Company NameEurosonic Group Limited
DirectorsHarpreet Singh Chadha and Anthony Francis Dorgan
Company StatusActive
Company Number01394171
CategoryPrivate Limited Company
Incorporation Date16 October 1978(45 years, 6 months ago)
Previous NamesEuropa Wholesale (Fancy Goods) Limited and Europasonic (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameJill Prendergast
NationalityBritish
StatusCurrent
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address16 Turner Ave
Irlam
Manchester
M44 6JU
Director NameMr Harpreet Singh Chadha
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(20 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameMr Anthony Francis Dorgan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(36 years after company formation)
Appointment Duration9 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Sherborne Street
Manchester
Lancashire
M3 1JS
Director NameMr Pareshkumar Bhatt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cowper Street
Ashton Under Lyne
Tameside
OL6 9HY
Director NameMr Amardeep Singh Dhody
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ringley Road
Whitefield
Manchester
M45 7LD
Director NameMr Jaswinder Singh Kohli
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Upper Park Road
Salford
Lancashire
M7 4HY
Director NameZulfikar Khan
Date of BirthJune 1957 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed16 July 1991(12 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Kingsway
Manchester
Lancashire
M19 2LN
Director NameNirmal Singh Kandhari
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed17 March 1995(16 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC505 Som Vihar Opposite Sahgam Cinem
Rk Duram New Delhi
India
Foreign
Director NameMr Nick Kohli
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(19 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Brook
3 Soloman Road Altrincham
Cheshire
WA14 5WG
Director NameMr Varinder Pal Singh Kandhari
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed26 May 2009(30 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2009)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressJ-701 Ambience Island Nh-8
Gurgaon
Haryana
India
Director NameMrs Neena Kaur Kandhari
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed26 May 2009(30 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2016)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressJ-701 Ambience Island Nh-8
Gurgaon
Haryana
India

Contact

Websitewww.europasonic.com

Location

Registered AddressBrightgate House 1 Brightgate Way
Stretford
Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

28.9k at £1Tarau Pal Singh Kandhari
8.22%
Ordinary
22.8k at £1M. Kandhari
6.48%
Non Voting
22.8k at £1P.k. Kandari
6.48%
Non Voting
14.5k at £1M. Kandhari
4.11%
Ordinary
14.5k at £1P.k. Kandari
4.11%
Ordinary
114.4k at £1Harpreet Singh Chadha
32.50%
Ordinary
82.5k at £1Harpreet Singh Chadha
23.44%
Non Voting
45.7k at £1Tarau Pal Singh Kandhari
12.97%
Non Voting
2.2k at £1Paresh Bhatt
0.63%
Non Voting
1.9k at £1Tarau Pal Singh Kandhari
0.53%
Ordinary A
938 at £1M. Kandhari
0.27%
Ordinary A
938 at £1P.k. Kandari
0.27%
Ordinary A

Financials

Year2014
Turnover£37,277,858
Gross Profit£7,523,841
Net Worth£4,484,607
Cash£170,260
Current Liabilities£10,291,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

