Leigh On Sea
Essex
SS9 2AB
Secretary Name | Jaswinder Kaur Grewal |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1995(10 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Ragbinder Mandair |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1995) |
Role | Co Director |
Correspondence Address | 39 The Avenue Hatch End Pinner Middlesex HA5 4EL |
Director Name | Mr Tirath Mandair |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 August 1992) |
Role | Co Director |
Correspondence Address | 39 The Avenue Hatch End Pinner Middlesex HA5 4EL |
Director Name | Mr Hardev Singh Mandair |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Mrs Harjit Kaur Mandair |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Secretary Name | Ragbinder Mandair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 39 The Avenue Hatch End Pinner Middlesex HA5 4EL |
Website | alanrush.co.uk |
---|---|
Telephone | 01702 472345 |
Telephone region | Southend-on-Sea |
Registered Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Hardev Mandair 51.00% Ordinary |
---|---|
49 at £1 | Harjit Mandair 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,324 |
Cash | £138,413 |
Current Liabilities | £237,565 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 September 1990 | Delivered on: 28 September 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 62 barnet gate lane arkley hertfordshire. Outstanding |
---|---|
19 June 1987 | Delivered on: 30 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of ducks hill road northwood london borough of hillingdon title no ngl 397354. Outstanding |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
2 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
29 January 2021 | Termination of appointment of Harjit Kaur Mandair as a director on 27 May 2020 (1 page) |
29 January 2021 | Cessation of Harjit Kaur Mandair as a person with significant control on 27 May 2020 (1 page) |
29 January 2021 | Notification of Jaspal Singh Mandair as a person with significant control on 27 May 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
27 September 2019 | Satisfaction of charge 2 in full (1 page) |
13 September 2019 | Satisfaction of charge 1 in full (1 page) |
13 September 2019 | All of the property or undertaking has been released from charge 2 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
11 December 2018 | Cessation of Hardev Singh Mandair as a person with significant control on 27 February 2018 (1 page) |
11 December 2018 | Change of details for Mrs Harjit Kaur Mandair as a person with significant control on 27 February 2018 (2 pages) |
15 October 2018 | Termination of appointment of Hardev Singh Mandair as a director on 27 February 2018 (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
23 November 2017 | Director's details changed for Mr Jaspal Singh Mandair on 23 November 2017 (2 pages) |
23 November 2017 | Secretary's details changed for Jaswinder Kaur Grewal on 23 November 2017 (1 page) |
23 November 2017 | Secretary's details changed for Jaswinder Kaur Grewal on 23 November 2017 (1 page) |
23 November 2017 | Director's details changed for Mr Hardev Singh Mandair on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Jaspal Singh Mandair on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Hardev Singh Mandair on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mrs Harjit Kaur Mandair on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mrs Harjit Kaur Mandair on 23 November 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 November 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
1 November 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 December 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
9 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
29 December 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Hardev Singh Mandair on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Jaspal Singh Mandair on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Hardev Singh Mandair on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Harjit Kaur Mandair on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Jaspal Singh Mandair on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mrs Harjit Kaur Mandair on 31 December 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
7 December 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
19 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
19 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 January 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
20 January 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
14 October 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
14 October 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
7 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
7 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
18 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
8 February 2000 | Return made up to 31/12/99; full list of members
|
25 May 1999 | Full accounts made up to 31 May 1998 (9 pages) |
25 May 1999 | Full accounts made up to 31 May 1998 (9 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page) |
12 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
12 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
18 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (12 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (12 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
16 January 1996 | Return made up to 31/12/95; no change of members
|
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
31 March 1994 | Full accounts made up to 31 May 1993 (10 pages) |
16 March 1994 | Return made up to 31/12/93; no change of members (4 pages) |
24 January 1993 | Return made up to 31/12/92; no change of members
|
8 December 1992 | Full accounts made up to 31 May 1992 (10 pages) |
13 August 1992 | Full accounts made up to 31 May 1991 (11 pages) |
28 April 1992 | Registered office changed on 28/04/92 from: 38A station road north harrow middlesex HA2 7SE (1 page) |
11 March 1992 | Return made up to 31/12/91; full list of members (7 pages) |
11 March 1992 | Registered office changed on 11/03/92 (7 pages) |
17 July 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
23 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
28 September 1990 | Particulars of mortgage/charge (3 pages) |
13 February 1990 | Return made up to 31/12/89; no change of members (4 pages) |
1 February 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
27 June 1989 | Return made up to 31/12/88; full list of members (6 pages) |
3 March 1988 | Return made up to 24/11/87; no change of members (5 pages) |
19 November 1987 | Accounts for a small company made up to 31 May 1987 (5 pages) |
30 June 1987 | Particulars of mortgage/charge (3 pages) |
25 May 1984 | Dir / sec appoint / resign (5 pages) |
18 May 1984 | Registered office changed (1 page) |
2 May 1984 | Incorporation (14 pages) |