Company NameJalaram Limited
DirectorHement Manibhai Patel
Company StatusLiquidation
Company Number01180982
CategoryPrivate Limited Company
Incorporation Date15 August 1974(49 years, 8 months ago)
Previous NameJalaram Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Hement Manibhai Patel
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameMr Bhupendra Patel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(17 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North Parade
Edgware
Middlesex
HA8 5QH
Director NameMr Praful Manibhai Patel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(17 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 December 2003)
RoleCompany Director
Correspondence Address7 Half Moon Lane
London
SE24 9JU
Director NameMr Jayendra Patel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(17 years, 2 months after company formation)
Appointment Duration31 years (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brockley Avenue
Stanmore
HA7 4LT
Director NameRamesh Manibhai Patel
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(17 years, 2 months after company formation)
Appointment Duration31 years (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Franklyn Gardens
Edgware
Middlesex
HA8 8SB
Secretary NameRamesh Manibhai Patel
NationalityBritish
StatusResigned
Appointed25 October 1991(17 years, 2 months after company formation)
Appointment Duration31 years (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Franklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameMrs Neela Ramesh Patel
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(44 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Francklyn Gardens
Edgware
HA8 8SB
Director NameMrs Nirmala Hemant Patel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(44 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Harrowes Meade
Edgware
HA8 8RR
Director NameMrs Yashoda Jayendra Patel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(44 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Brockley Avenue
Stanmore
HA7 4LT

Contact

Telephone020 89524545
Telephone regionLondon

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.5k at £1Pratima P. Patel
9.44%
Ordinary
8.3k at £1Neelaben R. Patel
8.33%
Ordinary
8.3k at £1Nirmala H. Patel
8.33%
Ordinary
8.3k at £1Yashoda J. Patel
8.33%
Ordinary
5.6k at £1Amir Patel
5.56%
Ordinary
5.6k at £1Deepesh Patel
5.56%
Ordinary
5.6k at £1Manish H. Patel
5.56%
Ordinary
16.7k at £1Ramesh M. Patel
16.67%
Ordinary
11.1k at £1Hement M. Patel
11.11%
Ordinary
11.1k at £1Jayendra M. Patel
11.11%
Ordinary
10k at £1N.r. Patel & N.h. Patel & Mrs Y.j. Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£5,678,352
Cash£514,176
Current Liabilities£2,208,046

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due28 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return3 December 2021 (2 years, 4 months ago)
Next Return Due17 December 2022 (overdue)

Charges

2 November 1981Delivered on: 6 November 1981
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1C carlton avenue dulwich, london borough southwark.
Fully Satisfied
6 February 1980Delivered on: 19 February 1980
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
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 168 wandsworth bridge road, london borough of hammersmith title no:- ln 198342.
Fully Satisfied
22 January 1979Delivered on: 5 February 1979
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & lock up shop at 35, south end road, hampstead, NW3., & demised in a lease dated 1.11.71. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1978Delivered on: 19 September 1978
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lock up shop known as 1C carlton avenue SE 21 southwark london demised by a lease dated 15/12/65.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1978Delivered on: 19 September 1978
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A.

