Potters Bar
Hertfordshire
EN6 1ER
Director Name | Mr Kalpesh Kanubhai Patel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge 1b Mountway Potters Bar Hertfordshire EN6 1ER |
Secretary Name | Mr Kalpesh Kanubhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge 1b Mountway Potters Bar Hertfordshire EN6 1ER |
Director Name | Priti Patel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | White Lodge 1b Mountway Potters Bar Hertfordshire EN6 1ER |
Director Name | Chhaya Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2009(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | White Lodge 1b Mountway Potters Bar Herts EN6 1ER |
Director Name | Mrs Sharda Kanubhai Patel |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Director Name | Mr Amar Shilan Kalpesh Patel |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michael Franklin Ltd Unit 8, Reed Industrial Estat 28 Plantation Road Amersham HP6 6HJ |
Director Name | Mr Kanubhai Chhotabhai Patel |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 22 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge 1b Mountway Potters Bar Hertfordshire EN6 1ER |
Director Name | Mrs Sharda Kanubhai Patel |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(50 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 November 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE |
Website | mfranklin.co.uk |
---|---|
Telephone | 01494 782968 |
Telephone region | High Wycombe |
Registered Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Mr K.c. Patel 20.00% Ordinary |
---|---|
5k at £1 | Mr K.k. Patel 20.00% Ordinary |
5k at £1 | Mr M.k. Patel 20.00% Ordinary |
5k at £1 | Mrs C.k. Patel 20.00% Ordinary |
5k at £1 | Mrs S.k. Patel 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,794,807 |
Net Worth | -£308,275 |
Cash | £63,621 |
Current Liabilities | £4,043,440 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
16 January 2004 | Delivered on: 3 February 2004 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: 8 & 9 queensbury circle parade stanmore middlesex. 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 |
---|---|
29 April 2003 | Delivered on: 3 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 high street chesham bucks t/no: BM253625. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
25 September 2000 | Delivered on: 29 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 59-61 the broadway chesham buckinghamshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 October 1996 | Delivered on: 8 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 67 the broadway chesham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 January 1996 | Delivered on: 23 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 51-53 st james street walthamstow london l/b of waltham forest t/no EGL13725 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 February 1995 | Delivered on: 20 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 48 high street, stevenage, herts and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 August 2020 | Delivered on: 20 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All that leasehold property known as or being:. (A) the pharmacy at the new medical centre, 260-290 berkhampstead road, chesham, HP5 3EX, registered at the land registry with title number BM367817; and. (B) 8 queensbury circle parade, stanmore, HA7 1EY, registered at the land registry with title number AGL377817.. All that freehold property known as or being :. (a) 51 and 53 st james' street, walthamstow, E17 7PJ and 55 st james' st, walthamstow, E17 7PJ, registered at the land registry with title numbers EGL13725 and EGL281847;. (B) unit 8, 28 plantation road, amersham, buckinghamshire, HP6 6HN, registered at the land registry with title number BM309392; and. (C) 59 and 59A sewardstone road, london, E4 7PA, registered at the land registry with title number EGL164008. Outstanding |
6 February 1995 | Delivered on: 15 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 the glebe chells stevenage and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 August 2020 | Delivered on: 20 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. the leasehold property known as 750 green lanes, winchmore hill, london N21 3RE to be registered at land registry with title number [ ].. 2. the leasehold property known as 9 queensbury circle parade, stanmore HA7 1EY as registered at land registry with title number AGL377814.. 3. the leasehold property known as 8 queensbury circle parade, stanmore HA7 1EY as registered at land registry with title number AGL377817.. 4. the leasehold property known as land lying to the north of plantation road amersham as registered at land registry with title number BM198736. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property at the pharmacy, the new medical centre, 260-290 berkhamstead road, chesham HP5 3EX. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property at 36 high street, chesham HP5 1EP. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property at 59 sewardstone road, chingford london E4 7PA. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property at 55 st james's street, walthamstow E17 7PJ. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property at 750 green lanes, london N21 3RE. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 8/9 queensbury circle parade, stanmore HA7 1EY. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property at 12 the glebe, stevenage, hertfordshire. Outstanding |
28 February 1992 | Delivered on: 16 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 20/22/24 red lion street chesham bucks and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property at unit 8, 28 plantation road, amersham, bucks HP6 6HN. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property at 31A red lion street, chesham. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property at 48 high street, stevenage SG1 3EF. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property at 51 & 53 st james's street, walthamstow E17 7PJ. Outstanding |
21 December 2011 | Delivered on: 29 December 2011 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: A lease of the pharmacy at the new medical centre 260-290 (evens) berkampstead road chesham buckinghamshire 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 |
10 April 2009 | Delivered on: 1 May 2009 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: 36 high street chesham buckinghamshire 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 |
