Denham
Uxbridge
UB9 4AF
Director Name | Mr Naib Singh Sidhu |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Meet Willow Avenue Denham Uxbridge UB9 4AF |
Director Name | Mr Manjit Singh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(5 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Meet Willow Avenue New Denham Uxbridge UB9 4AF |
Director Name | Mr Shivraj Sidhu |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Gurbachan Singh Athwal |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Subhraj Singh Sidhu |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grace House Petersfield Avenue Slough SL2 5EA |
Director Name | Mr Gurminder Singh Thind |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Meet Willow Avenue Denham Uxbridge UB9 4AF |
Website | heathrowtransmissions.co.uk |
---|---|
Telephone | 020 85771505 |
Telephone region | London |
Registered Address | 15 Boston Gardens London W7 2AN |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £100 | Baljit S. Malhi 16.67% Ordinary |
---|---|
20 at £100 | Gurbachan S. Athwal 16.67% Ordinary |
20 at £100 | Harpal Kaur Thind 16.67% Ordinary |
20 at £100 | Manjit Singh 16.67% Ordinary |
20 at £100 | Naib S. Sidhu 16.67% Ordinary |
20 at £100 | Subhraj Sidhu 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,413 |
Cash | £24,702 |
Current Liabilities | £1,331,827 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
21 December 2021 | Delivered on: 21 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 August 2020 | Delivered on: 9 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 - 3 manor court, high street, harmondsworth UB7 0AQ. Title numbers AGL171489, AGL92536 and AGL332892. Outstanding |
18 October 2016 | Delivered on: 22 October 2016 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: F/H land and buildings k/a spearmint rhino gentlemans club colnbrook slough BK373200. Outstanding |
14 April 2015 | Delivered on: 20 April 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
14 April 2015 | Delivered on: 20 April 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold land & property at 1 manor court, high street, harmondsworth, west drayton UB7 0AQ registered under title no. Agl 171489. Outstanding |
14 April 2015 | Delivered on: 20 April 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold land & property at 3 manor court, high street, harmondsworth, west drayton UB7 0AQ registered under title no. Agl 332892. Outstanding |
23 August 2012 | Delivered on: 6 July 2013 Persons entitled: Punjab National Bank (International) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a greyhound public house colnbrook by pass colnbrook t/no.BK373200 fixed charge all rental income present or future all the goodwill all the book debts and other moneys floating charge all moveable plant machinery implements and equipment see image for full details. Outstanding |
21 June 2013 | Delivered on: 27 June 2013 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: All that f/h property being land and buildings on the north side of stoke gardens, slough, t/no: BK271836. Notification of addition to or amendment of charge. Outstanding |
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (5 pages) |
---|---|
24 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
30 January 2023 | Change of details for Mr Baljit Singh Malhi as a person with significant control on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Baljit Singh Malhi on 30 January 2023 (2 pages) |
3 November 2022 | Amended accounts made up to 31 October 2021 (4 pages) |
14 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
1 July 2022 | Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge UB9 4AF England to 15 Boston Gardens London W7 2AN on 1 July 2022 (1 page) |
1 July 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
24 January 2022 | Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
21 December 2021 | Registration of charge 080459560008, created on 21 December 2021 (40 pages) |
14 May 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 September 2020 | Registration of charge 080459560007, created on 28 August 2020 (39 pages) |
10 February 2020 | Withdrawal of a person with significant control statement on 10 February 2020 (2 pages) |
10 February 2020 | Notification of Naib Singh Sidhu as a person with significant control on 26 November 2019 (2 pages) |
10 February 2020 | Notification of Baljit Singh Malhi as a person with significant control on 26 November 2019 (2 pages) |
10 February 2020 | Notification of Manjit Singh as a person with significant control on 26 November 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
4 February 2020 | Cancellation of shares. Statement of capital on 26 November 2019
|
4 February 2020 | Purchase of own shares. (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 January 2020 | Termination of appointment of Gurminder Singh Thind as a director on 26 November 2019 (1 page) |
28 January 2020 | Termination of appointment of Gurbachan Singh Athwal as a director on 26 November 2019 (1 page) |
2 January 2020 | Director's details changed for Mr Naib Singh Sidhu on 1 January 2020 (2 pages) |