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 property known as 47 dulwich village london SE 21 demised by a lease dated 15/12/76.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1978Delivered on: 19 September 1978
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5,5A north parade mollison way, edgware london borough of brent described in schedule 1 of a lease dated 19/5/71.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 2003Delivered on: 20 February 2003
Satisfied on: 29 January 2015
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: 35,35A 36 and 36A south parade mollison way edgware london borogh of harrow title no;-NGL790688.
Fully Satisfied
30 August 1978Delivered on: 19 September 1978
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 half moon lane dulwich london SE24. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 2001Delivered on: 24 January 2001
Satisfied on: 29 January 2015
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 reversion of 39 and 39A mollison way edgware middx.
Fully Satisfied
16 April 1999Delivered on: 26 April 1999
Satisfied on: 29 January 2015
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: 38/38A south parade, mollison way, edgware, london borough of brent title no MX106843.
Fully Satisfied
27 January 1999Delivered on: 2 February 1999
Satisfied on: 19 May 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: 42/42A south parade,mollison way,edgware,london borough of brent; mx 85892.
Fully Satisfied
12 April 1995Delivered on: 21 April 1995
Satisfied on: 29 January 2015
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: 47 dulwich village london london borough of southwark.
Fully Satisfied
25 March 1992Delivered on: 28 March 1992
Satisfied on: 29 January 2015
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 k/a 13 carlisle road colindale l/b of brent.
Fully Satisfied
31 October 1989Delivered on: 6 November 1989
Satisfied on: 29 January 2015
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: 5 and 21 half moon lane, 167,169,171 and 173 herne hill, l/b of southwark. Title no. Sgl 442728.
Fully Satisfied
10 April 1989Delivered on: 27 April 1989
Satisfied on: 29 January 2015
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: L/H ground floor shop mirabel house wandsworth bridge road london.
Fully Satisfied
1 March 1989Delivered on: 17 March 1989
Satisfied on: 5 January 1994
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: 111 wandsworth bridge road l/b of hammersmith & fulham.
Fully Satisfied
13 June 1988Delivered on: 20 June 1988
Satisfied on: 29 January 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
31 May 1988Delivered on: 20 June 1988
Satisfied on: 29 January 2015
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: 5/5A, north parade, mollison way, edgware, london borough of harrow.
Fully Satisfied
9 January 1976Delivered on: 22 January 1976
Satisfied on: 5 January 1994
Persons entitled: Bank or Credit and Commerce International S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shops 1 and 2 of the ground floor of mirsbel house, 117/119 and 121 wandsworth bridge road, london SW6.
Fully Satisfied
31 May 1988Delivered on: 20 June 1988
Satisfied on: 29 January 2015
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: 1C calton avenue, dulwich, london borough of southwark.
Fully Satisfied
31 May 1988Delivered on: 20 June 1988
Satisfied on: 29 January 2015
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: 7 half moon lane, london borough of southwark title no. Sgl 442673.
Fully Satisfied
31 May 1988Delivered on: 20 June 1988
Satisfied on: 29 January 2015
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: 47 dulwich village, london borough of southwark.
Fully Satisfied
31 May 1988Delivered on: 20 June 1988
Satisfied on: 30 January 2015
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: 117/121, wandsworth bridge road, (odd nos only), london borough of hammersmith & fulham.
Fully Satisfied
29 October 1985Delivered on: 4 November 1985
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit & Commerce International Societeanonyne Licensed Deposit Taker

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 7 half moon lane london SE 24. (see doc M33).
Fully Satisfied
27 September 1985Delivered on: 2 October 1985
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit & Commerce International Societeanonyne Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 21 half moon lane 161,167,169,171 and 173 herne hill london SE24.
Fully Satisfied
17 January 1984Delivered on: 17 January 1984
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit & Commerce Internationa Societeanonyne Licensed Deposit Taker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc. M31). 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
29 September 1983Delivered on: 7 October 1983
Satisfied on: 5 January 1994
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker

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 shop units land 2 of mirabel house, 117/121 wandsworth bridge road, london sw 6.
Fully Satisfied
8 December 1982Delivered on: 10 December 1982
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A

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 property k/a 7 half moon lane, dulwich, lb of southwark., All that piece of land with the garage erected thereon nod G8 comprised in a lease dated 29/3/82.
Fully Satisfied
2 November 1981Delivered on: 6 November 1981
Satisfied on: 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 dulwich village, dulwich london borough of southwark.
Fully Satisfied
9 January 1976Delivered on: 22 January 1976
Satisfied on: 5 January 1994
Persons entitled: Bank of Credit and Commerce International S.A

