Park Road
Teddington
TW11 0AB
Director Name | Mrs Amanda Jane Bumrah |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 - 33 Park Road Teddington TW11 0AB |
Director Name | Mr Palvinder Singh Dhanjal |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 - 33 Park Road Teddington TW11 0AB |
Director Name | Mr Gurvinder Singh Sabharwal |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 - 33 Park Road Teddington TW11 0AB |
Secretary Name | Mr Gurvinder Singh Sabharwal |
---|---|
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 - 33 Park Road Teddington TW11 0AB |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
22 June 2022 | Delivered on: 27 June 2022 Persons entitled: Rx Bridge Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited. For any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time. Hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|---|
22 June 2022 | Delivered on: 23 June 2022 Persons entitled: Rx Bridge Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited. For any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time. Hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
7 December 2017 | Delivered on: 7 December 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
14 January 2016 | Delivered on: 15 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 12 & 28 hallowes crescent, watford WD19 7NT land registry no. HD533022. Outstanding |
4 January 2013 | Delivered on: 5 January 2013 Persons entitled: National Westminster 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: 31-33 park road teddington by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
26 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Gurvinder Singh Sabharwal as a secretary on 19 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Amanda Jane Bumrah as a director on 19 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Gurvinder Singh Sabharwal as a director on 19 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Palvinder Singh Dhanjal as a director on 19 February 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
7 December 2017 | Registration of charge 081415450004, created on 7 December 2017 (9 pages) |
7 December 2017 | Registration of charge 081415450004, created on 7 December 2017 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
11 March 2016 | Secretary's details changed for Mr Gurvinder Sabharwal on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Mr Gurvinder Sabharwal on 11 March 2016 (1 page) |
15 January 2016 | Registration of charge 081415450003, created on 14 January 2016 (7 pages) |
15 January 2016 | Registration of charge 081415450003, created on 14 January 2016 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 August 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
11 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Director's details changed for Mr Phalvinder Singh Dhanjal on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Phalvinder Singh Dhanjal on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Hasham Shariff on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Hasham Shariff on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Hasham Shariff on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Phalvinder Singh Dhanjal on 9 October 2012 (2 pages) |
12 July 2012 | Incorporation (32 pages) |
12 July 2012 | Incorporation (32 pages) |