4 February 2005Delivered on: 8 February 2005
Satisfied on: 16 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 sherborne street manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 December 2002Delivered on: 19 December 2002
Satisfied on: 18 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of trafalgar street broughton salford greater manchester t/n GM252611. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 August 2002Delivered on: 13 August 2002
Satisfied on: 16 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no X70903588 dated 5/10/2000 for £500,000 over life of harpreet chadha with all sums bonuses and benefits thereon.
Fully Satisfied
2 August 2002Delivered on: 13 August 2002
Satisfied on: 16 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no X70903482 dated 3/10/2000 for £500,000 over life of niki kohli with all sums bonuses and benefits thereon.
Fully Satisfied
7 April 1992Delivered on: 13 April 1992
Satisfied on: 16 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises being and k/a as britannia works building sherbourne street manchester t/no gm 182687.
Fully Satisfied
12 October 1988Delivered on: 14 October 1988
Satisfied on: 16 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Containing fixed & floating charge 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.
Fully Satisfied
1 October 1981Delivered on: 2 October 1981
Satisfied on: 12 February 2010
Persons entitled: Punjab & Sind Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 5 bury new road, manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 October 1981Delivered on: 2 October 1981
Satisfied on: 12 February 2010
Persons entitled: Punjab & Sind Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold britannia works, sherborne street, manchester 3 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 December 2010Delivered on: 8 December 2010
Satisfied on: 16 October 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of trafalgar street broughton manchester t/n GM252611, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 April 2010Delivered on: 11 May 2010
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 October 1981Delivered on: 2 October 1981
Satisfied on: 12 February 2010
Persons entitled: Punjab & Sind Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts, goodwill uncalled capital & all buildings fixed plant & machinery.
Fully Satisfied
13 October 2014Delivered on: 13 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 August 2014Delivered on: 21 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 August 2014Delivered on: 13 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold - land and buildings on the, north side of trafalgar street, broughton. Hm land registry title number(s) GM252611.
Outstanding
12 August 2014Delivered on: 13 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold properties known as land and buildings on the south, east side of irwell street and, 11 sherborne street, strangeways, manchester. Hm land registry title number(s) GM752826, GM917180.
Outstanding
12 August 2014Delivered on: 13 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 August 2014Delivered on: 12 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 March 2024Registration of charge 013941710018, created on 11 March 2024 (13 pages)
3 January 2024Group of companies' accounts made up to 31 March 2023 (36 pages)
6 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
24 March 2023Secretary's details changed for Jill Prendergast on 20 March 2023 (1 page)
24 March 2023Director's details changed for Mr Anthony Francis Dorgan on 20 March 2023 (2 pages)
24 March 2023Director's details changed for Mr Harpreet Singh Chadha on 20 March 2023 (2 pages)
14 February 2023Group of companies' accounts made up to 31 March 2022 (37 pages)
26 January 2023Registered office address changed from 11 Sherborne Street Manchester Lancashire M3 1JS to Brightgate House 1 Brightgate Way Stretford Manchester M32 0TB on 26 January 2023 (1 page)
22 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
9 December 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
7 December 2021Group of companies' accounts made up to 30 September 2020 (36 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
9 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 March 2021Memorandum and Articles of Association (17 pages)
8 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
27 November 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
24 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 December 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
13 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
12 June 2017Change of share class name or designation (2 pages)
12 June 2017Change of share class name or designation (2 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 January 2017Purchase of own shares. (3 pages)
20 January 2017Purchase of own shares. (3 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
13 October 2016Termination of appointment of Varinder Pal Singh Kandhari as a director on 7 October 2016 (1 page)
13 October 2016Termination of appointment of Varinder Pal Singh Kandhari as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Nirmal Singh Kandhari as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Neena Kaur Kandhari as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Nirmal Singh Kandhari as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Neena Kaur Kandhari as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Neena Kaur Kandhari as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Neena Kaur Kandhari as a director on 7 October 2016 (1 page)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 352,000
(7 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 352,000
(7 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
8 June 2015Termination of appointment of Varinder Pal Singh Kandhari as a director on 31 December 2009 (1 page)
8 June 2015Termination of appointment of Varinder Pal Singh Kandhari as a director on 31 December 2009 (1 page)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 352,000
