1
ALL4ONE CARE SERVICES NIGHTINGALE HOUSE LIMITED
16078985 Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (5 parents)
Person with significant control
2024-11-14 ~ now
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (7 parents)
Total Assets Less Current Liabilities (Company account)
20,635 GBP2015-09-30
Officer
2003-09-20 ~ 2007-03-12
IIF 86 - Secretary → ME
3
ARIA COURT (MANAGEMENT) LIMITED
- now 04887571CAUCUS DEVELOPMENT LIMITED
- 2004-02-27
04887571 1a Bonington Road, Mapperley, Nottingham, Nottinghamshire
Active Corporate (11 parents)
Equity (Company account)
31,764 GBP2024-09-30
Officer
2003-12-29 ~ 2006-05-01
IIF 88 - Secretary → ME
4
ARIA PROPERTY DEVELOPMENT LIMITED
05125281 87 Mansfield Road, Nottingham
Active Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,006 GBP2024-03-30
Officer
2005-01-28 ~ 2007-05-01
IIF 81 - Secretary → ME
5
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
14,928 GBP2024-04-30
Officer
2021-04-09 ~ 2022-10-03
IIF 54 - Director → ME
6
AVON ACCOUNTING LTD - now
AVON COMPANY SECRETARIES LIMITED
- 2017-12-13
03868647MEHTAB SONS LIMITED
- 2000-05-17
03868647 65 Delamere Road, Hayes, Middlesex
Active Corporate (7 parents, 18 offsprings)
Net Assets/Liabilities (Company account)
100 GBP2024-09-30
Officer
2000-04-30 ~ 2001-01-08
IIF 73 - Director → ME
7
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
-11,838 GBP2024-07-31
Officer
2021-07-16 ~ 2024-04-03
IIF 63 - Director → ME
2024-04-03 ~ now
IIF 97 - Secretary → ME
Person with significant control
2021-07-16 ~ now
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
-1,558 GBP2024-04-30
Officer
2021-04-09 ~ 2022-01-31
IIF 64 - Director → ME
Person with significant control
2021-04-09 ~ 2022-01-31
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
9
FASHION HOUSE INTERNATIONAL LIMITED
04844881 Unit 6 37 The Broadway, Southall, Middlesex, United Kingdom
Dissolved Corporate (5 parents)
Officer
2003-08-11 ~ 2007-03-12
IIF 87 - Secretary → ME
10
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
1,000 GBP2024-11-30
Officer
2021-11-02 ~ now
IIF 60 - Director → ME
Person with significant control
2021-11-02 ~ now
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
11
ANITA LUTHRA LIMITED - 2020-09-24
Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (5 parents)
Equity (Company account)
21,768 GBP2024-11-30
Officer
2020-11-16 ~ 2021-02-16
IIF 43 - Director → ME
Person with significant control
2020-10-25 ~ 2021-02-16
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
12
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
-75,489 GBP2024-10-31
Officer
2020-10-15 ~ now
IIF 57 - Director → ME
Person with significant control
2020-10-15 ~ now
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
13
GIANI SANT SINGH JI MASKIN GURMAT TRUST
05399451 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (3 parents)
Equity (Company account)
1,692 GBP2024-03-31
Officer
2005-03-19 ~ 2016-09-02
IIF 67 - Director → ME
14
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Active Corporate (2 parents)
Equity (Company account)
-375 GBP2024-07-31
Officer
2011-07-14 ~ now
IIF 92 - Secretary → ME
15
4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (4 parents)
Officer
2004-02-09 ~ 2008-04-01
IIF 85 - Secretary → ME
16
GRAYS RESIDENTS ASSOCIATIONS LIMITED
00949637 66 Sutton Hall Road, Hounslow, England
Active Corporate (13 parents)
Equity (Company account)
14,437 GBP2023-03-31
Officer
2002-12-26 ~ 2014-08-01
IIF 84 - Secretary → ME
17
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2024-03-31
Officer
2023-03-17 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2023-03-17 ~ dissolved
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
18
GULATI CONSULTING LTD
- 2020-12-31
10570282 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (1 parent)
Equity (Company account)
1,000 GBP2025-01-31
Officer
2017-01-18 ~ now
IIF 34 - Director → ME
Person with significant control
2017-01-18 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
19
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2022-02-28
Officer
2021-02-06 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2021-02-06 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
20
ALPHA IMPEX LIMITED
- 2014-07-17
07686426 Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (6 parents)
Equity (Company account)
1,781 GBP2023-10-31
Officer
2011-06-29 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
21
4 Peter James Business Centre, Pump Lane, Hayes, England
Active Corporate (5 parents)
Equity (Company account)
188,986 GBP2024-09-30
Officer
2023-08-01 ~ now
IIF 36 - Director → ME
Person with significant control
