Edgware
Middlesex
HA8 8RR
Director Name | Mr Bhupendra Patel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Parade Edgware Middlesex HA8 5QH |
Director Name | Mr Praful Manibhai Patel |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 December 2003) |
Role | Company Director |
Correspondence Address | 7 Half Moon Lane London SE24 9JU |
Director Name | Mr Jayendra Patel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 31 years (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brockley Avenue Stanmore HA7 4LT |
Director Name | Ramesh Manibhai Patel |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 31 years (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Franklyn Gardens Edgware Middlesex HA8 8SB |
Secretary Name | Ramesh Manibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 31 years (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Franklyn Gardens Edgware Middlesex HA8 8SB |
Director Name | Mrs Neela Ramesh Patel |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Francklyn Gardens Edgware HA8 8SB |
Director Name | Mrs Nirmala Hemant Patel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Harrowes Meade Edgware HA8 8RR |
Director Name | Mrs Yashoda Jayendra Patel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Brockley Avenue Stanmore HA7 4LT |
Telephone | 020 89524545 |
---|---|
Telephone region | London |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.5k at £1 | Pratima P. Patel 9.44% Ordinary |
---|---|
8.3k at £1 | Neelaben R. Patel 8.33% Ordinary |
8.3k at £1 | Nirmala H. Patel 8.33% Ordinary |
8.3k at £1 | Yashoda J. Patel 8.33% Ordinary |
5.6k at £1 | Amir Patel 5.56% Ordinary |
5.6k at £1 | Deepesh Patel 5.56% Ordinary |
5.6k at £1 | Manish H. Patel 5.56% Ordinary |
16.7k at £1 | Ramesh M. Patel 16.67% Ordinary |
11.1k at £1 | Hement M. Patel 11.11% Ordinary |
11.1k at £1 | Jayendra M. Patel 11.11% Ordinary |
10k at £1 | N.r. Patel & N.h. Patel & Mrs Y.j. Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,678,352 |
Cash | £514,176 |
Current Liabilities | £2,208,046 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 3 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 17 December 2022 (overdue) |
2 November 1981 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 2003 | Delivered 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 1978 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1976 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1976 | Delivered 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 |
26 February 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
---|---|
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
1 December 2019 | Resolutions
|
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mrs Nirmala Hemant Patel as a director on 1 July 2019 (2 pages) |
17 July 2019 | Appointment of Mrs Neela Ramesh Patel as a director on 1 July 2019 (2 pages) |
17 July 2019 | Appointment of Mrs Yashoda Jayendra Patel as a director on 1 July 2019 (2 pages) |
3 May 2019 | Registered 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 2019 | Registered 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 2019 | Director's details changed for Mr Jayendra Patel on 3 May 2019 (2 pages) |
1 December 2018 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
1 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
3 October 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 September 2015 | Registered 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 2015 | Registered 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 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
21 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 January 2015 | Satisfaction of charge 16 in full (1 page) |
30 January 2015 | Satisfaction of charge 16 in full (1 page) |
29 January 2015 | Satisfaction of charge 28 in full (1 page) |
29 January 2015 | Satisfaction of charge 21 in full (1 page) |
29 January 2015 | Satisfaction of charge 25 in full (1 page) |
29 January 2015 | Satisfaction of charge 24 in full (1 page) |
29 January 2015 | Satisfaction of charge 25 in full (1 page) |
29 January 2015 | Satisfaction of charge 26 in full (1 page) |
29 January 2015 | Satisfaction of charge 19 in full (1 page) |
29 January 2015 | Satisfaction of charge 21 in full (1 page) |
29 January 2015 | Satisfaction of charge 29 in full (1 page) |
29 January 2015 | Satisfaction of charge 19 in full (1 page) |
29 January 2015 | Satisfaction of charge 18 in full (1 page) |
29 January 2015 | Satisfaction of charge 24 in full (1 page) |
29 January 2015 | Satisfaction of charge 29 in full (1 page) |
29 January 2015 | Satisfaction of charge 26 in full (1 page) |
29 January 2015 | Satisfaction of charge 20 in full (1 page) |
29 January 2015 | Satisfaction of charge 28 in full (1 page) |
29 January 2015 | Satisfaction of charge 17 in full (1 page) |
29 January 2015 | Satisfaction of charge 23 in full (1 page) |
29 January 2015 | Satisfaction of charge 30 in full (1 page) |
29 January 2015 | Satisfaction of charge 30 in full (1 page) |
29 January 2015 | Satisfaction of charge 18 in full (1 page) |
29 January 2015 | Satisfaction of charge 20 in full (1 page) |
29 January 2015 | Satisfaction of charge 23 in full (1 page) |
29 January 2015 | Satisfaction of charge 17 in full (1 page) |
17 January 2015 | All of the property or undertaking has been released from charge 29 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 18 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 19 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 30 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 17 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 18 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 20 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 25 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 24 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 21 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 24 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 28 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 25 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 20 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 19 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 26 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 17 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 30 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 28 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 23 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 29 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 26 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 23 (5 pages) |
17 January 2015 | All of the property or undertaking has been released from charge 21 (5 pages) |
