About

Registered Number: 04890389
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: College House 17 King Edwards Road, Ruislip, King Edwards Road, Ruislip, HA4 7AE,

 

Hounslow Lodge Ltd was founded on 08 September 2003 and has its registered office in Ruislip, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Ubhi, Narinder Singh, Ubhi, Nasib. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UBHI, Narinder Singh 08 September 2003 - 1
UBHI, Nasib 08 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 September 2018
PSC04 - N/A 21 September 2018
AD01 - Change of registered office address 21 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 24 June 2015
CH01 - Change of particulars for director 08 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 September 2011
TM02 - Termination of appointment of secretary 26 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 05 October 2007
AAMD - Amended Accounts 28 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 16 May 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 24 October 2005
363s - Annual Return 28 September 2004
287 - Change in situation or address of Registered Office 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.