London
N2 0BS
Director Name | Mr Naresh Raojibhai Patel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(56 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aylmer Road London N2 0BS |
Director Name | Mr Dilip Roajibhai Patel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2011(63 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Arthur Ventham |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 1996) |
Role | Provision Merchant |
Correspondence Address | Sanderlings Middleway Kingston Gorse East Preston West Sussex BN16 1RY |
Director Name | Mrs Florence Violet Ventham |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 1996) |
Role | Secretary |
Correspondence Address | Sanderlings Middleway Kingston Gorse East Preston West Sussex BN16 1RY |
Director Name | Mr Peter Ventham |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 April 2000) |
Role | Provision Merchant |
Correspondence Address | 293 Beulah Hill London SE19 3UZ |
Director Name | Mrs Vera Gwendoline Ventham |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 April 2000) |
Role | Secretary |
Correspondence Address | 293 Beulah Hill London SE19 3UZ |
Secretary Name | Mr Arthur Ventham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | Sanderlings Middleway Kingston Gorse East Preston West Sussex BN16 1RY |
Secretary Name | Nigel Harry Ventham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 The Lakes Larkfield Kent ME20 6SJ |
Director Name | Mr Bharathari Apabhai Patel |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wyatts Close Chorleywood Rickmansworth Hertfordshire WD3 5TF |
Director Name | Nigel Harry Ventham |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 The Lakes Larkfield Kent ME20 6SJ |
Website | elevatedleaders.com |
---|
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.2k at £1 | Naresh Patel 25.00% Ordinary |
---|---|
1.2k at £1 | Parag Patel 25.00% Ordinary |
1.2k at £1 | Payal Patel 25.00% Ordinary |
1.2k at £1 | Pratima Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,195,544 |
Cash | £4,450 |
Current Liabilities | £508,451 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2024 (4 months from now) |
5 August 2008 | Delivered on: 14 August 2008 Persons entitled: National Westminster 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: Ground floor 3 bridge street colnbrook slough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 December 2005 | Delivered on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 berwick street london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils.the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
24 October 2005 | Delivered on: 25 October 2005 Persons entitled: National Westminster 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: 10 maiden lane lower earley berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 November 2000 | Delivered on: 22 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 May 1997 | Delivered on: 16 May 1997 Satisfied on: 7 December 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
27 July 1965 | Delivered on: 28 July 1965 Satisfied on: 9 November 1996 Persons entitled: Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Specific charge & holding charge see doc 31 for details. Fully Satisfied |
29 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 June 2018 | Notification of Naresh Patel as a person with significant control on 31 March 2017 (2 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 June 2016 | Satisfaction of charge 6 in full (2 pages) |
6 June 2016 | Satisfaction of charge 6 in full (2 pages) |
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2012 (16 pages) |
3 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2012 (16 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders
|
11 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Appointment of Mr Dilip Roajibhai Patel as a director (2 pages) |
7 October 2011 | Appointment of Mr Dilip Roajibhai Patel as a director (2 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ on 11 January 2011 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Registered office address changed from , Grd Floor Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Registered office address changed from , Grd Floor Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ on 15 January 2010 (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 April 2009 | Return made up to 21/11/08; full list of members (3 pages) |
7 April 2009 | Return made up to 21/11/08; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from, 3 davies street, berkeley square, london, W1Y 2LD (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from, 3 davies street, berkeley square, london, W1Y 2LD (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 February 2008 | Return made up to 21/11/07; full list of members (6 pages) |
19 February 2008 | Return made up to 21/11/07; full list of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 January 2005 | Return made up to 21/11/04; full list of members
|
18 January 2005 | Return made up to 21/11/04; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
16 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 January 2003 | Return made up to 21/11/02; full list of members (7 pages) |
24 January 2003 | Return made up to 21/11/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 December 1999 | Return made up to 21/11/99; full list of members
|
29 December 1999 | Return made up to 21/11/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 February 1999 | Return made up to 21/11/98; no change of members (4 pages) |
9 February 1999 | Return made up to 21/11/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 March 1998 | Return made up to 21/11/97; full list of members (6 pages) |
20 March 1998 | Return made up to 21/11/97; full list of members (6 pages) |
16 May 1997 | Particulars of mortgage/charge (6 pages) |
16 May 1997 | Particulars of mortgage/charge (6 pages) |
11 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
11 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
27 January 1997 | Return made up to 21/11/96; change of members (6 pages) |
27 January 1997 | Return made up to 21/11/96; change of members (6 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Secretary resigned;director resigned (1 page) |
12 August 1996 | Secretary resigned;director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
31 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
31 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
12 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
12 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
28 February 1948 | Incorporation (22 pages) |
28 February 1948 | Incorporation (22 pages) |