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 charge over the undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 February 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
1 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 July 2019Appointment of Mrs Nirmala Hemant Patel as a director on 1 July 2019 (2 pages)
17 July 2019Appointment of Mrs Neela Ramesh Patel as a director on 1 July 2019 (2 pages)
17 July 2019Appointment of Mrs Yashoda Jayendra Patel as a director on 1 July 2019 (2 pages)
3 May 2019Registered office address changed from 33 Brockley Avenue Stanmore HA7 4LT England to 36 Brockley Avenue Stanmore HA7 4LT on 3 May 2019 (1 page)
3 May 2019Registered office address changed from 39 South Parade Mollison Way Edgware Middlesex HA8 5QL to 33 Brockley Avenue Stanmore HA7 4LT on 3 May 2019 (1 page)
3 May 2019Director's details changed for Mr Jayendra Patel on 3 May 2019 (2 pages)
1 December 2018Total exemption full accounts made up to 31 July 2018 (14 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
1 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100,200
(7 pages)
1 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100,200
(7 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 September 2015Registered office address changed from 7 Half Moon Lane London SE24 9JU to 39 South Parade Mollison Way Edgware Middlesex HA8 5QL on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 7 Half Moon Lane London SE24 9JU to 39 South Parade Mollison Way Edgware Middlesex HA8 5QL on 23 September 2015 (1 page)
21 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
21 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 January 2015Satisfaction of charge 16 in full (1 page)
30 January 2015Satisfaction of charge 16 in full (1 page)
29 January 2015Satisfaction of charge 28 in full (1 page)
29 January 2015Satisfaction of charge 21 in full (1 page)
29 January 2015Satisfaction of charge 25 in full (1 page)
29 January 2015Satisfaction of charge 24 in full (1 page)
29 January 2015Satisfaction of charge 25 in full (1 page)
29 January 2015Satisfaction of charge 26 in full (1 page)
29 January 2015Satisfaction of charge 19 in full (1 page)
29 January 2015Satisfaction of charge 21 in full (1 page)
29 January 2015Satisfaction of charge 29 in full (1 page)
29 January 2015Satisfaction of charge 19 in full (1 page)
29 January 2015Satisfaction of charge 18 in full (1 page)
29 January 2015Satisfaction of charge 24 in full (1 page)
29 January 2015Satisfaction of charge 29 in full (1 page)
29 January 2015Satisfaction of charge 26 in full (1 page)
29 January 2015Satisfaction of charge 20 in full (1 page)
29 January 2015Satisfaction of charge 28 in full (1 page)
29 January 2015Satisfaction of charge 17 in full (1 page)
29 January 2015Satisfaction of charge 23 in full (1 page)
29 January 2015Satisfaction of charge 30 in full (1 page)
29 January 2015Satisfaction of charge 30 in full (1 page)
29 January 2015Satisfaction of charge 18 in full (1 page)
29 January 2015Satisfaction of charge 20 in full (1 page)
29 January 2015Satisfaction of charge 23 in full (1 page)
29 January 2015Satisfaction of charge 17 in full (1 page)
17 January 2015All of the property or undertaking has been released from charge 29 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 18 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 19 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 30 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 17 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 18 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 20 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 25 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 24 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 21 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 24 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 28 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 25 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 20 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 19 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 26 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 17 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 30 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 28 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 23 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 29 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 26 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 23 (5 pages)
17 January 2015All of the property or undertaking has been released from charge 21 (5 pages)
4 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100,200
(7 pages)
4 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100,200
(7 pages)
26 February 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
