SARDAR INVESTMENTS LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 4QN

Company number 01391839
Status Active
Incorporation Date 2 October 1978
Company Type Private Limited Company
Address 172 JERSEY ROAD, ISLEWORTH, MIDDLESEX, TW7 4QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 360 . The most likely internet sites of SARDAR INVESTMENTS LIMITED are www.sardarinvestments.co.uk, and www.sardar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Sardar Investments Limited is a Private Limited Company. The company registration number is 01391839. Sardar Investments Limited has been working since 02 October 1978. The present status of the company is Active. The registered address of Sardar Investments Limited is 172 Jersey Road Isleworth Middlesex Tw7 4qn. The company`s financial liabilities are £42.05k. It is £-6.63k against last year. And the total assets are £59.95k, which is £-5.76k against last year. VIRDEE, Amardeep Kaur is a Secretary of the company. VIRDEE, Davinder Singh is a Director of the company. Secretary VIRDEE, Gurpreet Kaur has been resigned. Secretary VIRDI, Amritpal Singh has been resigned. Director VIRDEE, Amardeep Kaur has been resigned. Director VIRDEE, Davinder Singh has been resigned. Director VIRDEE, Florence Margaret has been resigned. Director VIRDEE, Kavaljit Kaul has been resigned. Director VIRDEE, Swaran Singh has been resigned. Director VIRDI, Amritpal Singh has been resigned. Director VIRDI, Ramneek Kaur has been resigned. The company operates in "Buying and selling of own real estate".


sardar investments Key Finiance

LIABILITIES £42.05k
-14%
CASH n/a
TOTAL ASSETS £59.95k
-9%
All Financial Figures

Current Directors

Secretary
VIRDEE, Amardeep Kaur
Appointed Date: 02 September 2002

Director
VIRDEE, Davinder Singh
Appointed Date: 17 December 1999
82 years old

Resigned Directors

Secretary
VIRDEE, Gurpreet Kaur
Resigned: 15 November 1999
Appointed Date: 20 October 1999

Secretary
VIRDI, Amritpal Singh
Resigned: 30 September 2002

Director
VIRDEE, Amardeep Kaur
Resigned: 22 June 2001
Appointed Date: 29 March 2000
47 years old

Director
VIRDEE, Davinder Singh
Resigned: 17 December 1998
82 years old

Director
VIRDEE, Florence Margaret
Resigned: 17 December 1999
Appointed Date: 17 December 1998
87 years old

Director
VIRDEE, Kavaljit Kaul
Resigned: 29 March 2000
Appointed Date: 15 January 1999
71 years old

Director
VIRDEE, Swaran Singh
Resigned: 15 June 1999
Appointed Date: 15 June 1994
84 years old

Director
VIRDI, Amritpal Singh
Resigned: 15 January 1999
74 years old

Director
VIRDI, Ramneek Kaur
Resigned: 01 November 1998
Appointed Date: 01 November 1998
62 years old

Persons With Significant Control

Mr Davinder Virdee
Notified on: 1 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SARDAR INVESTMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
30 Jul 2016
Compulsory strike-off action has been discontinued
28 Jul 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 360

12 Jul 2016
First Gazette notice for compulsory strike-off
03 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 135 more events
29 May 1981
Annual return made up to 26/12/80
01 Apr 1981
Accounts made up to 31 March 1980
31 Mar 1981
Accounts made up to 31 March 1979
31 Oct 1980
Memorandum and Articles of Association
02 Oct 1978
Incorporation

SARDAR INVESTMENTS LIMITED Charges

18 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied on 4 November 2002
Persons entitled: Barclays Bank PLC
Description: 12 godolphin place acton l/b of ealing.
18 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied on 4 November 2002
Persons entitled: Barclays Bank PLC
Description: 14 godolphin place acton l/b of ealing.
18 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied on 4 November 2002
Persons entitled: Barclays Bank PLC
Description: 10 godolphin place acton l/b of ealing.
18 October 1988
Legal charge
Delivered: 24 October 1988
Status: Satisfied on 4 November 2002
Persons entitled: Barclays Bank PLC
Description: 5 hale walk hanwell l/b of ealing title no. Ngl 344150.
10 October 1988
Legal charge
Delivered: 17 October 1988
Status: Satisfied on 4 November 2002
Persons entitled: Barclays Bank PLC
Description: 20 melbury avenue norwood green southall l/ b of ealing…
10 October 1988
Legal charge
Delivered: 17 October 1988
Status: Satisfied on 17 May 1989
Persons entitled: Barclays Bank PLC
Description: 49 adelaide road southall l/b of ealing title no mx 241579.
10 October 1988
Legal charge
Delivered: 17 October 1988
Status: Satisfied on 18 January 1989
Persons entitled: Barclays Bank PLC
Description: 13 st peters road southall l/b of ealing title no ngl…
20 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 18 January 1989
Persons entitled: Barclays Bank PLC
Description: 9 grovside close, acton l/b of ealing, title no. Ngl 547140.
11 July 1988
Legal charge
Delivered: 15 July 1988
Status: Satisfied on 18 April 1989
Persons entitled: Barclays Bank PLC
Description: 79 marlborough road southall, london borough of ealing…
29 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 23 caxton road southall, london borough of ealing title no…
21 April 1988
Floating charge legal charge
Delivered: 27 April 1988
Status: Satisfied on 4 November 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
21 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 84 rutland road, southall london borough of ealing title no…
20 January 1988
Legal charge
Delivered: 4 February 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 8 the avenue, cranford, london borough of hounslow title…
20 January 1988
Legal charge
Delivered: 4 February 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 70 rosemary avenue, hounslow, london borough of hounslow…
8 May 1985
Legal charge
Delivered: 24 May 1985
Status: Satisfied on 4 November 2002
Persons entitled: Barclays Bank PLC
Description: 43 king street southall l/b of ealing title no mx 183203.
8 May 1985
Legal charge
Delivered: 24 May 1985
Status: Satisfied on 4 November 2002
Persons entitled: Barclays Bank PLC
Description: 41 and 41A king street southall l/b of ealing title no mx…
17 October 1980
Charge
Delivered: 22 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 43 king street, southall, middlesex,title no. Mx 183203…
17 October 1980
Charge
Delivered: 22 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 41 & 41A king street, southall middlesex title no mx…