Hayes
Middlesex
UB3 1EN
Director Name | Mr Saranjit Bhambra |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Invester |
Correspondence Address | 37 Woodrow Avenue Hayes Middlesex UB4 8QL |
Director Name | Mr Narinder Singh Bhambra |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T/A Tiger Lounge Dawley Road Hayes Middlesex UB3 1EN |
Secretary Name | Mr Saranjit Singh Bhambra |
---|---|
Status | Resigned |
Appointed | 08 January 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | T/A Tiger Lounge Dawley Road Hayes Middlesex UB3 1EN |
Director Name | Mr Saranjit Bhambra |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T/A Tiger Lounge Dawley Road Hayes Middlesex UB3 1EN |
Director Name | Mr Jaspreet Bhambra |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(7 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T/A Tiger Lounge Dawley Road Hayes Middlesex UB3 1EN |
Secretary Name | Tamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | 177 Kingsley Road Hounslow Middlesex TW3 4AS |
Registered Address | T/A Tiger Lounge Dawley Road Hayes Middlesex UB3 1EN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2011 | Delivered on: 25 May 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the hambro arms t/a tiger lounge dawley road hayes middlesex t/n NGL370054, all goodwill and uncalled capital, all plant, machinery, proceeds of insurance and intellectual property rights and by way of floating charge all its property assets and rights see image for full details. Outstanding |
---|---|
18 May 2011 | Delivered on: 25 May 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the mortgagor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a hambro arms dawley road hayes t/no. NGL370054 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 |
8 January 2010 | Delivered on: 13 January 2010 Persons entitled: West One Loan Limited Classification: Debenture Secured details: £371,250 due or to become due from the company to the chargee. Particulars: Floating charge over all book debts and other debts, goodwill and the benefit of licences see image for full details. Outstanding |
8 January 2010 | Delivered on: 13 January 2010 Persons entitled: West One Loan Limited Classification: Mortgage Secured details: £371,250.00 due or to become due from the company to the chargee. Particulars: F/H land at the hambro arms dawley road hayes middlesex and 29 cranborne waye hayes middlesex. Outstanding |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2018 | Termination of appointment of Jaspreet Bhambra as a director on 31 December 2017 (1 page) |
2 June 2018 | Notification of Shivam Sharma as a person with significant control on 31 December 2017 (2 pages) |
2 June 2018 | Cessation of Jaspreet Bhambra as a person with significant control on 31 December 2017 (1 page) |
2 June 2018 | Appointment of Mr Shivam Sharma as a director on 31 December 2017 (2 pages) |
18 April 2018 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Cessation of Saranjit Bhambra as a person with significant control on 14 July 2017 (1 page) |
22 November 2017 | Termination of appointment of Saranjit Bhambra as a director on 14 July 2017 (1 page) |
22 November 2017 | Cessation of Saranjit Bhambra as a person with significant control on 14 July 2017 (1 page) |
22 November 2017 | Termination of appointment of Saranjit Bhambra as a director on 14 July 2017 (1 page) |
22 November 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
23 August 2017 | Appointment of Mr Jaspreet Bhambra as a director on 1 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Saranjit Singh Bhambra as a secretary on 1 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Jaspreet Bhambra as a director on 1 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Saranjit Singh Bhambra as a secretary on 1 August 2017 (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Second filing of Confirmation Statement dated 12/07/2016 (15 pages) |
1 November 2016 | Second filing of Confirmation Statement dated 12/07/2016 (15 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates
|
12 July 2016 | Confirmation statement made on 12 July 2016 with updates
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 November 2015 | Amended accounts for a dormant company made up to 31 August 2013 (6 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 November 2015 | Amended accounts for a dormant company made up to 31 August 2013 (6 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Appointment of Mr Saranjit Singh Bhambra as a director on 1 October 2014 (2 pages) |
22 July 2015 | Appointment of Mr Saranjit Singh Bhambra as a director on 1 October 2014 (2 pages) |
22 July 2015 | Termination of appointment of Narinder Singh Bhambra as a director on 1 October 2014 (1 page) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Appointment of Mr Saranjit Singh Bhambra as a director on 1 October 2014 (2 pages) |
22 July 2015 | Termination of appointment of Narinder Singh Bhambra as a director on 1 October 2014 (1 page) |
22 July 2015 | Termination of appointment of Narinder Singh Bhambra as a director on 1 October 2014 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
9 January 2015 | Annual return made up to 12 August 2013 with a full list of shareholders (14 pages) |
9 January 2015 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Administrative restoration application (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
9 January 2015 | Annual return made up to 12 August 2011 with a full list of shareholders (14 pages) |
9 January 2015 | Annual return made up to 12 August 2012 with a full list of shareholders (14 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
9 January 2015 | Annual return made up to 12 August 2013 with a full list of shareholders (14 pages) |
9 January 2015 | Annual return made up to 12 August 2012 with a full list of shareholders (14 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
9 January 2015 | Annual return made up to 12 August 2011 with a full list of shareholders (14 pages) |
9 January 2015 | Administrative restoration application (3 pages) |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 February 2011 | Registered office address changed from the Hambro Arms Dawley Road Hayes Middlesex UB3 1EN England on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C/O T/a Tiger Lounge Formley "Hambro Arms" Dawley Road Hayes Middlesex UB3 1EN England on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from the Hambro Arms Dawley Road Hayes Middlesex UB3 1EN England on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C/O T/a Tiger Lounge Formley "Hambro Arms" Dawley Road Hayes Middlesex UB3 1EN England on 15 February 2011 (1 page) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
16 February 2010 | Appointment of Mr. Narinder Singh Bhambra as a director (2 pages) |
16 February 2010 | Termination of appointment of Saranjit Bhambra as a director (1 page) |
16 February 2010 | Registered office address changed from 37 Woodrow Avenue Hayes Middlesex UB4 8QL United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Appointment of Mr. Saranjit Singh Bhambra as a secretary (1 page) |
16 February 2010 | Termination of appointment of Tamsons as a secretary (1 page) |
16 February 2010 | Termination of appointment of Tamsons as a secretary (1 page) |
16 February 2010 | Appointment of Mr. Narinder Singh Bhambra as a director (2 pages) |
16 February 2010 | Registered office address changed from 37 Woodrow Avenue Hayes Middlesex UB4 8QL United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Termination of appointment of Saranjit Bhambra as a director (1 page) |
16 February 2010 | Appointment of Mr. Saranjit Singh Bhambra as a secretary (1 page) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2009 | Incorporation (13 pages) |
12 August 2009 | Incorporation (13 pages) |