Hayes
Middlesex
UB4 0RD
Director Name | Mr Sandeep Singh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Slough Road Datchet Slough SL3 9AF |
Director Name | Mr Kamal Preet Singh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 July 2018(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2020) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Tinkers Revel 7 Denham Lane Chalfont St. Peter Buckinghamshire SL9 0EU |
Registered Address | 21 Wallasey Crescent Ickenham Uxbridge Middlesex UB10 8SA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|---|
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 40 alexandra road, aldershot, GU11 1QP and the same is registered at hm land registry with title no HP477533 and the freehold property known as land at 40 alexandra road, aldershot, GU11 1QP and the same is registered at hm land registry with title no HP797778 and any part or parts of them and including all rights attached or appurtenant to them and all buildings fixtures fittings plant and machinery from time to time situated on them ("the property");. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
5 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
1 March 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
19 December 2023 | Satisfaction of charge 096506930002 in full (1 page) |
13 December 2023 | Registration of charge 096506930003, created on 12 December 2023 (4 pages) |
16 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
15 January 2020 | Termination of appointment of Kamal Preet Singh as a director on 15 January 2020 (1 page) |
15 January 2020 | Cessation of Kamal Preet Singh as a person with significant control on 15 January 2020 (1 page) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
10 December 2018 | Appointment of Me Kamal Preet Singh as a director on 6 July 2018 (2 pages) |
29 November 2018 | Notification of Kamal Preet Singh as a person with significant control on 6 July 2018 (2 pages) |
29 November 2018 | Registered office address changed from 124 Slough Road Datchet Slough SL3 9AF United Kingdom to 21 Wallasey Crescent Ickenham Uxbridge Middlesex UB10 8SA on 29 November 2018 (2 pages) |
29 November 2018 | Notification of Balwinder Singh Gill as a person with significant control on 6 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Sandeep Singh as a director on 13 April 2018 (1 page) |
12 July 2018 | Registration of charge 096506930002, created on 6 July 2018 (19 pages) |
12 July 2018 | Registration of charge 096506930001, created on 6 July 2018 (15 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|