Lawrence Road
Hounslow
TW4 6DR
Registered Address | Unit 8 Eshar House, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
1 at £100 | Harminder Gabha 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
23 November 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 16 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
9 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
9 September 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
30 October 2020 | Director's details changed for Mr Harminder Singh Gabha on 30 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
12 July 2019 | Registered 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 2018 | Registration of charge 084022140006, created on 23 November 2018 (6 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
1 August 2018 | Registration of charge 084022140004, created on 31 July 2018 (29 pages) |
1 August 2018 | Registration of charge 084022140005, created on 31 July 2018 (29 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 September 2016 | Registration of charge 084022140002, created on 14 September 2016 (8 pages) |
28 September 2016 | Registration of charge 084022140002, created on 14 September 2016 (8 pages) |
28 September 2016 | Registration of charge 084022140003, created on 14 September 2016 (8 pages) |
28 September 2016 | Registration of charge 084022140003, created on 14 September 2016 (8 pages) |
16 May 2016 | Registration of charge 084022140001, created on 16 May 2016 (23 pages) |
16 May 2016 | Registration of charge 084022140001, created on 16 May 2016 (23 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 February 2013 | Incorporation (27 pages) |
14 February 2013 | Incorporation (27 pages) |