singh Hundal as a director (2 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 June 2011 | Appointment of Mr Samir Pravin Budhdeo as a director (2 pages) |
7 June 2011 | Appointment of Mr Samir Pravin Budhdeo as a director (2 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
6 May 2011 | Duplicate mortgage certificatecharge no:8 (6 pages) |
6 May 2011 | Duplicate mortgage certificatecharge no:8 (6 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 December 2010 | Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages) |
29 December 2010 | Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Appointment of Mr Sanjay Budhdeo as a director (2 pages) |
30 October 2009 | Appointment of Mr Sanjay Budhdeo as a director (2 pages) |
22 May 2009 | Ad 04/12/08\gbp si [email protected]=99.98\gbp ic 0.02/100\ (2 pages) |
22 May 2009 | Ad 04/12/08\gbp si [email protected]=99.98\gbp ic 0.02/100\ (2 pages) |
22 May 2009 | Secretary appointed mr samir pravin budhdeo (1 page) |
22 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
22 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
22 May 2009 | Secretary appointed mr samir pravin budhdeo (1 page) |
22 May 2009 | Appointment terminated secretary sunil thakker (1 page) |
22 May 2009 | Appointment terminated secretary sunil thakker (1 page) |
3 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU united kingdom (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU united kingdom (1 page) |
25 April 2008 | Director appointed mrs solange tammy hundal (1 page) |
25 April 2008 | Director appointed mrs solange tammy hundal (1 page) |
24 April 2008 | Appointment terminated director rajiv gupta (1 page) |
24 April 2008 | Ad 12/03/08\gbp si [email protected]=0.01\gbp ic 0.01/0.02\ (2 pages) |
24 April 2008 | Secretary appointed mr sunil thakker (1 page) |
24 April 2008 | Director appointed mrs kalpna budhdeo (1 page) |
24 April 2008 | Appointment terminated director rajiv gupta (1 page) |
24 April 2008 | Appointment terminated secretary ragesh dewani (1 page) |
24 April 2008 | Ad 12/03/08\gbp si [email protected]=0.01\gbp ic 0.01/0.02\ (2 pages) |
24 April 2008 | Director appointed mrs kalpna budhdeo (1 page) |
24 April 2008 | Appointment terminated director ragesh dewani (1 page) |
24 April 2008 | Appointment terminated secretary ragesh dewani (1 page) |
24 April 2008 | Appointment terminated director ragesh dewani (1 page) |
24 April 2008 | Secretary appointed mr sunil thakker (1 page) |
12 March 2008 | Incorporation (16 pages) |
12 March 2008 | Incorporation (16 pages) |