(10 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 352,000
(10 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 352,000
(10 pages)
19 May 2015Termination of appointment of Nick Kohli as a director on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Nick Kohli as a director on 18 May 2015 (1 page)
22 April 2015Director's details changed for Mr Harpreet Singh Chadha on 1 January 2014 (2 pages)
22 April 2015Director's details changed for Mr Harpreet Singh Chadha on 1 January 2014 (2 pages)
22 April 2015Director's details changed for Mr Harpreet Singh Chadha on 1 January 2014 (2 pages)
15 January 2015Termination of appointment of Zulfikar Khan as a director on 9 January 2015 (1 page)
15 January 2015Termination of appointment of Zulfikar Khan as a director on 9 January 2015 (1 page)
15 January 2015Termination of appointment of Zulfikar Khan as a director on 9 January 2015 (1 page)
29 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
3 December 2014Appointment of Mr Anthony Francis Dorgan as a director on 1 November 2014 (2 pages)
3 December 2014Appointment of Mr Anthony Francis Dorgan as a director on 1 November 2014 (2 pages)
3 December 2014Appointment of Mr Anthony Francis Dorgan as a director on 1 November 2014 (2 pages)
16 October 2014Satisfaction of charge 7 in full (4 pages)
16 October 2014Satisfaction of charge 10 in full (4 pages)
16 October 2014Satisfaction of charge 9 in full (4 pages)
16 October 2014Satisfaction of charge 11 in full (4 pages)
16 October 2014Satisfaction of charge 7 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 9 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Satisfaction of charge 10 in full (4 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 6 in full (4 pages)
16 October 2014Satisfaction of charge 11 in full (4 pages)
16 October 2014Satisfaction of charge 6 in full (4 pages)
13 October 2014Registration of charge 013941710017, created on 13 October 2014 (13 pages)
13 October 2014Registration of charge 013941710017, created on 13 October 2014 (13 pages)
21 August 2014Registration of charge 013941710016, created on 21 August 2014 (24 pages)
21 August 2014Registration of charge 013941710016, created on 21 August 2014 (24 pages)
13 August 2014Registration of charge 013941710014, created on 12 August 2014 (7 pages)
13 August 2014Registration of charge 013941710015, created on 12 August 2014 (6 pages)
13 August 2014Registration of charge 013941710013, created on 12 August 2014 (13 pages)
13 August 2014Registration of charge 013941710015, created on 12 August 2014 (6 pages)
13 August 2014Registration of charge 013941710014, created on 12 August 2014 (7 pages)
13 August 2014Registration of charge 013941710013, created on 12 August 2014 (13 pages)
12 August 2014Registration of charge 013941710012, created on 12 August 2014 (23 pages)
12 August 2014Registration of charge 013941710012, created on 12 August 2014 (23 pages)
5 June 2014Secretary's details changed for Jill Prendergast on 10 October 2013 (1 page)
5 June 2014Secretary's details changed for Jill Prendergast on 10 October 2013 (1 page)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 352,000
(12 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 352,000
(12 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 352,000
(12 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (12 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (12 pages)
13 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
13 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
5 July 2012Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (12 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (12 pages)
5 July 2012Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mrs Neena Kaur Kandhari on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Nirmal Singh Kandhari on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Zulfikar Khan on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Zulfikar Khan on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Zulfikar Khan on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mrs Neena Kaur Kandhari on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mrs Neena Kaur Kandhari on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Nirmal Singh Kandhari on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Nirmal Singh Kandhari on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (33 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (33 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (11 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (31 pages)
4 January 2011Full accounts made up to 31 March 2010 (31 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 December 2010Termination of appointment of Paresh Bhatt as a director (1 page)
7 December 2010Termination of appointment of Paresh Bhatt as a director (1 page)
8 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (12 pages)
8 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (12 pages)
2 September 2010Annual return made up to 10 June 2009 with a full list of shareholders (10 pages)
2 September 2010Annual return made up to 10 June 2009 with a full list of shareholders (10 pages)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (11 pages)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (11 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 April 2010Appointment of Mr Varinder Pal Singh Kandhari as a director (1 page)
1 April 2010Appointment of Mrs Neena Kaur Kandhari as a director (1 page)
1 April 2010Appointment of Mr Varinder Pal Singh Kandhari as a director (1 page)
1 April 2010Appointment of Mrs Neena Kaur Kandhari as a director (1 page)
1 April 2010Appointment of Mr Varinder Pal Singh Kandhari as a director (1 page)
1 April 2010Appointment of Mr Varinder Pal Singh Kandhari as a director (1 page)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (27 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (27 pages)
2 July 2009Return made up to 10/06/09; full list of members (9 pages)
2 July 2009Return made up to 10/06/09; full list of members (9 pages)
4 February 2009Accounts for a medium company made up to 31 March 2008 (30 pages)
