Hounslow
Middlesex
TW3 1JH
Director Name | Mr Ekam Singh Sandhu |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lampton Road Hounslow Middlesex TW3 1JH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Consultant |
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 |
55 at £1 | Ekam Singh Sandhu 55.00% Ordinary |
---|---|
45 at £1 | Gurdeep Singh Sandhu 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,607 |
Cash | £16,046 |
Current Liabilities | £596,052 |
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 | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (3 days from now) |
31 July 2012 | Delivered on: 3 August 2012 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 7 st johns road, isleworth middlesex. Outstanding |
---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
3 May 2022 | Director's details changed for Mr Ekam Singh Sandhu on 20 April 2022 (2 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 November 2021 | Company name changed coomb business centre LTD\certificate issued on 08/11/21
|
14 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 May 2020 | Confirmation statement made on 24 April 2020 with updates (3 pages) |
21 January 2020 | Change of details for Mr Gurdeep Singh Sandhu as a person with significant control on 1 January 2020 (2 pages) |
21 January 2020 | Change of details for Mr Ekam Singh Sandhu as a person with significant control on 1 January 2020 (2 pages) |
10 January 2020 | Registered office address changed from 7 st. Johns Road Isleworth Middlesex TW7 6NH to 42 Lampton Road Hounslow Middlesex TW3 1JH on 10 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
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) |
8 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Gurdeep Singh Sandhu on 25 April 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr Gurdeep Singh Sandhu on 25 April 2014 (2 pages) |
8 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
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 shortened from 31 May 2014 to 31 March 2014 (1 page) |
3 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 December 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
2 December 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
8 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2012 | Appointment of Mr Gurdeep Singh Sandhu as a director (2 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
8 May 2012 | Appointment of Mr Ekam Singh Sandhu as a director (2 pages) |
8 May 2012 | Appointment of Mr Gurdeep Singh Sandhu as a director (2 pages) |
8 May 2012 | Appointment of Mr Ekam Singh Sandhu as a director (2 pages) |
26 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 April 2012 | Incorporation (36 pages) |
24 April 2012 | Incorporation (36 pages) |