2023-08-01 ~ now
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove directors → OE
22
93a Wolsey Road, Northwood, England
Active Corporate (2 parents)
Equity (Company account)
169,350 GBP2024-12-31
Officer
2007-12-05 ~ 2017-02-23
IIF 35 - Director → ME
Person with significant control
2016-04-07 ~ 2017-02-23
IIF 20 - Has significant influence or control → OE
23
Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (3 parents)
Equity (Company account)
427,627 GBP2024-10-31
Officer
2018-10-05 ~ now
IIF 44 - Director → ME
Person with significant control
2018-10-05 ~ 2025-10-06
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
24
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
1,289 GBP2024-10-31
Officer
2018-06-07 ~ now
IIF 52 - Director → ME
Person with significant control
2018-06-07 ~ now
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
25
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
-49,533 GBP2024-12-31
Officer
2023-05-15 ~ now
IIF 91 - Secretary → ME
Person with significant control
2021-12-08 ~ now
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
Dissolved Corporate (17 parents, 1 offspring)
Officer
2001-08-14 ~ 2005-12-21
IIF 78 - Secretary → ME
27
15 Westferry Circus, Canary Wharf, London, England
Dissolved Corporate (7 parents)
Equity (Company account)
1 GBP2022-06-30
Officer
2002-07-05 ~ 2007-03-12
IIF 94 - Secretary → ME
28
JAYMAN ENTERPRISES LTD - now
LONDON PRIDE COSMETICS LTD - 2022-06-07
08195236EKO ENTERPRISES LIMITED
- 2015-06-02
07489700 4 Wigley Road, Feltham, England
Active Corporate (5 parents)
Equity (Company account)
-8,355 GBP2024-01-31
Officer
2011-01-12 ~ 2015-06-01
IIF 74 - Director → ME
29
4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Active Corporate (5 parents)
Equity (Company account)
112,558 GBP2024-06-30
Officer
2002-10-16 ~ now
IIF 37 - Director → ME
Person with significant control
2016-10-01 ~ now
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
30
4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (2 parents)
Equity (Company account)
-631 GBP2021-09-30
Officer
2008-05-01 ~ dissolved
IIF 68 - Director → ME
2008-04-30 ~ 2010-04-01
IIF 79 - Secretary → ME
Person with significant control
2017-04-06 ~ dissolved
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
31
KASHISH CREATIONS LTD - now
SAITY COLLECTION LIMITED
- 2016-06-15
05072507 Unit 4 Peter James Business Centre, Hayes, Middlesex, England
Active Corporate (5 parents)
Equity (Company account)
4,433 GBP2025-03-31
Officer
2004-03-15 ~ 2007-03-11
IIF 95 - Secretary → ME
32
1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
719,367 GBP2024-03-31
Officer
2019-01-16 ~ 2019-10-22
IIF 50 - Director → ME
Person with significant control
2019-01-16 ~ 2019-10-22
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
33
MALKA PROPERTIES LTD - now
SARKCHA PROPERTIES LTD
- 2024-10-10
15334546 Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
1,000 GBP2025-03-31
Officer
2024-09-05 ~ 2024-10-09
IIF 51 - Director → ME
2024-09-05 ~ 2024-09-06
IIF 75 - Director → ME
2023-12-08 ~ 2023-12-08
IIF 40 - Director → ME
Person with significant control
2023-12-08 ~ 2023-12-08
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of shares – 75% or more → OE
34
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (5 parents)
Equity (Company account)
-359 GBP2024-04-30
Officer
2023-04-14 ~ now
IIF 96 - Secretary → ME
35
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (2 parents)
Officer
2007-05-18 ~ 2016-07-13
IIF 66 - Director → ME
36
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (2 parents)
Officer
2009-09-26 ~ 2012-06-01
IIF 76 - Director → ME
2009-09-26 ~ 2016-07-13
IIF 77 - Secretary → ME
37
MS HAYES LTD. - now
PRIMUS DEVELOPMENTS LTD
- 2024-10-10
12845359 Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (9 parents)
Equity (Company account)
1,000 GBP2024-08-31
Officer
2020-10-28 ~ 2024-04-03
IIF 61 - Director → ME
38
Js Gulati & Co, Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
-11,803 GBP2024-10-31
Officer
2019-10-16 ~ 2025-12-22
IIF 46 - Director → ME
Person with significant control
2019-10-16 ~ 2025-12-22
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
39
NIGHTINGALE HOUSE (CARE HOME) LIMITED
- now 04966970NIGHTINGALE HOUSE (CARE HOMES) LIMITED
- 2007-03-19
04966970 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Active Corporate (4 parents)
Equity (Company account)
334,313 GBP2024-05-31
Officer
2003-12-09 ~ 2008-03-13
IIF 82 - Secretary → ME
40
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-09-30
Officer
2021-11-04 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2021-11-04 ~ dissolved
