Wokingham Road
Hurst
Berkshire
RG10 0RU
Director Name | Mr Judge Chohan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Secretary Name | Mr Judge Chohan |
---|---|
Status | Current |
Appointed | 17 January 2017(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mrs Tricia Chohan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Judge Harjesh Chohan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Postmaster |
Correspondence Address | 61 Priesthill Road Glasgow G53 6LN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Kevaljit Singh Chohan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Postmaster |
Country of Residence | United Kingdom |
Correspondence Address | Pynehurst Wokingham Road, Hurst Reading Berkshire RG10 0RU |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Surjit Singh Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pynehurst Wokingham Road Hurst Berkshire RG10 0RU |
Director Name | Mr Amar Singh Chohan |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Registered Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | K.s. Chohan 50.00% Ordinary |
---|---|
1 at £1 | S.s. Chohan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,227 |
Cash | £23,831 |
Current Liabilities | £383,735 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
29 April 1998 | Delivered on: 1 May 1998 Satisfied on: 16 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 high street, feltham, middlesex, TW13 4AH. Fully Satisfied |
---|---|
24 May 1994 | Delivered on: 31 May 1994 Satisfied on: 3 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 May 1994 | Delivered on: 18 May 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Keyersbridge farm, st. Nicholas hurst, wokingham, berkshire registered at hm land registry with title number bk 147139. Outstanding |
6 May 1994 | Delivered on: 18 May 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 17 greenwood road, wokingham, berkshire registered at hm land registry with title number bk 222722. Outstanding |
6 May 1994 | Delivered on: 18 May 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 22/22A countisbury avenue, llanrumney, cardiff registered under title number WA422871. Outstanding |
12 October 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
---|---|
12 May 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 December 2018 | Termination of appointment of Amar Singh Chohan as a director on 24 December 2018 (1 page) |
24 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 January 2017 | Termination of appointment of Surjit Singh Chohan as a secretary on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Judge Chohan as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Judge Chohan as a secretary on 17 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
17 January 2017 | Appointment of Mr Judge Chohan as a secretary on 17 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
17 January 2017 | Termination of appointment of Surjit Singh Chohan as a secretary on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Judge Chohan as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Amar Singh Chohan as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Amar Singh Chohan as a director on 17 January 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Registered office address changed from C/O Dwf Llp Solicitors Dalmore House 310 st. Vincent Street Glasgow G2 5QR to C/O Dwp Llp 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O Dwf Llp Solicitors Dalmore House 310 st. Vincent Street Glasgow G2 5QR to C/O Dwp Llp 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
1 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from Biggart Baillie Solicitors Dalmore House 310 St Vincent Street Glasgow G2 5OR to C/O Dwf Llp Solicitors Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 19 December 2014 (1 page) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from Biggart Baillie Solicitors Dalmore House 310 St Vincent Street Glasgow G2 5OR to C/O Dwf Llp Solicitors Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 19 December 2014 (1 page) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
10 February 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Director's details changed for Kevaljit Singh Chohan on 10 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Surjit Singh Chohan on 10 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Kevaljit Singh Chohan on 10 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Surjit Singh Chohan on 10 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members
|
8 January 2007 | Return made up to 09/12/06; full list of members
|
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Dec mort/charge * (2 pages) |
16 March 2006 | Dec mort/charge * (2 pages) |
18 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
3 August 2004 | Dec mort/charge * (4 pages) |
3 August 2004 | Dec mort/charge * (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Return made up to 09/12/01; full list of members
|
17 January 2002 | Return made up to 09/12/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Return made up to 09/12/00; full list of members
|
23 January 2001 | Return made up to 09/12/00; full list of members
|
17 February 2000 | Return made up to 09/12/99; full list of members
|
17 February 2000 | Return made up to 09/12/99; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 March 1999 | Return made up to 09/12/98; no change of members
|
29 March 1999 | Return made up to 09/12/98; no change of members
|
12 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 June 1998 | Return made up to 09/12/97; full list of members (6 pages) |
12 June 1998 | Return made up to 09/12/97; full list of members (6 pages) |
1 May 1998 | Partic of mort/charge * (5 pages) |
1 May 1998 | Partic of mort/charge * (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 January 1997 | Return made up to 09/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 09/12/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
31 May 1994 | Partic of mort/charge * (3 pages) |
31 May 1994 | Partic of mort/charge * (3 pages) |
18 May 1994 | Partic of mort/charge * (3 pages) |
18 May 1994 | Partic of mort/charge * (3 pages) |
9 December 1991 | Incorporation (17 pages) |
9 December 1991 | Incorporation (17 pages) |