Southall
Middlesex
UB1 1QB
Secretary Name | Mrs Kiranjit Kaur Sidhu |
---|---|
Status | Current |
Appointed | 28 November 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
Director Name | Mrs Kiranjit Kaur Sidhu |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingsway Hayes UB3 2TS |
Director Name | Mr Govinder Singh Sidhu |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW |
Registered Address | 1st Floor, 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
30 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
25 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 July 2017 | Notification of Jasdeep Singh Sidhu as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Jasdeep Singh Sidhu as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Jasdeep Singh Sidhu as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Appointment of Mrs Kiranjit Kaur Sidhu as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mrs Kiranjit Kaur Sidhu as a director on 19 July 2017 (2 pages) |
28 November 2016 | Appointment of Mrs Kiranjit Kaur Sidhu as a secretary on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Kiranjit Kaur Sidhu as a secretary on 28 November 2016 (2 pages) |
4 August 2016 | Termination of appointment of a director (1 page) |
4 August 2016 | Termination of appointment of a director (1 page) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 March 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
16 March 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
10 March 2016 | Director's details changed for Mr Jasdeep Singh Sidhu on 25 January 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Jasdeep Singh Sidhu on 25 January 2016 (2 pages) |
24 July 2015 | Registered office address changed from 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW England to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered office address changed from 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW England to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 24 July 2015 (1 page) |
6 January 2015 | Termination of appointment of Govinder Singh Sidhu as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Govinder Singh Sidhu as a director on 31 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 178 Invicta Road Sheerness Kent ME12 2AG United Kingdom to 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 178 Invicta Road Sheerness Kent ME12 2AG United Kingdom to 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW on 19 December 2014 (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|