2 January 2020 | Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton UB7 0AQ England to Waters Meet Willow Avenue Denham Uxbridge UB9 4AF on 2 January 2020 (1 page) |
2 January 2020 | Director's details changed for Mr Baljit Singh Malhi on 1 January 2020 (2 pages) |
18 November 2019 | Cessation of London West Estates Ltd as a person with significant control on 10 August 2018 (1 page) |
18 November 2019 | Notification of a person with significant control statement (2 pages) |
18 November 2019 | Confirmation statement made on 28 September 2019 with updates (3 pages) |
11 November 2019 | Second filing of Confirmation Statement dated 28/09/2018 (4 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 November 2018 | Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF England to 3 Manor Court High Street Harmondsworth West Drayton UB7 0AQ on 27 November 2018 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates
|
4 September 2018 | Second filing of Confirmation Statement dated 06/11/2017 (4 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
13 August 2018 | Termination of appointment of Subhraj Singh Sidhu as a director on 10 August 2018 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
24 July 2018 | Appointment of Mr Manjit Singh as a director on 1 May 2017 (2 pages) |
3 July 2018 | Resolutions
|
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 November 2017 | Appointment of Mr Subhraj Singh Sidhu as a director on 1 May 2017 (2 pages) |
8 November 2017 | Appointment of Mr Subhraj Singh Sidhu as a director on 1 May 2017 (2 pages) |
6 November 2017 | Appointment of Mr Gurminder Singh Thind as a director on 1 May 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates
|
6 November 2017 | Appointment of Mr Gurminder Singh Thind as a director on 1 May 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 July 2017 | Notification of London West Estates Ltd as a person with significant control on 6 April 2017 (1 page) |
17 July 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 July 2017 | Notification of London West Estates Ltd as a person with significant control on 6 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 October 2016 | Registration of charge 080459560006, created on 18 October 2016 (41 pages) |
22 October 2016 | Registration of charge 080459560006, created on 18 October 2016 (41 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Amended total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 March 2016 | Amended total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 February 2016 | Registered office address changed from 2 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 2 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 22 February 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 September 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 September 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 May 2015 | Registered office address changed from 126 Hanworth Road Hounslow Middlesex TW3 1UG to 2 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 126 Hanworth Road Hounslow Middlesex TW3 1UG to 2 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ on 26 May 2015 (1 page) |
20 April 2015 | Registration of charge 080459560003, created on 14 April 2015 (42 pages) |
20 April 2015 | Registration of charge 080459560004, created on 14 April 2015 (42 pages) |
20 April 2015 | Registration of charge 080459560003, created on 14 April 2015 (42 pages) |
20 April 2015 | Registration of charge 080459560004, created on 14 April 2015 (42 pages) |
20 April 2015 | Registration of charge 080459560005, created on 14 April 2015 (50 pages) |
20 April 2015 | Registration of charge 080459560005, created on 14 April 2015 (50 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
6 July 2013 | Particulars of a mortgage or charge/co extend / charge no: 2 (8 pages) |
6 July 2013 | Particulars of a mortgage or charge/co extend / charge no: 2 (8 pages) |
27 June 2013 | Registration of charge 080459560001 (20 pages) |
27 June 2013 | Registration of charge 080459560001 (20 pages) |
10 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Registered office address changed from 148 Percy Road Twickenham TW2 6JF England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 148 Percy Road Twickenham TW2 6JF England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 148 Percy Road Twickenham TW2 6JF England on 7 February 2013 (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
7 August 2012 | Appointment of Gurbachan Singh Athwal as a director (3 pages) |
7 August 2012 | Appointment of Mr Naib Singh Sidhu as a director (3 pages) |
7 August 2012 | Termination of appointment of Shivraj Sidhu as a director (1 page) |
7 August 2012 | Termination of appointment of Shivraj Sidhu as a director (1 page) |
7 August 2012 | Appointment of Mr Baljit Singh Malhi as a director (3 pages) |
7 August 2012 | Appointment of Mr Baljit Singh Malhi as a director (3 pages) |
7 August 2012 | Appointment of Gurbachan Singh Athwal as a director (3 pages) |
7 August 2012 | Appointment of Mr Naib Singh Sidhu as a director (3 pages) |
25 April 2012 | Incorporation (22 pages) |
25 April 2012 | Incorporation (22 pages) |