Watford
WD18 7JB
Director Name | Mr Bhag Singh Mahie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Rothschild Rd London W4 5HT |
Secretary Name | Mr Bhag Singh Mahie |
---|---|
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Rothschild Rd London W4 5HT |
Director Name | Mrs Reshmo Kaur Mahie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 52 Rothschild Rd London W4 5HT |
Director Name | Ms June Lorraine Arnold-Pinchin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 December 2020) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 52 Rothschild Rd London W4 5HT |
Website | www.stmirrenhomes.co.uk |
---|
Registered Address | 52 Rothschild Rd London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | St Mirren Homes 50.00% Ordinary |
---|---|
25 at £1 | June Anold-pinchin 25.00% Ordinary |
25 at £1 | Simon Andrew Fowle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,874 |
Cash | £10,824 |
Current Liabilities | £656,773 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 May 2021 | Delivered on: 25 May 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 63 bexley road, erith DA8 3SH. Outstanding |
---|---|
19 May 2021 | Delivered on: 24 May 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 94 boston road, london W7 2ES. Outstanding |
11 March 2020 | Delivered on: 19 March 2020 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at sedum house, 94 boston road, hanwell, W7 2ES registered under title number AGL451059, and a first fixed charge. For more details please refer to the instrument. Outstanding |
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as land on the north-east side of osterley park view road london registered at hm land registry with title absolute under title number AGL451059. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: Flat 1-4, 63 bexley road, erith, DA8 3SH registered with title number SGL225294. Outstanding |
21 April 2017 | Delivered on: 25 April 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 63 bexley road erith kent registered at hm land registry with title absolute under title number SGL225294. Outstanding |
21 April 2017 | Delivered on: 25 April 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H property k/a the former west lodge 67 corbets tey road upminster t/no NGL102444. Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 November 2021 | Satisfaction of charge 085096740003 in full (1 page) |
18 November 2021 | Satisfaction of charge 085096740004 in full (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 May 2021 | Registration of charge 085096740009, created on 19 May 2021 (4 pages) |
24 May 2021 | Registration of charge 085096740008, created on 19 May 2021 (4 pages) |
24 May 2021 | Satisfaction of charge 085096740005 in full (1 page) |
24 May 2021 | Satisfaction of charge 085096740007 in full (1 page) |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
5 January 2021 | Termination of appointment of June Lorraine Arnold-Pinchin as a director on 21 December 2020 (1 page) |
5 January 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
19 March 2020 | Registration of charge 085096740007, created on 11 March 2020 (7 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
5 June 2019 | Registration of charge 085096740006, created on 31 May 2019 (19 pages) |
5 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
6 March 2018 | Registration of charge 085096740005, created on 28 February 2018 (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
25 April 2017 | Registration of charge 085096740004, created on 21 April 2017 (18 pages) |
25 April 2017 | Registration of charge 085096740004, created on 21 April 2017 (18 pages) |
25 April 2017 | Registration of charge 085096740003, created on 21 April 2017 (13 pages) |
25 April 2017 | Registration of charge 085096740003, created on 21 April 2017 (13 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 April 2014 | Registration of charge 085096740002 (20 pages) |
1 April 2014 | Registration of charge 085096740001 (15 pages) |
1 April 2014 | Registration of charge 085096740001 (15 pages) |
1 April 2014 | Registration of charge 085096740002 (20 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Appointment of Mrs Reshmo Kaur Mahie as a director (2 pages) |
3 March 2014 | Appointment of Ms June Lorraine Arnold-Pinchin as a director (2 pages) |
3 March 2014 | Appointment of Mrs Reshmo Kaur Mahie as a director (2 pages) |
3 March 2014 | Appointment of Ms June Lorraine Arnold-Pinchin as a director (2 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|