Isleworth
TW7 6XB
Director Name | Mr Jagjit Singh Sohal |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 College Road First Floor Harrow Middlesex HA1 1BE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 1st Floor, 10 College Road Harrow Middlesex HA1 1BE |
Registered Address | Monarch House 8 Church Street Isleworth Middlesex TW7 6XB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jagjit Singh Sohal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,160,445 |
Cash | £5,570 |
Current Liabilities | £147,475 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
5 April 2022 | Delivered on: 6 April 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold property known as belvue house, belvue road, northolt UB5 5QJ registered under title number AGL32619. Outstanding |
---|---|
5 April 2022 | Delivered on: 6 April 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Outstanding |
5 April 2022 | Delivered on: 6 April 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold property known as belvue house, belvue road, northolt UB5 5QJ registered under title number AGL32619. Outstanding |
22 December 2010 | Delivered on: 29 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 belvue house bellvue road northolt. Outstanding |
27 July 2010 | Delivered on: 3 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 April 2024 | Confirmation statement made on 30 March 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
22 February 2023 | Satisfaction of charge 1 in full (1 page) |
22 February 2023 | Satisfaction of charge 2 in full (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 April 2022 | Registration of charge 070344580005, created on 5 April 2022 (25 pages) |
6 April 2022 | Registration of charge 070344580003, created on 5 April 2022 (7 pages) |
6 April 2022 | Registration of charge 070344580004, created on 5 April 2022 (9 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (3 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
31 January 2020 | Director's details changed for Mr Harkirat Singh Sohal on 31 January 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 March 2015 | Registered office address changed from 1St Floor, 10 College Road Harrow Middlesex HA1 1BE to Monarch House 8 Church Street Isleworth Middlesex TW7 6XB on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 1St Floor, 10 College Road Harrow Middlesex HA1 1BE to Monarch House 8 Church Street Isleworth Middlesex TW7 6XB on 11 March 2015 (1 page) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 April 2010 | Appointment of Jagjit Singh Sohal as a director (3 pages) |
20 April 2010 | Appointment of Jagjit Singh Sohal as a director (3 pages) |
11 November 2009 | Appointment of Harkirht Sohal as a director (2 pages) |
11 November 2009 | Appointment of Harkirht Sohal as a director (2 pages) |
7 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
7 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
5 October 2009 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts., WD6 3EW on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts., WD6 3EW on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts., WD6 3EW on 5 October 2009 (1 page) |
5 October 2009 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
5 October 2009 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
30 September 2009 | Incorporation (16 pages) |
30 September 2009 | Incorporation (16 pages) |