Hayes
Middlesex
UB4 8SD
Director Name | Mr Gurjit Singh Lachhar |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Beaconsfield Road Southall Middlesex UB1 1EB |
Website | middlesextimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85716866 |
Telephone region | London |
Registered Address | Silverdale House Pump Lane Hayes UB3 3NE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
500 at £1 | Charan Singh Lachhar 16.67% Ordinary |
---|---|
500 at £1 | Davinder Singh Lachhar 16.67% Ordinary |
500 at £1 | Gurinder Singh Lachhar 16.67% Ordinary |
500 at £1 | Gurjit Singh Lachhar 16.67% Ordinary |
500 at £1 | Gurpreet Singh Lachhar 16.67% Ordinary |
500 at £1 | Ranbir Singh Lachhar 16.67% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
5 August 2015 | Delivered on: 21 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Silverdale house pump lane hayes middlesex. Outstanding |
---|---|
3 August 2015 | Delivered on: 7 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Silverdale house pump lane hayes middlesex. Outstanding |
22 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
19 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
17 September 2019 | Registered office address changed from C/O Middlesex Timber Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB to Silverdale House Pump Lane Hayes UB3 3NE on 17 September 2019 (1 page) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
12 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
21 August 2015 | Registration of charge 087686520002, created on 5 August 2015 (8 pages) |
21 August 2015 | Registration of charge 087686520002, created on 5 August 2015 (8 pages) |
21 August 2015 | Registration of charge 087686520002, created on 5 August 2015 (8 pages) |
7 August 2015 | Registration of charge 087686520001, created on 3 August 2015 (25 pages) |
7 August 2015 | Registration of charge 087686520001, created on 3 August 2015 (25 pages) |
7 August 2015 | Registration of charge 087686520001, created on 3 August 2015 (25 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 February 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
28 February 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|