Company NameSouth Street Garage Limited
DirectorJagjeet Singh Virdee
Company StatusActive
Company Number03404556
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJagjeet Singh Virdee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Chelmsford Road, White Roding
Dunmow
Essex
CM6 1RG
Secretary NameRominder Virdee
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyside Cottage Chelmsford Road
White Roding
Dunmow
Essex
CM6 1RG
Director NameMrs Rominder Virdee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(20 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees Friars Lane, Hatfield Heath
Bishops Stortford
CM22 7BE
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressSunnyside Cottage
Chelmsford Road
White Roding Dunmow
Essex
CM6 1RG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Shareholders

1 at £1Jay Singh Virdee
50.00%
Ordinary
1 at £1Rominder Virdee
50.00%
Ordinary

Financials

Year2014
Net Worth£293,303

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

27 September 2012Delivered on: 5 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or boyton cross motors limited to the chargee on any account whatsoever.
Particulars: F/H 5 and 5A south road, bishop's stortford, hertfordshire.
Outstanding
31 July 2001Delivered on: 4 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 September 1997Delivered on: 13 September 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
19 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
19 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
23 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
19 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
3 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
13 November 2017Termination of appointment of Rominder Virdee as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Rominder Virdee as a director on 8 November 2017 (1 page)
8 November 2017Appointment of Mrs Rominder Virdee as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mrs Rominder Virdee as a director on 8 November 2017 (2 pages)
1 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
25 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
8 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for Jagjeet Singh Virdee on 17 July 2010 (2 pages)
8 August 2010Director's details changed for Jagjeet Singh Virdee on 17 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 October 2008Return made up to 17/07/08; no change of members (6 pages)
6 October 2008Return made up to 17/07/08; no change of members (6 pages)
22 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 August 2007Return made up to 17/07/07; full list of members (6 pages)
24 August 2007Return made up to 17/07/07; full list of members (6 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 October 2006Return made up to 17/07/06; full list of members (6 pages)
10 October 2006Return made up to 17/07/06; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 February 2006Return made up to 17/07/05; full list of members (6 pages)
17 February 2006Return made up to 17/07/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 July 2004Return made up to 17/07/04; full list of members (6 pages)
9 July 2004Return made up to 17/07/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
17 September 2003Return made up to 17/07/03; full list of members (6 pages)
17 September 2003Return made up to 17/07/03; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
24 August 2001Return made up to 17/07/01; full list of members (6 pages)
24 August 2001Return made up to 17/07/01; full list of members (6 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 17/07/00; full list of members (6 pages)
27 October 2000Return made up to 17/07/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 July 1999 (1 page)
30 August 2000Accounts for a small company made up to 31 July 1999 (1 page)
23 August 1999Accounts for a small company made up to 31 July 1998 (1 page)
23 August 1999Return made up to 17/07/99; no change of members (4 pages)
23 August 1999Accounts for a small company made up to 31 July 1998 (1 page)
23 August 1999Return made up to 17/07/99; no change of members (4 pages)
13 October 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
12 August 1997New secretary appointed (1 page)
12 August 1997New secretary appointed (1 page)
7 August 1997Registered office changed on 07/08/97 from: lamb & lamb ca forbetts stortford road hatfield heath bishops stortford CM22 (1 page)
7 August 1997Registered office changed on 07/08/97 from: lamb & lamb ca forbetts stortford road hatfield heath bishops stortford CM22 (1 page)
21 July 1997Registered office changed on 21/07/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
17 July 1997Incorporation (7 pages)
17 July 1997Incorporation (7 pages)