Norwood Green
Middlesex
UB2 4JH
Director Name | Miss Rajveer Jyoti Pander |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(5 days after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Man |
Country of Residence | England |
Correspondence Address | 292 Norwood Road Norwood Green Middlesex UB2 4JH |
Director Name | Mr Satvir Singh Pander |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(5 days after company formation) |
Appointment Duration | 15 years, 11 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 292 Norwood Road Norwood Green Middlesex UB2 4JH |
Secretary Name | Baljinder Kaur Pander |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2008(5 days after company formation) |
Appointment Duration | 15 years, 11 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 292 Norwood Road Norwood Green Middlesex UB2 4JH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 110 The Green Southall Middlesex UB2 5TD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Baljinder Kaur Pander 40.00% Ordinary |
---|---|
40 at £1 | Satviar Singh Pander 40.00% Ordinary |
20 at £1 | Rajveer Joyti Pander 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,906 |
Cash | £5,400 |
Current Liabilities | £1,688 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
27 September 2016 | Delivered on: 27 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 waltham road southall middlesex. UB2 5AP. Outstanding |
---|---|
12 September 2016 | Delivered on: 12 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
31 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
17 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
4 July 2017 | Notification of Baljinder Kaur Pander as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Baljinder Kaur Pander as a person with significant control on 6 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Baljinder Kaur Pander as a person with significant control on 6 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 September 2016 | Registration of charge 065893640002, created on 27 September 2016 (38 pages) |
27 September 2016 | Registration of charge 065893640002, created on 27 September 2016 (38 pages) |
12 September 2016 | Registration of charge 065893640001, created on 12 September 2016 (42 pages) |
12 September 2016 | Registration of charge 065893640001, created on 12 September 2016 (42 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
10 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Director's details changed for Rajveer Jyoti Pander on 1 January 2012 (2 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Secretary's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages) |
7 June 2012 | Director's details changed for Rajveer Jyoti Pander on 1 January 2012 (2 pages) |
7 June 2012 | Director's details changed for Satvir Singh Pander on 1 January 2012 (2 pages) |
7 June 2012 | Director's details changed for Satvir Singh Pander on 1 January 2012 (2 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Director's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages) |
7 June 2012 | Director's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages) |
7 June 2012 | Director's details changed for Satvir Singh Pander on 1 January 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages) |
7 June 2012 | Director's details changed for Rajveer Jyoti Pander on 1 January 2012 (2 pages) |
7 June 2012 | Director's details changed for Baljinder Kaur Pander on 1 January 2012 (2 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
21 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
21 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
8 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 June 2010 | Director's details changed for Satvir Singh Pander on 1 January 2010 (2 pages) |
12 June 2010 | Director's details changed for Satvir Singh Pander on 1 January 2010 (2 pages) |
12 June 2010 | Director's details changed for Baljinder Kaur Pander on 1 January 2010 (2 pages) |
12 June 2010 | Director's details changed for Satvir Singh Pander on 1 January 2010 (2 pages) |
12 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Director's details changed for Rajveer Jyoti Pander on 1 January 2010 (2 pages) |
12 June 2010 | Director's details changed for Rajveer Jyoti Pander on 1 January 2010 (2 pages) |
12 June 2010 | Director's details changed for Rajveer Jyoti Pander on 1 January 2010 (2 pages) |
12 June 2010 | Director's details changed for Baljinder Kaur Pander on 1 January 2010 (2 pages) |
12 June 2010 | Director's details changed for Baljinder Kaur Pander on 1 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / rajveer pander / 23/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / rajveer pander / 23/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / satviar pander / 23/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / satviar pander / 23/09/2008 (1 page) |
21 May 2008 | Director appointed rajveer joyti pander (1 page) |
21 May 2008 | Director appointed rajveer joyti pander (1 page) |
21 May 2008 | Director appointed satviar singh pander (1 page) |
21 May 2008 | Director and secretary appointed baljinder kaur pander (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 120 waverley road rayners lane harrow middlesex HA2 9RE united kingdom (1 page) |
21 May 2008 | Director appointed satviar singh pander (1 page) |
21 May 2008 | Director and secretary appointed baljinder kaur pander (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 120 waverley road rayners lane harrow middlesex HA2 9RE united kingdom (1 page) |
21 May 2008 | Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 May 2008 | Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
13 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
13 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
13 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
9 May 2008 | Incorporation (16 pages) |
9 May 2008 | Incorporation (16 pages) |