Hounslow
Middlesex
TW5 0HJ
Director Name | Miss Sabina Sokal |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Yoden Way Peterlee SR8 1AL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Kusum Sokal |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fern Lane Hounslow Middlesex TW5 0HJ |
Registered Address | Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 80 other UK companies use this postal address |
34 at £1 | Kusum Sokal 34.00% Ordinary |
---|---|
33 at £1 | Jetinder Singh Sokal 33.00% Ordinary |
33 at £1 | Vikram Sokal 33.00% Ordinary |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
15 September 2017 | Delivered on: 20 September 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8A cressingham road reading. Outstanding |
---|---|
15 September 2017 | Delivered on: 20 September 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8 cressingham road reading. Outstanding |
11 May 2017 | Delivered on: 18 May 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 20 penge road london. Outstanding |
11 May 2017 | Delivered on: 12 May 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 6 December 2016 Persons entitled: Consulco Finance Limited Classification: A registered charge Particulars: 91 wentworth crescent hayes. Outstanding |
30 November 2016 | Delivered on: 6 December 2016 Persons entitled: Consulco Finance Limited Classification: A registered charge Particulars: 56 convent way southall. Outstanding |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Consulco Finance Limited Classification: A registered charge Particulars: 20 penge road london. Outstanding |
10 May 2023 | Delivered on: 18 May 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 91 wentworth crescent. Hayes. UB3 1NW. Outstanding |
22 December 2022 | Delivered on: 4 January 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 8A cressingham road. Reading. RG2 7JE. Outstanding |
21 July 2016 | Delivered on: 2 August 2016 Persons entitled: Consulco Finance Limited Classification: A registered charge Particulars: 130 charlemont road london. Outstanding |
30 June 2021 | Delivered on: 30 June 2021 Persons entitled: London Credit LTD Classification: A registered charge Outstanding |
30 June 2021 | Delivered on: 30 June 2021 Persons entitled: London Credit LTD Classification: A registered charge Particulars: 56 convent way, southall UB2 5UD and 130 charlemont road, london E6 6HE. Outstanding |
5 June 2020 | Delivered on: 10 June 2020 Persons entitled: London Credit LTD Classification: A registered charge Particulars: All that leasehold land and premises situate at and known as 56 convent way, southall, UB2 5UD registered at the land registry with title number AGL70220. Outstanding |
10 July 2019 | Delivered on: 12 July 2019 Persons entitled: London Credit LTD Classification: A registered charge Particulars: 1 norman road, uxbridge UB8 3RR. MX419873. 130 charlemont road, london E6 6HE. EGL444400. Outstanding |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: London Credit LTD Classification: A registered charge Outstanding |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 8A cressingham road reading. Outstanding |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 8B cressingham road reading. Outstanding |
26 March 2018 | Delivered on: 6 April 2018 Persons entitled: Lendhub Limited Classification: A registered charge Particulars: F/H 130 charlemont road london t/no EGL44400. Outstanding |
5 January 2018 | Delivered on: 19 January 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 91 wentworth crescent, hayes. Outstanding |
15 September 2017 | Delivered on: 21 September 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 14 February 2015 Persons entitled: Marson Financial Services Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 ardfillan road london. Fully Satisfied |
20 December 2023 | Registration of charge 075078940023, created on 15 December 2023 (22 pages) |
---|---|
20 December 2023 | Registration of charge 075078940022, created on 15 December 2023 (14 pages) |
27 November 2023 | Total exemption full accounts made up to 28 January 2023 (9 pages) |
17 July 2023 | Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 17 July 2023 (1 page) |
18 May 2023 | Registration of charge 075078940021, created on 10 May 2023 (4 pages) |
23 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
4 January 2023 | Registration of charge 075078940020, created on 22 December 2022 (18 pages) |
20 December 2022 | Total exemption full accounts made up to 28 January 2022 (9 pages) |
23 March 2022 | Total exemption full accounts made up to 28 January 2021 (9 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