4 February 2009Accounts for a medium company made up to 31 March 2008 (30 pages)
12 August 2008Return made up to 10/06/08; full list of members (9 pages)
12 August 2008Return made up to 10/06/08; full list of members (9 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (34 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (34 pages)
5 October 2007Return made up to 10/06/07; no change of members (8 pages)
5 October 2007Return made up to 10/06/07; no change of members (8 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (32 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (32 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
17 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 November 2005Memorandum and Articles of Association (18 pages)
17 November 2005Memorandum and Articles of Association (19 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 November 2005Memorandum and Articles of Association (17 pages)
17 November 2005Memorandum and Articles of Association (18 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 November 2005Memorandum and Articles of Association (19 pages)
17 November 2005Memorandum and Articles of Association (17 pages)
11 October 2005Accounts for a medium company made up to 31 March 2005 (26 pages)
11 October 2005Accounts for a medium company made up to 31 March 2005 (26 pages)
21 June 2005Return made up to 10/06/05; full list of members (9 pages)
21 June 2005Return made up to 10/06/05; full list of members (9 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
30 November 2004Accounts for a medium company made up to 31 March 2004 (27 pages)
30 November 2004Accounts for a medium company made up to 31 March 2004 (27 pages)
18 June 2004Return made up to 10/06/04; full list of members (9 pages)
18 June 2004Return made up to 10/06/04; full list of members (9 pages)
18 November 2003Accounts for a medium company made up to 31 March 2003 (27 pages)
18 November 2003Accounts for a medium company made up to 31 March 2003 (27 pages)
27 June 2003Return made up to 10/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 June 2003Return made up to 10/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Particulars of mortgage/charge (7 pages)
19 December 2002Particulars of mortgage/charge (7 pages)
14 October 2002Secretary's particulars changed (1 page)
14 October 2002Accounts for a medium company made up to 31 March 2002 (23 pages)
14 October 2002Secretary's particulars changed (1 page)
14 October 2002Accounts for a medium company made up to 31 March 2002 (23 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
26 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 November 2001Full accounts made up to 31 March 2001 (24 pages)
19 November 2001Full accounts made up to 31 March 2001 (24 pages)
28 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(9 pages)
28 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(9 pages)
31 August 2000£ ic 440000/352000 01/08/00 £ sr 88000@1=88000 (2 pages)
31 August 2000£ ic 440000/352000 01/08/00 £ sr 88000@1=88000 (2 pages)
31 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
31 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 March 2000 (20 pages)
20 July 2000Full accounts made up to 31 March 2000 (20 pages)
6 July 2000Return made up to 15/06/00; full list of members (10 pages)
6 July 2000Return made up to 15/06/00; full list of members (10 pages)
14 January 2000Registered office changed on 14/01/00 from: 12 sherbourne street manchester M3 1EF (1 page)
14 January 2000Registered office changed on 14/01/00 from: 12 sherbourne street manchester M3 1EF (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
7 July 1999Full accounts made up to 31 March 1999 (21 pages)
7 July 1999Full accounts made up to 31 March 1999 (21 pages)
7 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Full accounts made up to 31 March 1998 (22 pages)
14 July 1998Full accounts made up to 31 March 1998 (22 pages)
6 July 1998Return made up to 15/06/98; full list of members (8 pages)
6 July 1998Return made up to 15/06/98; full list of members (8 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
12 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
24 November 1997Full accounts made up to 30 April 1997 (21 pages)
24 November 1997Full accounts made up to 30 April 1997 (21 pages)
9 July 1997Return made up to 20/06/97; full list of members (8 pages)
9 July 1997Return made up to 20/06/97; full list of members (8 pages)
22 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 March 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
19 March 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
14 November 1996Ad 28/10/96--------- £ si 40000@1=40000 £ ic 400000/440000 (1 page)
14 November 1996Ad 28/10/96--------- £ si 40000@1=40000 £ ic 400000/440000 (1 page)
3 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
3 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
5 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Full accounts made up to 31 March 1996 (18 pages)
26 June 1996Full accounts made up to 31 March 1996 (18 pages)
26 June 1995Return made up to 21/06/95; full list of members (8 pages)
26 June 1995Return made up to 21/06/95; full list of members (8 pages)
13 June 1995Full accounts made up to 31 March 1995 (17 pages)
13 June 1995Full accounts made up to 31 March 1995 (17 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
22 March 1995Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
22 March 1995Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
11 August 1992Return made up to 10/07/92; full list of members (6 pages)
11 August 1992Return made up to 10/07/92; full list of members (6 pages)
8 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1986Return made up to 29/07/86; full list of members (4 pages)
16 September 1986Return made up to 29/07/86; full list of members (4 pages)
16 April 1980Company name changed\certificate issued on 16/04/80 (2 pages)
16 April 1980Company name changed\certificate issued on 16/04/80 (2 pages)
16 October 1978Certificate of incorporation (1 page)
16 October 1978Incorporation (14 pages)
16 October 1978Incorporation (14 pages)
16 October 1978Certificate of incorporation (1 page)