166 College Road
Harrow
Middlesex
HA1 1BH
Director Name | Mr Sonny Kaushal |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 260 Field End Road Ruislip Middlesex HA4 9LT |
Registered Address | Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sonny Kaushal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,073 |
Cash | £313 |
Current Liabilities | £943,286 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
16 February 2023 | Delivered on: 20 February 2023 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 126-130 (even), high street, slough (SL1 1JQ and registered at the land registry with title absolute under title number BK442700. Outstanding |
---|---|
20 December 2010 | Delivered on: 6 January 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members and subsidiaries of the chargee (or any of them) on any account whatsoever. Particulars: 120-130 high street slough the benefit of all agreements, all the rights, title and interest in the insurance see image for full details. Outstanding |
20 December 2010 | Delivered on: 24 December 2010 Persons entitled: Santander Ukc PLC Classification: Legal charge Secured details: £1,617,000 due or to become due. Particulars: 126-130 high street slough t/no. BK311404 together with all sums payable by any tenant under any occupational lease. Outstanding |
25 August 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
---|---|
20 February 2023 | Registration of charge 074459080003, created on 16 February 2023 (26 pages) |
8 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
1 February 2022 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
4 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
2 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
26 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from C/O Tacs Accountants 260 Field End Road Ruislip Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from C/O Tacs Accountants 260 Field End Road Ruislip Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 11 October 2017 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
28 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-28
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 March 2015 | Appointment of Ms Jyoti Kaushal as a director on 22 January 2015 (2 pages) |
21 March 2015 | Termination of appointment of Sonny Kaushal as a director on 22 January 2015 (1 page) |
21 March 2015 | Termination of appointment of Sonny Kaushal as a director on 22 January 2015 (1 page) |
21 March 2015 | Appointment of Ms Jyoti Kaushal as a director on 22 January 2015 (2 pages) |
17 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-03-30
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
28 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | Registered office address changed from 1 St John's Cottages Summers Lane, Friern Barnet London N12 0LA United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 1 St John's Cottages Summers Lane, Friern Barnet London N12 0LA United Kingdom on 18 December 2012 (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|