Hounslow
TW3 3TU
Director Name | Miss Dilpreet Kaur Sidhu |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2015(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 196 Hanworth Road Hounslow TW3 3TU |
Secretary Name | SCF Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Correspondence Address | Fields House 12/13 Old Field Road Bocam Park Pencoed Glamorgan CF35 5LJ Wales |
Website | highgrove-residential.co.uk |
---|
Registered Address | 124 Hanworth Road Hounslow TW3 1UG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
1 at £1 | Mr Parminder Sidhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214 |
Cash | £5,274 |
Current Liabilities | £11,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
28 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Appointment of Miss Dilpreet Kaur Sidhu as a director on 29 December 2015 (2 pages) |
8 September 2016 | Appointment of Miss Dilpreet Kaur Sidhu as a director on 29 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Parminder Sidhu on 27 November 2013 (2 pages) |
23 March 2015 | Director's details changed for Mr Parminder Sidhu on 27 November 2013 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 March 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
26 April 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 August 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
17 August 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
17 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 September 2010 | Registered office address changed from 70 Hounslow Road Whitton Middlesex TW2 7EX England on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 70 Hounslow Road Whitton Middlesex TW2 7EX England on 17 September 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Parminder Sidhu on 1 October 2009 (1 page) |
13 May 2010 | Director's details changed for Mr Parminder Sidhu on 1 October 2009 (1 page) |
13 May 2010 | Director's details changed for Mr Parminder Sidhu on 1 October 2009 (1 page) |
12 May 2010 | Termination of appointment of Scf Secretary Limited as a secretary (1 page) |
12 May 2010 | Termination of appointment of Scf Secretary Limited as a secretary (1 page) |
16 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
26 November 2008 | Incorporation (11 pages) |
26 November 2008 | Incorporation (11 pages) |