26 February 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
8 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100,200
(7 pages)
8 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100,200
(7 pages)
1 February 2013Re-registration of Memorandum and Articles (10 pages)
1 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2013Re-registration from a public company to a private limited company (2 pages)
1 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2013Re-registration of Memorandum and Articles (10 pages)
1 February 2013Re-registration from a public company to a private limited company (2 pages)
1 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 January 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
30 January 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
14 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
5 July 2012Termination of appointment of Bhupendra Patel as a director (1 page)
5 July 2012Termination of appointment of Bhupendra Patel as a director (1 page)
26 January 2012Group of companies' accounts made up to 31 July 2011 (26 pages)
26 January 2012Group of companies' accounts made up to 31 July 2011 (26 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
1 February 2011Group of companies' accounts made up to 31 July 2010 (27 pages)
1 February 2011Group of companies' accounts made up to 31 July 2010 (27 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
5 February 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
5 February 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
18 December 2009Director's details changed for Ramesh Manibhai Patel on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Bhupendra Patel on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Hement Manibhai Patel on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Ramesh Manibhai Patel on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Jayendra Patel on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
18 December 2009Director's details changed for Mr Bhupendra Patel on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Jayendra Patel on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Hement Manibhai Patel on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Ramesh Manibhai Patel on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
18 December 2009Director's details changed for Mr Hement Manibhai Patel on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Jayendra Patel on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Bhupendra Patel on 1 October 2009 (2 pages)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2009Nc inc already adjusted 19/06/09 (1 page)
31 July 2009Nc inc already adjusted 19/06/09 (1 page)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2009Full accounts made up to 31 July 2008 (23 pages)
27 February 2009Full accounts made up to 31 July 2008 (23 pages)
8 January 2009Return made up to 24/10/08; full list of members (9 pages)
8 January 2009Return made up to 24/10/08; full list of members (9 pages)
26 February 2008Full accounts made up to 31 July 2007 (24 pages)
26 February 2008Full accounts made up to 31 July 2007 (24 pages)
19 November 2007Return made up to 24/10/07; full list of members (5 pages)
19 November 2007Return made up to 24/10/07; full list of members (5 pages)
7 March 2007Full accounts made up to 31 July 2006 (23 pages)
7 March 2007Full accounts made up to 31 July 2006 (23 pages)
6 November 2006Return made up to 24/10/06; full list of members (5 pages)
6 November 2006Return made up to 24/10/06; full list of members (5 pages)
2 March 2006Full accounts made up to 31 July 2005 (20 pages)
2 March 2006Full accounts made up to 31 July 2005 (20 pages)
25 October 2005Return made up to 24/10/05; full list of members (5 pages)
25 October 2005Return made up to 24/10/05; full list of members (5 pages)
10 March 2005Full accounts made up to 31 July 2004 (17 pages)
10 March 2005Full accounts made up to 31 July 2004 (17 pages)
19 October 2004Return made up to 25/10/04; full list of members (13 pages)
19 October 2004Return made up to 25/10/04; full list of members (13 pages)
8 March 2004Return made up to 25/10/03; full list of members (13 pages)
8 March 2004Return made up to 25/10/02; full list of members (12 pages)
8 March 2004Return made up to 25/10/01; full list of members (13 pages)
8 March 2004Return made up to 25/10/00; full list of members (13 pages)
8 March 2004Return made up to 25/10/03; full list of members (13 pages)
3 March 2004Full accounts made up to 31 July 2003 (14 pages)
3 March 2004Full accounts made up to 31 July 2003 (14 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
5 March 2003Full accounts made up to 31 July 2002 (15 pages)
5 March 2003Full accounts made up to 31 July 2002 (15 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
