Park Royal
London
NW10 7HR
Director Name | Mr Amarjit Singh Sahib |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Sahibs Auto Electrics 3 Norbreck Parade London NW10 7HR |
Director Name | Mr Baldev Singh Sahib |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Sahibs Auto Electrics 3 Norbreck Parade London NW10 7HR |
Director Name | Mr Harjinder Singh Sahib |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Sahibs Auto Electrics 3 Norbreck Parade London NW10 7HR |
Director Name | Mr Richard Arthur Allen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 March 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Marlborough House 82 Park Street Camberley Surrey GU15 3NY |
Registered Address | 3 Norbreck Parade Park Royal London NW10 7HR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
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 |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
10 December 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
1 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
5 December 2016 | Registered office address changed from Marlborough House 82 Park Street Camberley Surrey GU15 3NY England to C/O Sahibs Auto Electrics 3 Norbreck Parade Park Royal London NW10 7HR on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Marlborough House 82 Park Street Camberley Surrey GU15 3NY England to C/O Sahibs Auto Electrics 3 Norbreck Parade Park Royal London NW10 7HR on 5 December 2016 (1 page) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 January 2016 | Appointment of Mr Baldev Singh Sahib as a director on 21 June 2015 (2 pages) |
11 January 2016 | Appointment of Mr Baldev Singh Sahib as a director on 21 June 2015 (2 pages) |
8 January 2016 | Appointment of Mr Harjinder Singh Sahib as a director on 21 June 2015 (2 pages) |
8 January 2016 | Appointment of Mr Harjinder Singh Sahib as a director on 21 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr Amarjit Singh Sahib as a director on 21 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr Richard Arthur Allen as a director on 21 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr Richard Arthur Allen as a director on 21 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr Amarjit Singh Sahib as a director on 21 June 2015 (2 pages) |
7 January 2016 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England to Marlborough House 82 Park Street Camberley Surrey GU15 3NY on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England to Marlborough House 82 Park Street Camberley Surrey GU15 3NY on 7 January 2016 (1 page) |
21 May 2015 | Director's details changed for Mr Mahesh Singadia on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from 171-173 Gray's Inn Road Pennine Drive London WC1X 8UE United Kingdom to 171-173 Gray's Inn Road London WC1X 8UE on 21 May 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Mahesh Singadia on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from 171-173 Gray's Inn Road Pennine Drive London WC1X 8UE United Kingdom to 171-173 Gray's Inn Road London WC1X 8UE on 21 May 2015 (1 page) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|