Company NameSideline Design Limited
DirectorKuldeep Kumar Chopra
Company StatusActive
Company Number03963558
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Kuldeep Kumar Chopra
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Henriette Ginette Chopra
StatusCurrent
Appointed02 October 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameBhim Sen Chopra
Date of BirthJune 1932 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2000(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address823 Cranbrook Road
Barkingside
Essex
IG6 1JD
Secretary NameSudarshan Devi Chopra
NationalityBritish
StatusResigned
Appointed03 May 2000(4 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2009)
RoleBusiness Woman
Correspondence Address778 Cranbrook Road
Ilford
Essex
IG6 1HY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Websitedesign911.com

Location

Registered Address51 Tallon Road Hutton
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Henriette Ginette Chopra
50.00%
Ordinary
4 at £1Kuldeep Kumar Chopra
50.00%
Ordinary

Financials

Year2014
Net Worth£1,208,950
Cash£279,463
Current Liabilities£652,248

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

6 August 2021Delivered on: 24 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 4. precision two business park. Eurolink business park. Sittingbourne. Kent.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 July 2013Delivered on: 24 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 2006Delivered on: 26 January 2006
Persons entitled: Barclays 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

8 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
28 February 2023Full accounts made up to 31 May 2022 (28 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
28 February 2022Full accounts made up to 31 May 2021 (29 pages)
24 August 2021Registration of charge 039635580004, created on 6 August 2021 (52 pages)
6 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
30 March 2021Full accounts made up to 31 May 2020 (28 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
5 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
3 January 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
3 January 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
2 September 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 30
(4 pages)
2 September 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 30
(4 pages)
7 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
7 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8
(4 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 July 2015Registered office address changed from Unit 5 Bracken Industrial Estate 185 Forest Road Hainault Essex Ig6 3Hxig6 3Hx to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Unit 5 Bracken Industrial Estate 185 Forest Road Hainault Essex Ig6 3Hxig6 3Hx to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 28 July 2015 (1 page)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(4 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(4 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(4 pages)
13 April 2015Director's details changed for Mr Kuldeep Kumar Chopra on 19 November 2014 (2 pages)
13 April 2015Secretary's details changed for Mrs Henriette Ginette Chopra on 19 November 2014 (1 page)
13 April 2015Director's details changed for Mr Kuldeep Kumar Chopra on 19 November 2014 (2 pages)
13 April 2015Secretary's details changed for Mrs Henriette Ginette Chopra on 19 November 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 September 2014Registration of charge 039635580003, created on 24 September 2014 (27 pages)
30 September 2014Registration of charge 039635580003, created on 24 September 2014 (27 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Previous accounting period extended from 30 May 2013 to 31 May 2013 (1 page)
26 February 2014Previous accounting period extended from 30 May 2013 to 31 May 2013 (1 page)
24 July 2013Registration of charge 039635580002 (6 pages)
24 July 2013Registration of charge 039635580002 (6 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 May 2012 (7 pages)
26 February 2013Secretary's details changed for Mrs Henriette Ginette Chopra on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Kuldeep Kumar Chopra on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Mrs Henriette Ginette Chopra on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Kuldeep Kumar Chopra on 26 February 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 May 2012 (7 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 May 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 May 2011 (6 pages)
23 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
23 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
5 January 2012Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom on 5 January 2012 (1 page)
9 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Registered office address changed from 220 the Vale Golders Green London NW11 8SR on 21 June 2010 (1 page)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Registered office address changed from 220 the Vale Golders Green London NW11 8SR on 21 June 2010 (1 page)
1 February 2010Termination of appointment of Sudarshan Chopra as a secretary (1 page)
1 February 2010Appointment of Mrs Henriette Ginette Chopra as a secretary (2 pages)
1 February 2010Termination of appointment of Sudarshan Chopra as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 February 2010Appointment of Mrs Henriette Ginette Chopra as a secretary (2 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 December 2009Director's details changed for Kuldeep Kumar Chopra on 2 October 2009 (2 pages)
22 December 2009Director's details changed for Kuldeep Kumar Chopra on 2 October 2009 (2 pages)
22 December 2009Director's details changed for Kuldeep Kumar Chopra on 2 October 2009 (2 pages)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2009Return made up to 04/04/08; full list of members (3 pages)
4 February 2009Return made up to 04/04/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 April 2007Return made up to 04/04/07; full list of members (6 pages)
20 April 2007Return made up to 04/04/07; full list of members (6 pages)
13 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2006Director resigned (1 page)
6 July 2006Return made up to 04/04/06; full list of members (7 pages)
6 July 2006Return made up to 04/04/06; full list of members (7 pages)
6 July 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 January 2006Particulars of mortgage/charge (18 pages)
26 January 2006Particulars of mortgage/charge (18 pages)
11 July 2005Return made up to 04/04/05; full list of members (6 pages)
11 July 2005Return made up to 04/04/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 May 2004Return made up to 04/04/04; full list of members (5 pages)
26 May 2004Return made up to 04/04/04; full list of members (5 pages)
21 July 2003Return made up to 04/04/03; full list of members (6 pages)
21 July 2003Return made up to 04/04/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 August 2002Registered office changed on 06/08/02 from: 827 cranbrook road ilford essex IG6 1JD (1 page)
6 August 2002Registered office changed on 06/08/02 from: 827 cranbrook road ilford essex IG6 1JD (1 page)
26 June 2002Return made up to 04/04/02; full list of members (6 pages)
26 June 2002Return made up to 04/04/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 June 2001Return made up to 04/04/01; full list of members (6 pages)
1 June 2001Return made up to 04/04/01; full list of members (6 pages)
13 March 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
13 March 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: micheal pasha & co 7 dancastle road arcadia avenue london N3 2JU (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: micheal pasha & co 7 dancastle road arcadia avenue london N3 2JU (1 page)
12 May 2000Registered office changed on 12/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 April 2000Incorporation (7 pages)
4 April 2000Incorporation (7 pages)