11 January 2022 | Notification of Sabina Sokal as a person with significant control on 1 January 2019 (2 pages) |
11 January 2022 | Appointment of Miss Sabina Sokal as a director on 1 January 2019 (2 pages) |
11 January 2022 | Cessation of Vikram Sokal as a person with significant control on 1 January 2019 (1 page) |
13 October 2021 | Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page) |
30 June 2021 | Registration of charge 075078940019, created on 30 June 2021 (14 pages) |
30 June 2021 | Registration of charge 075078940018, created on 30 June 2021 (21 pages) |
20 April 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 January 2020 (9 pages) |
28 January 2021 | Previous accounting period shortened from 30 January 2020 to 29 January 2020 (1 page) |
10 June 2020 | Registration of charge 075078940017, created on 5 June 2020 (22 pages) |
24 March 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 January 2019 (8 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
24 July 2019 | Satisfaction of charge 075078940012 in full (1 page) |
12 July 2019 | Registration of charge 075078940016, created on 10 July 2019 (22 pages) |
11 July 2019 | Registration of charge 075078940015, created on 10 July 2019 (14 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
12 September 2018 | Registration of charge 075078940013, created on 10 September 2018 (6 pages) |
12 September 2018 | Registration of charge 075078940014, created on 10 September 2018 (6 pages) |
6 April 2018 | Registration of charge 075078940012, created on 26 March 2018 (40 pages) |
16 March 2018 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU to 30 Yoden Way Peterlee SR8 1AL on 16 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
19 January 2018 | Registration of charge 075078940011, created on 5 January 2018 (36 pages) |
18 January 2018 | Satisfaction of charge 075078940002 in full (1 page) |
18 January 2018 | Satisfaction of charge 075078940003 in full (1 page) |
18 January 2018 | Satisfaction of charge 075078940005 in full (1 page) |
18 January 2018 | Satisfaction of charge 075078940004 in full (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
21 September 2017 | Registration of charge 075078940010, created on 15 September 2017 (19 pages) |
21 September 2017 | Registration of charge 075078940010, created on 15 September 2017 (19 pages) |
20 September 2017 | Registration of charge 075078940009, created on 15 September 2017 (6 pages) |
20 September 2017 | Registration of charge 075078940009, created on 15 September 2017 (6 pages) |
20 September 2017 | Registration of charge 075078940008, created on 15 September 2017 (6 pages) |
20 September 2017 | Registration of charge 075078940008, created on 15 September 2017 (6 pages) |
18 May 2017 | Registration of charge 075078940007, created on 11 May 2017
|
18 May 2017 | Registration of charge 075078940007, created on 11 May 2017
|
12 May 2017 | Registration of charge 075078940006, created on 11 May 2017 (19 pages) |
12 May 2017 | Registration of charge 075078940006, created on 11 May 2017 (19 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
6 December 2016 | Registration of charge 075078940005, created on 30 November 2016 (22 pages) |
6 December 2016 | Registration of charge 075078940004, created on 30 November 2016 (22 pages) |
6 December 2016 | Registration of charge 075078940004, created on 30 November 2016 (22 pages) |
6 December 2016 | Registration of charge 075078940005, created on 30 November 2016 (22 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 August 2016 | Registration of charge 075078940003, created on 1 August 2016 (22 pages) |
4 August 2016 | Registration of charge 075078940003, created on 1 August 2016 (22 pages) |
2 August 2016 | Registration of charge 075078940002, created on 21 July 2016 (22 pages) |
2 August 2016 | Registration of charge 075078940002, created on 21 July 2016 (22 pages) |
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 February 2015 | Satisfaction of charge 1 in full (4 pages) |
14 February 2015 | Satisfaction of charge 1 in full (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE United Kingdom on 22 June 2011 (1 page) |
27 May 2011 | Termination of appointment of Kusum Sokal as a director (1 page) |
27 May 2011 | Termination of appointment of Kusum Sokal as a director (1 page) |
24 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
24 February 2011 | Appointment of Jetinder Singh Sokal as a director (3 pages) |
24 February 2011 | Appointment of Kusum Sokal as a director (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
24 February 2011 | Appointment of Jetinder Singh Sokal as a director (3 pages) |
24 February 2011 | Appointment of Kusum Sokal as a director (3 pages) |
7 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|