7 February 2002Full accounts made up to 31 July 2001 (15 pages)
7 February 2002Full accounts made up to 31 July 2001 (15 pages)
2 March 2001Full accounts made up to 31 July 2000 (11 pages)
2 March 2001Full accounts made up to 31 July 2000 (11 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 25/10/99; full list of members (11 pages)
3 April 2000Return made up to 25/10/99; full list of members (11 pages)
21 February 2000Full accounts made up to 31 July 1999 (15 pages)
21 February 2000Full accounts made up to 31 July 1999 (15 pages)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Full accounts made up to 31 July 1998 (16 pages)
19 April 1999Full accounts made up to 31 July 1998 (16 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Return made up to 25/10/98; full list of members (7 pages)
12 February 1999Return made up to 25/10/98; full list of members (7 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 March 1998Full accounts made up to 31 July 1997 (16 pages)
2 March 1998Full accounts made up to 31 July 1997 (16 pages)
17 February 1998Return made up to 25/10/97; full list of members (7 pages)
17 February 1998Return made up to 25/10/97; full list of members (7 pages)
13 February 1997Full accounts made up to 31 July 1996 (17 pages)
13 February 1997Full accounts made up to 31 July 1996 (17 pages)
8 January 1997Return made up to 25/10/96; full list of members (7 pages)
8 January 1997Return made up to 25/10/96; full list of members (7 pages)
18 June 1996Full accounts made up to 31 July 1995 (16 pages)
18 June 1996Full accounts made up to 31 July 1995 (16 pages)
9 November 1995Return made up to 25/10/95; full list of members (8 pages)
9 November 1995Return made up to 25/10/95; full list of members (8 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
8 March 1995Full accounts made up to 31 July 1994 (16 pages)
8 March 1995Full accounts made up to 31 July 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (129 pages)
8 March 1994Full accounts made up to 31 July 1993 (16 pages)
8 March 1994Full accounts made up to 31 July 1993 (16 pages)
2 March 1993Full accounts made up to 31 July 1992 (16 pages)
2 March 1993Full accounts made up to 31 July 1992 (16 pages)
10 November 1992Return made up to 25/10/92; no change of members (7 pages)
10 November 1992Return made up to 25/10/92; no change of members (7 pages)
13 March 1992Full accounts made up to 31 July 1991 (14 pages)
13 March 1992Full accounts made up to 31 July 1991 (14 pages)
18 April 1991Return made up to 28/02/91; full list of members (7 pages)
18 April 1991Return made up to 28/02/91; full list of members (7 pages)
18 April 1991Full accounts made up to 31 July 1990 (14 pages)
18 April 1991Full accounts made up to 31 July 1990 (14 pages)
25 July 1990Full accounts made up to 31 July 1989 (14 pages)
25 July 1990Full accounts made up to 31 July 1989 (14 pages)
29 November 1989Return made up to 25/10/89; full list of members (5 pages)
29 November 1989Return made up to 25/10/89; full list of members (5 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
27 February 1989Re-registration of Memorandum and Articles (54 pages)
27 February 1989Certificate of re-registration from Private to Public Limited Company (1 page)
27 February 1989Re-registration of Memorandum and Articles (54 pages)
27 February 1989Declaration on reregistration from private to PLC (1 page)
27 February 1989Declaration on reregistration from private to PLC (1 page)
27 February 1989Certificate of re-registration from Private to Public Limited Company (1 page)
14 February 1989New director appointed (2 pages)
14 February 1989New director appointed (2 pages)
4 February 1987Return made up to 07/11/86; full list of members (4 pages)
4 February 1987Return made up to 07/11/86; full list of members (4 pages)
8 January 1987Full accounts made up to 31 July 1985 (8 pages)
8 January 1987Full accounts made up to 31 July 1985 (8 pages)
7 October 1985Accounts made up to 31 July 1984 (16 pages)
7 October 1985Accounts made up to 31 July 1984 (16 pages)
18 September 1984Accounts made up to 31 July 1983 (17 pages)
18 September 1984Accounts made up to 31 July 1983 (17 pages)
2 August 1984Annual return made up to 03/07/84 (7 pages)
2 August 1984Annual return made up to 03/07/84 (7 pages)
25 June 1983Annual return made up to 21/01/83 (4 pages)
25 June 1983Annual return made up to 21/01/83 (4 pages)
16 June 1983New secretary appointed (1 page)
16 June 1983New secretary appointed (1 page)
5 February 1982Annual return made up to 05/02/82 (4 pages)
5 February 1982Annual return made up to 05/02/82 (4 pages)
8 May 1981Annual return made up to 25/04/81 (3 pages)
8 May 1981Annual return made up to 25/04/81 (3 pages)
3 February 1979New secretary appointed (1 page)
3 February 1979New secretary appointed (1 page)
15 August 1974Incorporation (13 pages)
15 August 1974Incorporation (13 pages)