Hounslow
TW5 9ST
Director Name | Mr Satvinder Singh Sikand |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Mornington Crescent Hounslow TW5 9ST |
Registered Address | 1 Mornington Crescent Hounslow TW5 9ST |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
2 at £1 | Satvinder Singh Skind 66.67% Ordinary |
---|---|
1 at £1 | Harjit Kaur Kapoor 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
11 May 2022 | Delivered on: 13 May 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subject at centenary house 128 dundyvan road coatbridge t/no LAN61679. Outstanding |
---|---|
11 May 2022 | Delivered on: 13 May 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at bennochy lodge nursing home 31 bennochy road kirkcaldy t/no FFE74755. Outstanding |
9 May 2022 | Delivered on: 11 May 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Bennochy lodge 31A bennochy road kirkcaldy t/no scotland FFE74755 and centenary house nursing home 128 dundyvan road coatbridge t/no scotland LAN61679. Outstanding |
10 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
13 May 2022 | Registration of charge 091755820003, created on 11 May 2022 (27 pages) |
13 May 2022 | Registration of charge 091755820002, created on 11 May 2022 (27 pages) |
11 May 2022 | Registration of charge 091755820001, created on 9 May 2022 (49 pages) |
7 February 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
28 November 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 August 2018 | Director's details changed for Mr Satvinder Singh Skind on 14 August 2018 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 September 2014 | Appointment of Ms Tamanna Anjum as a director on 14 August 2014 (2 pages) |
24 September 2014 | Appointment of Ms Tamanna Anjum as a director on 14 August 2014 (2 pages) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|