Company NameSheridan Kaur Ltd
DirectorsGurmail Singh Mahal and Mukhtiar Kaur
Company StatusActive
Company Number09556069
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gurmail Singh Mahal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address22 Eversley Crescent
Isleworth
Middlesex
TW7 4LS
Secretary NameGurmail Mahal
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address22 Eversley Crescent
Isleworth
Middlesex
TW7 4LS
Director NameMrs Mukhtiar Kaur
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed25 April 2018(3 years after company formation)
Appointment Duration6 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eversley Crescent
Isleworth
TW7 4LS

Location

Registered Address22 Eversley Crescent
Isleworth
Middlesex
TW7 4LS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

5 July 2019Delivered on: 17 July 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 69 oxford road ealing london.
Outstanding
22 June 2018Delivered on: 27 June 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 69 oxford road, london W5 3SR and registered at land registry with title absolute under title number NGL30356.
Outstanding
22 June 2018Delivered on: 27 June 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 69 oxford road, london W5 3SR and registered at land registry with title absolute under title number NGL30356.
Outstanding

Filing History

15 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
7 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
30 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 July 2019Registration of charge 095560690003, created on 5 July 2019
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 June 2018Registration of charge 095560690002, created on 22 June 2018 (28 pages)
27 June 2018Registration of charge 095560690001, created on 22 June 2018 (29 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
26 April 2018Appointment of Mrs Mukhtiar Kaur as a director on 25 April 2018 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
17 October 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(4 pages)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(4 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 10,000
(37 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 10,000
(37 pages)