Company NameR & G Loft Conversions Ltd
DirectorSatpal Singh
Company StatusActive
Company Number09793625
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Satpal Singh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed10 September 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address90a Mansell Road
Greenford
UB6 9EW
Director NameGiorgiana Sandu
Date of BirthOctober 1988 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Mansell Road
Greenford
UB6 9EW

Location

Registered Address21 Laburnum Grove
Hounslow
TW3 3LU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
22 July 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
6 January 2023Registered office address changed from 90a Mansell Road Greenford UB6 9EW England to 21 Laburnum Grove Hounslow TW3 3LU on 6 January 2023 (1 page)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
15 February 2021Registered office address changed from 284 Station Road Harrow HA1 2EA England to 90a Mansell Road Greenford UB6 9EW on 15 February 2021 (1 page)
2 December 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
12 November 2019Registered office address changed from Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England to 284 Station Road Harrow HA1 2EA on 12 November 2019 (1 page)
6 November 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
6 November 2019Notification of Satpal Singh as a person with significant control on 10 September 2018 (2 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
10 September 2018Termination of appointment of Giorgiana Sandu as a director on 10 September 2018 (1 page)
10 September 2018Cessation of Giorgiana Sandu as a person with significant control on 10 September 2018 (1 page)
10 September 2018Appointment of Mr Satpal Singh as a director on 10 September 2018 (2 pages)
22 January 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
22 January 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
20 September 2017Change of details for Mrs Giorgiana Sandhu as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mrs Giorgiana Sandhu as a person with significant control on 20 September 2017 (2 pages)
13 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow HA2 7HH England to Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 13 June 2017 (1 page)
13 June 2017Unaudited abridged accounts made up to 30 September 2016 (7 pages)
13 June 2017Unaudited abridged accounts made up to 30 September 2016 (7 pages)
13 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow HA2 7HH England to Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 13 June 2017 (1 page)
7 December 2016Registered office address changed from 73 Highland Road Northwood Middlesex HA6 1JS United Kingdom to Talbot House 204-226 Imperial Drive Rayners Lane Harrow HA2 7HH on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 73 Highland Road Northwood Middlesex HA6 1JS United Kingdom to Talbot House 204-226 Imperial Drive Rayners Lane Harrow HA2 7HH on 7 December 2016 (1 page)
5 December 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 1
(23 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 1
(23 pages)