Loughton
Essex
IG10 4EN
Director Name | Kiran Raojibhai Patel |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Avenue South Woodford London E18 2HF |
Secretary Name | Mr Ashwin Raojibhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1994(36 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Southernhay Loughton Essex IG10 4EN |
Director Name | Jagdishkumar Roajibhai Patel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 1994) |
Role | Accountant |
Correspondence Address | 54 Merriman Road Blackheath London SE3 8RX |
Secretary Name | Jagdishkumar Roajibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | 54 Merriman Road Blackheath London SE3 8RX |
Website | 4lights.co.uk |
---|---|
Telephone | 020 84725356 |
Telephone region | London |
Registered Address | Boleyn House 4 Barking Raod London E6 3BP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Boleyn |
Built Up Area | Greater London |
125 at £1 | Mr Ashwin Patel 25.00% Ordinary |
---|---|
125 at £1 | Mr Kiran Roajibhal Patel 25.00% Ordinary |
125 at £1 | Mrs Pragna Patel 25.00% Ordinary |
125 at £1 | Mrs Prerana Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,255 |
Cash | £13,966 |
Current Liabilities | £88,986 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
9 October 2008 | Delivered on: 11 October 2008 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 4 barking road east ham london. Outstanding |
---|---|
20 October 1995 | Delivered on: 26 October 1995 Satisfied on: 8 October 2008 Persons entitled: Pattman Holdings Limited Classification: Debenture Secured details: £20,000 and all other monies due or to become due from the company to the chargee. Particulars: All assets of the company. Fully Satisfied |
25 January 1991 | Delivered on: 4 February 1991 Satisfied on: 8 October 2008 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: 109 wellington road east ham, l/b of newham t/no egl 35802. Fully Satisfied |
7 December 1983 | Delivered on: 22 December 1983 Satisfied on: 8 October 2008 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/Hold, 4 barking road, east ham, E6, london borough of newham. Title no egl 130545. Fully Satisfied |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
---|---|
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Director's details changed for Mr Ashwin Raojibhai Patel on 31 December 2011 (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Ashwin Roajibhai Patel on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Kiran Raojibhai Patel on 27 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2009 | Director and secretary's change of particulars / ashwin patel / 31/12/2008 (1 page) |
27 January 2009 | Director's change of particulars / kiran patel / 31/12/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
26 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 21 bedford square london WC1B 3HH (1 page) |
5 January 1999 | Auditor's resignation (1 page) |
26 July 1998 | Resolutions
|
10 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 February 1998 | Director's particulars changed (1 page) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: russell square house, 10/12,russell square, london. WC1B 5EL (1 page) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 April 1957 | Incorporation (14 pages) |