Company NameHegro (Coventry ) Limited
DirectorsParamjit Singh Randhawa and Sandy Singh Mattoo
Company StatusActive
Company Number10471142
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paramjit Singh Randhawa
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88a Old Oak Common Lane
London
W3 7DA
Director NameMr Sandy Singh Mattoo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88a Old Oak Common Lane
London
W3 7DA
Director NameMr Avninder Singh Grewal
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Holtspur Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0AU

Location

Registered Address88a Old Oak Common Lane
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Charges

3 June 2019Delivered on: 6 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 June 2019Delivered 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 2017Delivered 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

Filing History

28 November 2020Registered 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 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
27 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
20 November 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
30 October 2019Termination of appointment of Avninder Singh Grewal as a director on 10 June 2019 (1 page)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 June 2019Registration of charge 104711420003, created on 3 June 2019 (43 pages)
6 June 2019Registration of charge 104711420002, created on 3 June 2019 (41 pages)
12 October 2018Appointment of Mr Sandy Singh Mattoo as a director on 12 October 2018 (2 pages)
12 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 October 2017Registration of charge 104711420001, created on 3 October 2017 (5 pages)
24 October 2017Registration of charge 104711420001, created on 3 October 2017 (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Appointment of Mr Avninder Singh Grewal as a director on 26 July 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Appointment of Mr Avninder Singh Grewal as a director on 26 July 2017 (2 pages)
11 September 2017Registered 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 2017Registered 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 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)