Company NameSouthall Enterprise Limited
DirectorKuljinder Singh Bahia
Company StatusActive
Company Number08387284
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Kuljinder Singh Bahia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMrs Rajni Dhawan
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1St Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

31 October 2023Registered office address changed from C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 31 October 2023 (1 page)
2 June 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 May 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
18 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
9 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 August 2016Amended accounts for a dormant company made up to 28 February 2016 (2 pages)
12 August 2016Amended accounts for a dormant company made up to 28 February 2016 (2 pages)
3 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
25 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
25 March 2016Registered office address changed from C/O Dawn & Co 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 25 March 2016 (1 page)
25 March 2016Registered office address changed from C/O Dawn & Co 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 25 March 2016 (1 page)
14 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (16 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (16 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (16 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1

Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1

Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1

Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 June 2013Appointment of Mrs. Rajni Dhawan as a secretary (1 page)
12 June 2013Appointment of Mr. Kuljinder Singh Bahia as a director (2 pages)
12 June 2013Appointment of Mrs. Rajni Dhawan as a secretary (1 page)
12 June 2013Registered office address changed from , 38 Langham Street, London, W1W 7AR, United Kingdom to C/O Dawn & Co 38 Langham Street London W1W 7AR on 12 June 2013 (1 page)
12 June 2013Registered office address changed from , 38 Langham Street, London, W1W 7AR, United Kingdom to C/O Dawn & Co 38 Langham Street London W1W 7AR on 12 June 2013 (1 page)
12 June 2013Appointment of Mr. Kuljinder Singh Bahia as a director (2 pages)
7 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
7 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2013Incorporation (36 pages)
4 February 2013Incorporation (36 pages)