Hounslow
TW3 1JH
Director Name | Mr Ekam Singh Sandhu |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 42 Lampton Road Hounslow TW3 1JH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 42 Lampton Road Hounslow Middlesex TW3 1JH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Mr Ekam Singh Sandhu 30.00% Ordinary |
---|---|
25 at £1 | Mr Gurdeep Singh Sandhu 25.00% Ordinary |
25 at £1 | Mrs Sharanjit Kaur Sandhu 25.00% Ordinary |
20 at £1 | Mrs Roopwant Kaur Sandhu 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,102 |
Cash | £2,715 |
Current Liabilities | £109,682 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
31 March 2011 | Delivered on: 12 April 2011 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 34 crendon street high wycombe hertfordshire. Outstanding |
---|---|
28 March 2011 | Delivered on: 6 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
3 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
22 January 2020 | Registered office address changed from 7 st. Johns Road Isleworth Middlesex TW7 6NH to 42 Lampton Road Hounslow Middlesex TW3 1JH on 22 January 2020 (1 page) |
22 January 2020 | Change of details for Mr Ekam Singh Sandhu as a person with significant control on 1 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 7 St. Johns Road Isleworth Middlesex TW7 6NH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 7 St. Johns Road Isleworth Middlesex TW7 6NH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 7 St. Johns Road Isleworth Middlesex TW7 6NH on 8 September 2014 (1 page) |
4 July 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 4 July 2014 (1 page) |
3 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
2 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
16 February 2011 | Appointment of Mr Gurdeep Singh Sandhu as a director (2 pages) |
16 February 2011 | Appointment of Mr Ekam Singh Sandhu as a director (2 pages) |
16 February 2011 | Appointment of Mr Ekam Singh Sandhu as a director (2 pages) |
16 February 2011 | Appointment of Mr Gurdeep Singh Sandhu as a director (2 pages) |
14 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|