13 January 2009 | Delivered on: 15 January 2009 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H at 23 st james street walthamstow london. See image for full details. Outstanding |
29 August 2006 | Delivered on: 4 September 2006 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: Kings head chemist 59 sewardstone road chingford. 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 |
31 January 2006 | Delivered on: 9 February 2006 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: Unit 8, 28 plantation road amersham bucks. 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 |
13 March 1990 | Delivered on: 21 March 1990 Satisfied on: 7 June 2016 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 November 1991 | Delivered on: 15 November 1991 Satisfied on: 7 June 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 st james street,waltham forest t/n EGL281847 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
27 March 2023 | Full accounts made up to 30 June 2022 (27 pages) |
3 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
21 March 2022 | Full accounts made up to 30 June 2021 (27 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
19 March 2021 | Termination of appointment of Sharda Kanubhai Patel as a director on 17 August 2020 (1 page) |
16 March 2021 | Full accounts made up to 30 June 2020 (28 pages) |
22 September 2020 | Satisfaction of charge 007443460016 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460019 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460027 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460020 in full (1 page) |
22 September 2020 | Cessation of Sharda Kanubhai Patel as a person with significant control on 17 August 2020 (1 page) |
22 September 2020 | Satisfaction of charge 007443460025 in full (1 page) |
22 September 2020 | Satisfaction of charge 12 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460018 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460024 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460021 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460028 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460026 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460023 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460022 in full (1 page) |
22 September 2020 | Satisfaction of charge 007443460017 in full (1 page) |
20 August 2020 | Registration of charge 007443460029, created on 17 August 2020 (23 pages) |
20 August 2020 | Registration of charge 007443460030, created on 17 August 2020 (15 pages) |
24 July 2020 | Notification of Sharda Kanubhai Patel as a person with significant control on 23 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (27 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
11 March 2019 | Full accounts made up to 30 June 2018 (26 pages) |
27 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 November 2018 | Termination of appointment of Kanubhai Chhotabhai Patel as a director on 22 September 2018 (1 page) |
7 March 2018 | Full accounts made up to 30 June 2017 (28 pages) |
16 February 2018 | Appointment of Mr Amar Shilan Kalpesh Patel as a director on 16 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
20 December 2016 | Registration of charge 007443460028, created on 19 December 2016 (29 pages) |
20 December 2016 | Registration of charge 007443460028, created on 19 December 2016 (29 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 June 2016 | Satisfaction of charge 14 in full (1 page) |
7 June 2016 | Satisfaction of charge 15 in full (2 pages) |
7 June 2016 | Satisfaction of charge 2 in full (1 page) |
7 June 2016 | Satisfaction of charge 5 in part (2 pages) |
7 June 2016 | Satisfaction of charge 10 in part (2 pages) |
7 June 2016 | Satisfaction of charge 8 in full (2 pages) |
7 June 2016 | Satisfaction of charge 13 in full (2 pages) |
7 June 2016 | Satisfaction of charge 6 in full (1 page) |
7 June 2016 | Satisfaction of charge 9 in full (2 pages) |
7 June 2016 | Satisfaction of charge 15 in full (2 pages) |
7 June 2016 | Satisfaction of charge 1 in full (1 page) |
7 June 2016 | Satisfaction of charge 5 in full (2 pages) |
7 June 2016 | Satisfaction of charge 2 in full (1 page) |
7 June 2016 | Satisfaction of charge 7 in full (2 pages) |
7 June 2016 | Satisfaction of charge 11 in full (2 pages) |
7 June 2016 | Satisfaction of charge 3 in full (1 page) |
7 June 2016 | Satisfaction of charge 4 in part (2 pages) |
7 June 2016 | Satisfaction of charge 5 in part (2 pages) |
7 June 2016 | Satisfaction of charge 11 in full (2 pages) |
7 June 2016 | Satisfaction of charge 10 in full (2 pages) |
7 June 2016 | Satisfaction of charge 4 in full (2 pages) |
7 June 2016 | Satisfaction of charge 8 in full (2 pages) |
7 June 2016 | Satisfaction of charge 4 in part (2 pages) |
7 June 2016 | Satisfaction of charge 10 in full (2 pages) |
7 June 2016 | Satisfaction of charge 5 in full (2 pages) |
7 June 2016 | Satisfaction of charge 10 in part (2 pages) |
7 June 2016 | Satisfaction of charge 4 in full (2 pages) |
7 June 2016 | Satisfaction of charge 9 in full (2 pages) |
7 June 2016 | Satisfaction of charge 14 in full (1 page) |
7 June 2016 | Satisfaction of charge 3 in part (1 page) |
7 June 2016 | Satisfaction of charge 13 in full (2 pages) |
7 June 2016 | Satisfaction of charge 7 in full (2 pages) |
7 June 2016 | Satisfaction of charge 3 in full (1 page) |
7 June 2016 | Satisfaction of charge 6 in full (1 page) |
7 June 2016 | Satisfaction of charge 3 in part (1 page) |
7 June 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Accounts for a medium company made up to 30 June 2015 (23 pages) |
1 March 2016 | Accounts for a medium company made up to 30 June 2015 (23 pages) |
27 January 2016 | Appointment of Mrs Sharda Kanubhai Patel as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Mrs Sharda Kanubhai Patel as a director on 25 January 2016 (2 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 2 October 2015 (1 page) |
13 April 2015 | Accounts for a medium company made up to 30 June 2014 (24 pages) |
13 April 2015 | Accounts for a medium company made up to 30 June 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460020, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460024, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460017, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460016, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460022, created on 17 December 2014 (28 pages) |
