Kenton
Harrow
Middlesex
HA3 8DP
Director Name | Mrs Sarabjit Kaur Sandhu |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Greenland Crescent Southall Middlesex UB2 5ET |
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Jaspal Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,815 |
Cash | £86,745 |
Current Liabilities | £248,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
9 September 2021 | Delivered on: 15 September 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as A2 knaves beech way knaves beech industrial estate high wycombe buckinghamshire HP10 9QY. Outstanding |
---|---|
30 October 2020 | Delivered on: 30 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold land known as A2, knaves beech. Industrial estate, knaves beech way, loudwater, high wycombe, HP10 9QY registered with absolute title under title number BM356035. Outstanding |
21 October 2020 | Delivered on: 23 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 3 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 October 2020 | Registration of charge 074725520003, created on 30 October 2020 (35 pages) |
23 October 2020 | Registration of charge 074725520002, created on 21 October 2020 (41 pages) |
1 September 2020 | Satisfaction of charge 074725520001 in full (1 page) |
12 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 November 2014 | Registration of charge 074725520001, created on 30 October 2014 (18 pages) |
3 November 2014 | Registration of charge 074725520001, created on 30 October 2014 (18 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Termination of appointment of Sarabjit Sandhu as a director (1 page) |
31 July 2012 | Termination of appointment of Sarabjit Sandhu as a director (1 page) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Mrs Sarabjit Kaur Sandhu as a director (2 pages) |
28 January 2011 | Appointment of Mrs Sarabjit Kaur Sandhu as a director (2 pages) |
17 December 2010 | Incorporation (24 pages) |
17 December 2010 | Incorporation (24 pages) |