Company NameProvesters Limited
DirectorHarminder Singh Gabha
Company StatusActive
Company Number08402214
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Previous Name1313 Worldwide Services Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Harminder Singh Gabha
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Eshar House, Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR

Location

Registered AddressUnit 8 Eshar House, Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

1 at £100Harminder Gabha
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

23 November 2018Delivered on: 11 December 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 8 maple grove business centre, lawrence road, hounslow TW4 6DR.
Outstanding
31 July 2018Delivered on: 1 August 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as unit 5 the bridge business centre bridge road southall UB2 4AY and comprised in the lease dated 4 april 2000 and made between london & county (southall) limited (1) and mega trading and services limited (2) as the same is registered at the land registry with title absolute under title number AGL79345. All that leasehold interest in the property known as unit 4 the bridge business centre bridge road southall UB2 4AY and comprised in the lease dated 4 april 2000 and made between london & county (southall) limited (1) and mega trading and services limited (2) as the same is registered at the land registry with title absolute under title number AGL79344.
Outstanding
31 July 2018Delivered on: 1 August 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as unit 5 the bridge business centre bridge road southall UB2 4AY and comprised in the lease dated 4 april 2000 and made between london & county (southall) limited (1) and mega trading and services limited (2) as the same is registered at the land registry with title absolute under title number AGL79345. All that leasehold interest in the property known as unit 4 the bridge business centre bridge road southall UB2 4AY and comprised in the lease dated 4 april 2000 and made between london & county (southall) limited (1) and mega trading and services limited (2) as the same is registered at the land registry with title absolute under title number AGL79344.
Outstanding
14 September 2016Delivered on: 28 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a unit 4 bridge business centre 15 bridge road southall titel no AGL79345.
Outstanding
14 September 2016Delivered on: 28 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold unit 5 bridge business centre 15 bridge road southall title no AGL79344.
Outstanding
16 May 2016Delivered on: 16 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
9 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
24 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 28 February 2021 (5 pages)
9 September 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
30 October 2020Director's details changed for Mr Harminder Singh Gabha on 30 October 2020 (2 pages)
19 October 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
29 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
12 July 2019Registered office address changed from Unit 5 the Bridge Business Centre Bridge Raod Southall Middlesex UB2 4AY to Unit 8 Eshar House, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 12 July 2019 (1 page)
11 December 2018Registration of charge 084022140006, created on 23 November 2018 (6 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
1 August 2018Registration of charge 084022140004, created on 31 July 2018 (29 pages)
1 August 2018Registration of charge 084022140005, created on 31 July 2018 (29 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 September 2016Registration of charge 084022140002, created on 14 September 2016 (8 pages)
28 September 2016Registration of charge 084022140002, created on 14 September 2016 (8 pages)
28 September 2016Registration of charge 084022140003, created on 14 September 2016 (8 pages)
28 September 2016Registration of charge 084022140003, created on 14 September 2016 (8 pages)
16 May 2016Registration of charge 084022140001, created on 16 May 2016 (23 pages)
16 May 2016Registration of charge 084022140001, created on 16 May 2016 (23 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
21 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
14 February 2013Incorporation (27 pages)
14 February 2013Incorporation (27 pages)