19 December 2014 | Registration of charge 007443460019, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460026, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460024, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460017, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460025, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460019, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460016, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460023, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460018, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460025, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460022, created on 17 December 2014 (28 pages) |
19 December 2014 | Registration of charge 007443460026, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460027, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460021, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460018, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460021, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460027, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460020, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 007443460023, created on 17 December 2014 (24 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 March 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
31 March 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
16 November 2013 | Termination of appointment of Sharda Patel as a director (1 page) |
16 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Termination of appointment of Sharda Patel as a director (1 page) |
16 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
13 September 2013 | Appointment of Sharda Kanubhai Patel as a director (2 pages) |
13 September 2013 | Appointment of Sharda Kanubhai Patel as a director (2 pages) |
5 April 2013 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 5 April 2013 (1 page) |
21 February 2013 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
21 February 2013 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
23 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
23 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
14 March 2012 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
7 March 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
2 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
2 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
18 March 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
18 March 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
27 October 2009 | Director's details changed for Mr Minesh Kanubhai Patel on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kanubhai Chhotabhai Patel on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kanubhai Chhotabhai Patel on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Priti Patel on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Kalpesh Patel on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Priti Patel on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Chhaya Patel on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Minesh Kanubhai Patel on 20 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Chhaya Patel on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kalpesh Patel on 27 October 2009 (2 pages) |
21 May 2009 | Director appointed chhaya patel (2 pages) |
21 May 2009 | Director appointed chhaya patel (2 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
7 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
2 April 2009 | Director appointed priti patel (2 pages) |
2 April 2009 | Director appointed priti patel (2 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
14 April 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
14 April 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
12 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
12 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
30 April 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
30 April 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page) |
24 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
29 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Return made up to 22/10/05; full list of members (3 pages) |
27 January 2006 | Return made up to 22/10/05; full list of members (3 pages) |
16 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
16 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
30 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
15 July 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
15 July 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (24 pages) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (24 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
19 May 2003 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
19 May 2003 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
14 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
2 May 2002 | £ ic 30000/25000 11/01/02 £ sr 5000@1=5000 (1 page) |
2 May 2002 | £ ic 30000/25000 11/01/02 £ sr 5000@1=5000 (1 page) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
22 October 2001 | Return made up to 22/10/01; full list of members (8 pages) |
22 October 2001 | Return made up to 22/10/01; full list of members (8 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page) |
23 October 2000 | Return made up to 22/10/00; full list of members (8 pages) |
23 October 2000 | Return made up to 22/10/00; full list of members (8 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
24 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
15 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
6 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
20 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
30 October 1996 | Return made up to 22/10/96; full list of members
|
30 October 1996 | Return made up to 22/10/96; full list of members
|
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Accounting reference date extended from 01/03/96 to 31/05/96 (1 page) |
17 June 1996 | Accounting reference date extended from 01/03/96 to 31/05/96 (1 page) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Full accounts made up to 1 March 1995 (16 pages) |
22 January 1996 | Full accounts made up to 1 March 1995 (16 pages) |
22 January 1996 | Full accounts made up to 1 March 1995 (16 pages) |
30 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
20 March 1995 | Particulars of mortgage/charge (8 pages) |
20 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 March 1990 | Particulars of mortgage/charge (3 pages) |
21 March 1990 | Particulars of mortgage/charge (3 pages) |
17 December 1962 | Incorporation (11 pages) |
17 December 1962 | Incorporation (11 pages) |