Harrow
HA1 2TP
Director Name | Mr Mandeep Singh Sulh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 Pettinger Gardens Southampton SO17 2WL |
Registered Address | Sinckot House, 211 Station Road Harrow HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mandeep Singh Sulh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£153,569 |
Cash | £1,702 |
Current Liabilities | £658,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
31 January 2014 | Delivered on: 9 July 2014 Persons entitled: Tr Finance Limited Classification: A registered charge Particulars: 470 dudley road wolverhampton t/no WM320087. Outstanding |
---|---|
30 January 2014 | Delivered on: 30 January 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 83 albion street, oldbury B69 3EY and registered at the land registry with title absolute under title number WM163964, and. All that the freehold interest in the land and property known as land lying on the east of albion street, oldbury and registered at the land registry with title absolute under title number WM415331. Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 30 January 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 83 albion street, oldbury B69 3EY and registered at the land registry with title absolute under title number WM163964, and. All that the freehold interest in the land and property known as land lying on the east of albion street, oldbury and registered at the land registry with title absolute under title number WM415331. Notification of addition to or amendment of charge. Outstanding |
8 May 2019 | Delivered on: 8 May 2019 Persons entitled: Tr Finance Limited Classification: A registered charge Particulars: All that freehold land known as land and buildings on the west side of dudley road and registered under title WM320087. Outstanding |
8 May 2019 | Delivered on: 8 May 2019 Persons entitled: Tr Finance Limited Classification: A registered charge Particulars: All that freehold land known as land and buildings on the west side of dudley road registered under title number WM320087. Outstanding |
15 March 2019 | Delivered on: 18 March 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Land lying on the east of albion street oldbury. Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 83 albion street oldbury B69 3EY. Outstanding |
10 July 2014 | Delivered on: 12 July 2014 Persons entitled: Tr Finance Limited Classification: A registered charge Particulars: F/H land and buildings on the west side of dudley road and k/a 470 dudley road wolverhampton t/no.WM320087. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Satisfied on: 31 January 2014 Persons entitled: Capital Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 albion street, oldbury and land lying to the eastof 83 albion street, oldbury; 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. Fully Satisfied |
4 April 2013 | Delivered on: 9 April 2013 Satisfied on: 31 January 2014 Persons entitled: Capital Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 83 albion street, oldbury and land lying to the east of 83 albion street, oldbury t/n WM163964 and WM415331; by way of first fixed charge all the rights, insurance, claims, the benefit of all other contracts, guarantees, appointments, warranties and authorisations. See image for full details. Fully Satisfied |
11 October 2012 | Delivered on: 12 October 2012 Satisfied on: 5 February 2014 Persons entitled: Capital Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land & buildings on the west side of dudley road and k/a 470 dudley road wolverhampton each insurance policy & the benefit of all other contracts see image for full details. Fully Satisfied |
11 October 2012 | Delivered on: 12 October 2012 Satisfied on: 5 February 2014 Persons entitled: Capital Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of dudley road and k/a 470 dudley road wolverhampton fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital see image for full details. Fully Satisfied |
14 August 2012 | Delivered on: 17 August 2012 Satisfied on: 31 January 2014 Persons entitled: Capital Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 albion street, oldbury and land lying to the east of 83 albion street, oldbury 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 see image for full details. Fully Satisfied |
14 August 2012 | Delivered on: 17 August 2012 Satisfied on: 31 January 2014 Persons entitled: Capital Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 83 albion street oldbury and land lying to the east of 83 albion street oldbury t/n's WM163964 and WM415331, all rights in each ionsurance policy, including the proceeds of claims and the benefit of all other contracts, guarantees, appointments, warranties and authorisations. Fully Satisfied |
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
20 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 December 2020 | Satisfaction of charge 079804560013 in full (1 page) |
18 December 2020 | Satisfaction of charge 079804560014 in full (1 page) |
18 December 2020 | Satisfaction of charge 079804560010 in full (1 page) |
8 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 March 2020 | Notification of Indeep Singh as a person with significant control on 18 January 2018 (2 pages) |
10 March 2020 | Cessation of Mandeep Singh Sulh, as a person with significant control on 18 January 2018 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
8 May 2019 | Registration of charge 079804560014, created on 8 May 2019 (30 pages) |
8 May 2019 | Registration of charge 079804560013, created on 8 May 2019 (29 pages) |
17 April 2019 | Satisfaction of charge 079804560007 in full (1 page) |
17 April 2019 | Satisfaction of charge 079804560009 in full (1 page) |
17 April 2019 | Satisfaction of charge 079804560008 in full (1 page) |
18 March 2019 | Registration of charge 079804560012, created on 15 March 2019 (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2018 | Registration of charge 079804560011, created on 19 December 2018 (3 pages) |
16 August 2018 | Registered office address changed from 62 Pettinger Gardens Southampton SO17 2WL to Sinckot House, 211 Station Road Harrow HA1 2TP on 16 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
13 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
24 January 2018 | Appointment of Mr Indeep Singh as a director on 18 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Mandeep Singh Sulh as a director on 18 January 2018 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 July 2017 | Notification of Mandeep Singh Sulh, as a person with significant control on 6 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Mandeep Singh Sulh, as a person with significant control on 6 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Mandeep Singh Sulh, as a person with significant control on 3 July 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
12 July 2014 | Registration of charge 079804560010, created on 10 July 2014 (35 pages) |
12 July 2014 | Registration of charge 079804560010, created on 10 July 2014 (35 pages) |
9 July 2014 | (59 pages) |
9 July 2014 | (59 pages) |
5 February 2014 | Satisfaction of charge 3 in full (4 pages) |
5 February 2014 | Satisfaction of charge 4 in full (4 pages) |
5 February 2014 | Satisfaction of charge 4 in full (4 pages) |
5 February 2014 | Satisfaction of charge 3 in full (4 pages) |
31 January 2014 | Satisfaction of charge 5 in full (4 pages) |
31 January 2014 | Satisfaction of charge 1 in full (4 pages) |
31 January 2014 | Satisfaction of charge 5 in full (4 pages) |
31 January 2014 | Satisfaction of charge 2 in full (4 pages) |
31 January 2014 | Satisfaction of charge 6 in full (4 pages) |
31 January 2014 | Satisfaction of charge 1 in full (4 pages) |
31 January 2014 | Satisfaction of charge 2 in full (4 pages) |
31 January 2014 | Satisfaction of charge 6 in full (4 pages) |
30 January 2014 | Registration of charge 079804560007 (29 pages) |
30 January 2014 | Registration of charge 079804560007 (29 pages) |
30 January 2014 | Registration of charge 079804560008 (28 pages) |
30 January 2014 | Registration of charge 079804560008 (28 pages) |
13 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
19 December 2013 | Appointment of receiver or manager (4 pages) |
19 December 2013 | Appointment of receiver or manager (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|