London
W3 7DA
Director Name | Mr Sandy Singh Mattoo |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88a Old Oak Common Lane London W3 7DA |
Director Name | Mr Avninder Singh Grewal |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85-87 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AU |
Registered Address | 88a Old Oak Common Lane London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
3 June 2019 | Delivered on: 6 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 June 2019 | Delivered on: 6 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All those freehold properties known as 28 park road, moseley birmingham registered at the land registry under title number WM531612, 40 glebe street, walsall WS1 3NX registered under title number WM987515, tanners court, 44 glebe street walsall registered under title number WM594025 (freehold) and WM563274 (leasehold). Outstanding |
3 October 2017 | Delivered on: 24 October 2017 Persons entitled: Michael Sharpe Classification: A registered charge Particulars: 40,42 &44 glebe street walsall and FLATS1-10 tanner court. Outstanding |
28 November 2020 | Registered office address changed from 85-87 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AU England to 88a Old Oak Common Lane London W3 7DA on 28 November 2020 (1 page) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
27 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
20 November 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
30 October 2019 | Termination of appointment of Avninder Singh Grewal as a director on 10 June 2019 (1 page) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 June 2019 | Registration of charge 104711420003, created on 3 June 2019 (43 pages) |
6 June 2019 | Registration of charge 104711420002, created on 3 June 2019 (41 pages) |
12 October 2018 | Appointment of Mr Sandy Singh Mattoo as a director on 12 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 October 2017 | Registration of charge 104711420001, created on 3 October 2017 (5 pages) |
24 October 2017 | Registration of charge 104711420001, created on 3 October 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Appointment of Mr Avninder Singh Grewal as a director on 26 July 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Appointment of Mr Avninder Singh Grewal as a director on 26 July 2017 (2 pages) |
11 September 2017 | Registered office address changed from 7 Baring Road Beaconsfield HP9 2NB England to 85-87 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AU on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 7 Baring Road Beaconsfield HP9 2NB England to 85-87 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AU on 11 September 2017 (1 page) |
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|