Company NameHarmondsworth Village Store Ltd
DirectorSandeep Singh Chopra
Company StatusActive
Company Number08047534
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Sandeep Singh Chopra
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAfghan
StatusCurrent
Appointed01 August 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440 High Street
Harmondsworth
West Drayton
Middlesex
UB7 0AQ
Director NameMrs Suman Kaur Chopra
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address440 High Street
Harmondsworth
West Drayton
Middlesex
UB7 0AQ

Contact

Telephone020 88972360
Telephone regionLondon

Location

Registered Address440 High Street
Harmondsworth
West Drayton
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

1 at £1Sandeep Chopra
100.00%
Ordinary

Financials

Year2014
Net Worth£23,476
Cash£1,733
Current Liabilities£50,877

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

9 September 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 January 2019Notification of Sandeep Chopra as a person with significant control on 26 April 2016 (2 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 August 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 August 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 October 2014Appointment of Mr Sandeep Singh Chopra as a director on 1 August 2014 (2 pages)
31 October 2014Termination of appointment of Suman Kaur Chopra as a director on 31 July 2014 (1 page)
31 October 2014Appointment of Mr Sandeep Singh Chopra as a director on 1 August 2014 (2 pages)
31 October 2014Appointment of Mr Sandeep Singh Chopra as a director on 1 August 2014 (2 pages)
31 October 2014Termination of appointment of Suman Kaur Chopra as a director on 31 July 2014 (1 page)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 July 2013Registered office address changed from 440 High Street Harmondsworth Middlesex UB7 0AD United Kingdom on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Suman Babar on 1 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Suman Babar on 1 July 2013 (2 pages)
8 July 2013Registered office address changed from 440 High Street Harmondsworth Middlesex UB7 0AD United Kingdom on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Suman Babar on 1 July 2013 (2 pages)
8 July 2013Registered office address changed from 440 High Street Harmondsworth Middlesex UB7 0AD United Kingdom on 8 July 2013 (1 page)
31 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)