Sunset Ave
Woodford Green
Essex
IG8 0SN
Secretary Name | Bindia Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(83 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Co. Secretary |
Correspondence Address | 118 Overton Drive London E11 2LP |
Director Name | Mr John Sidney Morrissey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 14 Denholme Walk South Hornchurch Rainham Essex RM13 7LT |
Director Name | Mr Mukesh Raojibhai Patel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 14 Elm Hall Gardens Wanstead London E11 2HX |
Director Name | Mr Suman Raojibhai Patel |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Warren Drive London E11 2LR |
Secretary Name | Mr Mukesh Raojibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 14 Elm Hall Gardens Wanstead London E11 2HX |
Secretary Name | Malti Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(74 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 26 The Warren Drive Wanstead London E11 2LR |
Telephone | 020 84724811 |
---|---|
Telephone region | London |
Registered Address | 12 Aurora Court 14a Sunset Avenue Woodford Green Essex IG8 0SN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £602,225 |
Cash | £177,247 |
Current Liabilities | £72,558 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
6 April 1989 | Delivered on: 11 April 1989 Satisfied on: 6 July 1999 Persons entitled: Midland Bank 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 property k/a 721/3 barking road london now k/a 62/64 bushey road london. Fully Satisfied |
---|---|
21 October 1987 | Delivered on: 28 October 1987 Satisfied on: 6 July 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 October 1987 | Delivered on: 28 October 1987 Satisfied on: 6 July 1999 Persons entitled: Midland Bank 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 property k/a 717-719 barking road london E13. Fully Satisfied |
8 April 1987 | Delivered on: 23 April 1987 Satisfied on: 6 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62/64, bushey road, plaistow, london borough of newham. Title nos. EX25111 EX25112. Fully Satisfied |
17 February 1987 | Delivered on: 6 March 1987 Satisfied on: 6 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) land lying to the north of barking road london E15 (T.no:- egl 66750) 2) land k/a-717/9 barking road london E13. (T.no:- egl 57306) 3) land k/a - 56/60 bushy rd, plaistow, london E13. (T.no:- egl 66751). Fully Satisfied |
6 December 1985 | Delivered on: 10 December 1985 Satisfied on: 6 July 1999 Persons entitled: Moss Electrical Company Limited Classification: Legal charge Secured details: Sterling pounds 170,000. Particulars: Land lying to the north of barking road london title no egl 66750 land k/a 717-9 barking road london E13 title no egl 57305 land k/a 56-60 bushey road plaistow london title no egl 66751. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Satisfied on: 6 July 1999 Persons entitled: Barclays Bank 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 48 plaslet grove E6 l/b of newham title no ex 31806. Fully Satisfied |
16 March 1981 | Delivered on: 20 March 1981 Satisfied on: 6 July 1999 Persons entitled: Barclays Bank 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 property known as 18 barking road, eastham, E6 L.B. of newham. Fully Satisfied |
12 June 1995 | Delivered on: 27 June 1995 Satisfied on: 6 July 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from newman property development limited to the chargee on any account whatsoever and the company pursuant to the terms of the charge. Particulars: L/H property k/a 14 martello street london. Fully Satisfied |
29 November 1994 | Delivered on: 3 December 1994 Satisfied on: 6 July 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 21ST october 1987. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
6 April 1989 | Delivered on: 11 April 1989 Satisfied on: 6 July 1999 Persons entitled: Midland Bank 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 property k/a 56/60 bushey road london and 717/719 bushey road london. Fully Satisfied |
9 July 1977 | Delivered on: 14 February 1977 Satisfied on: 6 July 1999 Persons entitled: Bank of Barada Classification: Legal charge Secured details: For securing sterling pounds 12,000 and all other monies due from the company to the chargee. Particulars: 18, barking road london E6 with all fixtures fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
12 August 2003 | Delivered on: 27 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 7 & 8 blenheim mount manningham t/n WYK385837 & WYK251027. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 August 2003 | Delivered on: 23 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3 blenheim mount and 265 manningham lane bradford west yorkshire t/n WYK683680 & WYK154335. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 October 1999 | Delivered on: 16 October 1999 Persons entitled: Alan David Morris and Richard Jeremy Golland,as Trustees of the Sylvia Adams Charitable Trust Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee as defined in the mortgage document. Particulars: F/Hold land known as unit 38 hillgrove business park,nazeing rd,nazeing,essex; t/no EX617046; the proceeds of sale and all rights/claims against third parties. See the mortgage charge document for full details. Outstanding |
26 January 2024 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
7 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
7 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
24 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
23 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
2 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
8 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
17 May 2010 | Statement of company's objects (2 pages) |
17 May 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Change of name notice (3 pages) |
16 March 2010 | Company name changed rtl investments LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Company name changed rtl investments LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Change of name notice (3 pages) |
9 March 2010 | Registered office address changed from Knowledge Dock Business Centre University of East London 4-6 University Way London E16 2RD United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Knowledge Dock Business Centre University of East London 4-6 University Way London E16 2RD United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Knowledge Dock Business Centre University of East London 4-6 University Way London E16 2RD United Kingdom on 9 March 2010 (1 page) |
4 December 2009 | Director's details changed for Mr Mukesh Patel on 31 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Mukesh Patel on 31 October 2009 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from university of east london KD1 04 knowledge dock bus centre 4-6 university way london E16 2RD (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from university of east london KD1 04 knowledge dock bus centre 4-6 university way london E16 2RD (1 page) |
21 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 January 2007 (11 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 January 2007 (11 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 38 hillgrove business park nazeing road nazeing, waltham abbey essex EN9 2HB (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 38 hillgrove business park nazeing road nazeing, waltham abbey essex EN9 2HB (1 page) |
2 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
5 October 2006 | Full accounts made up to 31 January 2006 (15 pages) |
5 October 2006 | Full accounts made up to 31 January 2006 (15 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 26 the warren drive wanstead london E11 2LR (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 26 the warren drive wanstead london E11 2LR (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 31/10/05; full list of members (3 pages) |
6 March 2006 | Return made up to 31/10/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
4 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
23 November 2004 | Full accounts made up to 31 January 2004 (15 pages) |
23 November 2004 | Full accounts made up to 31 January 2004 (15 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (15 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (15 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
23 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
23 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members
|
14 November 2001 | Return made up to 31/10/01; full list of members
|
24 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
27 May 1998 | Memorandum and Articles of Association (12 pages) |
27 May 1998 | Memorandum and Articles of Association (12 pages) |
13 May 1998 | Company name changed pattman holdings LIMITED\certificate issued on 13/05/98 (3 pages) |
13 May 1998 | Company name changed pattman holdings LIMITED\certificate issued on 13/05/98 (3 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 717-719 barking road london E13 9EU (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 717-719 barking road london E13 9EU (1 page) |
13 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
3 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
3 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
22 November 1995 | Return made up to 31/10/95; full list of members
|
22 November 1995 | Return made up to 31/10/95; full list of members
|
13 September 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
13 September 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
7 January 1987 | Accounts for a small company made up to 31 January 1986 (4 pages) |
7 January 1987 | Accounts for a small company made up to 31 January 1986 (4 pages) |
10 January 1984 | Accounts made up to 31 January 1983 (8 pages) |
10 January 1984 | Accounts made up to 31 January 1983 (8 pages) |
14 December 1983 | Accounts made up to 31 January 1982 (8 pages) |
14 December 1983 | Accounts made up to 31 January 1982 (8 pages) |