Southall
UB2 5RA
Director Name | Mr Amarjit Singh Talwar |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 April 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 61 The Green Southall Middlesex UB2 4AR |
Registered Address | 61 The Green Southall Middlesex UB2 4AR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
100 at £1 | Harjeet Singh Talwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,112 |
Cash | £3,057 |
Current Liabilities | £30,214 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
4 November 2020 | Change of details for Mr Harjeet Singh Talwar as a person with significant control on 22 March 2020 (2 pages) |
3 November 2020 | Change of details for Mr Harjeet Singh Talwar as a person with significant control on 22 March 2020 (2 pages) |
3 November 2020 | Director's details changed for Harjeet Singh Talwar on 22 March 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
29 April 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 May 2017 | Termination of appointment of Amarjit Singh Talwar as a director on 20 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Amarjit Singh Talwar as a director on 20 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 April 2016 | Appointment of Mr Amarjit Singh Talwar as a director on 27 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Amarjit Singh Talwar as a director on 27 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 April 2015 | Registered office address changed from 2 the Common Southall Middlesex UB2 5PJ to 61 the Green Southall Middlesex UB2 4AR on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 2 the Common Southall Middlesex UB2 5PJ to 61 the Green Southall Middlesex UB2 4AR on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 2 the Common Southall Middlesex UB2 5PJ to 61 the Green Southall Middlesex UB2 4AR on 1 April 2015 (1 page) |
21 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
19 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 March 2013 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 26 March 2013 (1 page) |
19 March 2013 | Company name changed talwar food & wine (uk) LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Company name changed talwar food & wine (uk) LIMITED\certificate issued on 19/03/13
|
27 February 2013 | Incorporation (44 pages) |
27 February 2013 | Incorporation (44 pages) |