London
W6 0DU
Director Name | Mr Jaivin Patel |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(69 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Aintree Road Perivale Greenford Middlesex UB6 7LA |
Director Name | Mr Prinul Polessi Patel |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(69 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Aintree Road Perivale Greenford Middlesex UB6 7LA |
Director Name | Stuart Vaughan Duncan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 January 2002) |
Role | Timber Merchant |
Correspondence Address | 8 Hebron Road London W6 0PQ |
Director Name | Christopher Paul Vaughan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 January 2002) |
Role | Timber Merchant |
Correspondence Address | 7 Tabor Road London W6 0BN |
Director Name | Douglas Jeffery Vaughan |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 January 2002) |
Role | Timber Merchant |
Correspondence Address | 6 Sandford Road Bromley Kent BR2 9AW |
Secretary Name | Stuart Vaughan Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 8 Hebron Road London W6 0PQ |
Director Name | Bachu Navnitlal Patel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(51 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 132 Cobbold Road London W12 9LL |
Director Name | Mr Jayantibhai Navnitlal Patel |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(51 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Park House Sandy Beds Sg19 |
Director Name | Mayurchandra Navnitlal Patel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(51 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | New Park House Mill Lane Sandy Bedfordshire SG19 1NL |
Director Name | Mr Mukund Navnitlal Patel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(51 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2020) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cottisford Crescent Great Linford Milton Keynes Buckinghamshire MK14 5HH |
Secretary Name | Mayurchandra Navnitlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(51 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Park House Mill Lane Sandy Bedfordshire SG19 1NL |
Website | mosstimber.co.uk |
---|
Registered Address | 7 Aintree Road Perivale Greenford Middlesex UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.7k at £1 | Mr Ashok Navnitlal Patel 9.00% Preference |
---|---|
2.7k at £1 | Mr Bachu Navnitlal Patel 9.00% Preference |
2.7k at £1 | Mr Jayantibhai Navnitlal Patel 9.00% Preference |
2.7k at £1 | Mr Mayurchandra Navnitlal Patel 9.00% Preference |
2.7k at £1 | Mr Mukund Navnitlal Patel 9.00% Preference |
2.7k at £1 | Mrs Indira Patel 9.00% Preference |
2.7k at £1 | Mrs Meena Patel 9.00% Preference |
2.7k at £1 | Mrs Sumita Patel 9.00% Preference |
2.7k at £1 | Mrs Urmila Patel 9.00% Preference |
2.7k at £1 | Mrs Varsha Patel 9.00% Preference |
300 at £1 | Mr Ashok Navnitlal Patel 1.00% Ordinary |
300 at £1 | Mr Bachu Navnitlal Patel 1.00% Ordinary |
300 at £1 | Mr Jayantibhai Navnitlal Patel 1.00% Ordinary |
300 at £1 | Mr Mayurchandra Navnitlal Patel 1.00% Ordinary |
300 at £1 | Mr Mukund Navnitlal Patel 1.00% Ordinary |
300 at £1 | Mrs Indira Patel 1.00% Ordinary |
300 at £1 | Mrs Meena Patel 1.00% Ordinary |
300 at £1 | Mrs Sumita Patel 1.00% Ordinary |
300 at £1 | Mrs Urmila Patel 1.00% Ordinary |
300 at £1 | Mrs Varsha Patel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,692 |
Cash | £34,194 |
Current Liabilities | £97,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 21 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Fully Satisfied |
---|
6 October 2020 | Confirmation statement made on 21 September 2020 with updates (6 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 December 2019 | Cessation of Ashok Navnitlal Patel as a person with significant control on 12 November 2019 (1 page) |
2 December 2019 | Notification of a person with significant control statement (2 pages) |
7 November 2019 | Change of share class name or designation (2 pages) |
7 November 2019 | Resolutions
|
7 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2019 | Change of share class name or designation (2 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
13 May 2016 | Statement of company's objects (1 page) |
13 May 2016 | Statement of company's objects (1 page) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
12 June 2015 | Registered office address changed from 104 King Street London W6 0QW to 7 Aintree Road Perivale Greenford Middlesex UB6 7LA on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 104 King Street London W6 0QW to 7 Aintree Road Perivale Greenford Middlesex UB6 7LA on 12 June 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Director's details changed for Bachu Navnitlal Patel on 1 October 2012 (2 pages) |
24 September 2013 | Director's details changed for Bachu Navnitlal Patel on 1 October 2012 (2 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Bachu Navnitlal Patel on 1 October 2012 (2 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (10 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 October 2009 | Director's details changed for Bachu Navnitlal Patel on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ashok Navnitlal Patel on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mayurchandra Navnitlal Patel on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (13 pages) |
30 October 2009 | Director's details changed for Mr Jayantibhai Navnitlal Patel on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Mukund Navnitlal Patel on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (13 pages) |
30 October 2009 | Director's details changed for Mr Mukund Navnitlal Patel on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ashok Navnitlal Patel on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jayantibhai Navnitlal Patel on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Bachu Navnitlal Patel on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mayurchandra Navnitlal Patel on 30 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (10 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (10 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
2 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members (11 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members (11 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Return made up to 25/10/04; full list of members
|
13 October 2004 | Return made up to 25/10/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 25/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 25/10/03; full list of members (9 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (11 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (11 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
27 June 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
5 November 2001 | Return made up to 25/10/01; full list of members (9 pages) |
5 November 2001 | Return made up to 25/10/01; full list of members (9 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members (9 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members (9 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 November 1999 | Return made up to 25/10/99; full list of members
|
4 November 1999 | Return made up to 25/10/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
7 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 July 1950 | Certificate of incorporation (1 page) |
7 July 1950 | Incorporation (12 pages) |
7 July 1950 | Incorporation (12 pages) |
7 July 1950 | Certificate of incorporation (1 page) |