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
41
PREMIER BUSINESS ADVISERS LTD - now
PREMIER BUSINESS AGENTS LTD
- 2017-06-02
09907234 Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (2 parents)
Equity (Company account)
200 GBP2017-12-31
Officer
2015-12-08 ~ 2016-09-15
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Right to appoint or remove directors as a member of a firm → OE
42
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
-3,204 GBP2025-02-28
Officer
2021-02-05 ~ now
IIF 56 - Director → ME
Person with significant control
2021-02-05 ~ now
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 25 - Right to appoint or remove directors → OE
43
Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2015-08-21 ~ 2016-09-02
IIF 42 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 8 - Has significant influence or control as a member of a firm → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Right to appoint or remove directors as a member of a firm → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
44
RSG PROFESSIONAL SERVICES LLP
- now OC451093RGS PROFESSIONAL SERVICES LLP
- 2024-03-12
OC451093 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
Active Corporate (3 parents)
Officer
2024-02-18 ~ now
IIF 70 - LLP Designated Member → ME
Person with significant control
2024-02-18 ~ now
IIF 4 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Right to appoint or remove members → OE
45
Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
-39,584 GBP2024-10-31
Officer
2018-04-18 ~ now
IIF 72 - Director → ME
Person with significant control
2018-04-18 ~ now
IIF 10 - Has significant influence or control → OE
IIF 10 - Right to appoint or remove directors → OE
46
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Active Corporate (2 parents)
Equity (Company account)
1,290 GBP2024-12-31
Officer
2007-12-05 ~ 2016-09-15
IIF 47 - Director → ME
2017-02-01 ~ now
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Right to appoint or remove directors → OE
47
266 Park Barn Parade Southway, Guildford, England
Active Corporate (3 parents)
Equity (Company account)
2,906 GBP2024-06-30
Officer
2015-06-04 ~ 2016-09-15
IIF 48 - Director → ME
Person with significant control
2016-06-04 ~ 2017-01-30
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Has significant influence or control → OE
48
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
1,000 GBP2025-03-31
Officer
2024-09-05 ~ now
IIF 38 - Director → ME
2023-12-07 ~ 2024-04-03
IIF 39 - Director → ME
Person with significant control
2023-12-07 ~ now
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – More than 50% but less than 75% → OE
IIF 6 - Ownership of voting rights - More than 50% but less than 75% → OE
49
Khalsa Primary School, Wexham Road, Slough, Berkshire, United Kingdom
Active Corporate (17 parents)
Officer
2025-03-03 ~ now
IIF 65 - Director → ME
50
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2018-11-30
Officer
2017-11-27 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2017-11-27 ~ dissolved
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 33 - Ownership of shares – More than 50% but less than 75% → OE
51
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
108,173 GBP2024-03-31
Officer
2020-01-14 ~ now
IIF 71 - LLP Designated Member → ME
Person with significant control
2020-01-14 ~ now
IIF 24 - Has significant influence or control → OE
52
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
-743 GBP2024-12-31
Officer
2021-12-01 ~ 2022-10-28
IIF 59 - Director → ME
2023-03-15 ~ now
IIF 93 - Secretary → ME
Person with significant control
2021-12-01 ~ now
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
53
75 Heston Avenue, Hounslow, England
Active Corporate (6 parents)
Equity (Company account)
9,746 GBP2024-12-31
Officer
2003-01-03 ~ 2006-06-01
IIF 89 - Secretary → ME
54
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (4 parents)
Officer
2004-03-12 ~ 2008-03-13
IIF 90 - Secretary → ME
55
Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, England
Active Corporate (6 parents)
Equity (Company account)
40,658 GBP2024-12-31
Officer
2005-01-31 ~ 2005-03-03
IIF 80 - Secretary → ME
56
WOODBRIDGE ASSET INVESTMENTS LTD
13037648 Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (5 parents)
Equity (Company account)
27,103 GBP2024-11-30
Officer
2020-12-04 ~ 2021-02-16
IIF 58 - Director → ME
Person with significant control
2020-12-04 ~ 2021-02-16
IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
57
Bdo Stoy Hayward Llp, 55 Baker Street, London
Dissolved Corporate (8 parents)
Officer
2000-07-07 ~ 2002-02-28
IIF 83 - Secretary → ME