4 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
26 February 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
26 February 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
8 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
1 February 2013 | Re-registration of Memorandum and Articles (10 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2013 | Re-registration from a public company to a private limited company (2 pages) |
1 February 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2013 | Re-registration of Memorandum and Articles (10 pages) |
1 February 2013 | Re-registration from a public company to a private limited company (2 pages) |
1 February 2013 | Resolutions
|
30 January 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
30 January 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Termination of appointment of Bhupendra Patel as a director (1 page) |
5 July 2012 | Termination of appointment of Bhupendra Patel as a director (1 page) |
26 January 2012 | Group of companies' accounts made up to 31 July 2011 (26 pages) |
26 January 2012 | Group of companies' accounts made up to 31 July 2011 (26 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Group of companies' accounts made up to 31 July 2010 (27 pages) |
1 February 2011 | Group of companies' accounts made up to 31 July 2010 (27 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
5 February 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
18 December 2009 | Director's details changed for Ramesh Manibhai Patel on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Bhupendra Patel on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Hement Manibhai Patel on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Ramesh Manibhai Patel on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Jayendra Patel on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Director's details changed for Mr Bhupendra Patel on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Jayendra Patel on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Hement Manibhai Patel on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Ramesh Manibhai Patel on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Director's details changed for Mr Hement Manibhai Patel on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Jayendra Patel on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Bhupendra Patel on 1 October 2009 (2 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Nc inc already adjusted 19/06/09 (1 page) |
31 July 2009 | Nc inc already adjusted 19/06/09 (1 page) |
31 July 2009 | Resolutions
|
27 February 2009 | Full accounts made up to 31 July 2008 (23 pages) |
27 February 2009 | Full accounts made up to 31 July 2008 (23 pages) |
8 January 2009 | Return made up to 24/10/08; full list of members (9 pages) |
8 January 2009 | Return made up to 24/10/08; full list of members (9 pages) |
26 February 2008 | Full accounts made up to 31 July 2007 (24 pages) |
26 February 2008 | Full accounts made up to 31 July 2007 (24 pages) |
19 November 2007 | Return made up to 24/10/07; full list of members (5 pages) |
19 November 2007 | Return made up to 24/10/07; full list of members (5 pages) |
7 March 2007 | Full accounts made up to 31 July 2006 (23 pages) |
7 March 2007 | Full accounts made up to 31 July 2006 (23 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (5 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (5 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (5 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (5 pages) |
10 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
10 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
19 October 2004 | Return made up to 25/10/04; full list of members (13 pages) |
19 October 2004 | Return made up to 25/10/04; full list of members (13 pages) |
8 March 2004 | Return made up to 25/10/03; full list of members (13 pages) |
8 March 2004 | Return made up to 25/10/02; full list of members (12 pages) |
8 March 2004 | Return made up to 25/10/01; full list of members (13 pages) |
8 March 2004 | Return made up to 25/10/00; full list of members (13 pages) |
8 March 2004 | Return made up to 25/10/03; full list of members (13 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 31 July 2002 (15 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (15 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Full accounts made up to 31 July 2001 (15 pages) |
7 February 2002 | Full accounts made up to 31 July 2001 (15 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 25/10/99; full list of members (11 pages) |
3 April 2000 | Return made up to 25/10/99; full list of members (11 pages) |
21 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
21 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Full accounts made up to 31 July 1998 (16 pages) |
19 April 1999 | Full accounts made up to 31 July 1998 (16 pages) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Return made up to 25/10/98; full list of members (7 pages) |
12 February 1999 | Return made up to 25/10/98; full list of members (7 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (16 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (16 pages) |
17 February 1998 | Return made up to 25/10/97; full list of members (7 pages) |
17 February 1998 | Return made up to 25/10/97; full list of members (7 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (17 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (17 pages) |
8 January 1997 | Return made up to 25/10/96; full list of members (7 pages) |
8 January 1997 | Return made up to 25/10/96; full list of members (7 pages) |
18 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
18 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
9 November 1995 | Return made up to 25/10/95; full list of members (8 pages) |
9 November 1995 | Return made up to 25/10/95; full list of members (8 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | Full accounts made up to 31 July 1994 (16 pages) |
8 March 1995 | Full accounts made up to 31 July 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (129 pages) |
8 March 1994 | Full accounts made up to 31 July 1993 (16 pages) |
8 March 1994 | Full accounts made up to 31 July 1993 (16 pages) |
2 March 1993 | Full accounts made up to 31 July 1992 (16 pages) |
2 March 1993 | Full accounts made up to 31 July 1992 (16 pages) |
10 November 1992 | Return made up to 25/10/92; no change of members (7 pages) |
10 November 1992 | Return made up to 25/10/92; no change of members (7 pages) |
13 March 1992 | Full accounts made up to 31 July 1991 (14 pages) |
13 March 1992 | Full accounts made up to 31 July 1991 (14 pages) |
18 April 1991 | Return made up to 28/02/91; full list of members (7 pages) |
18 April 1991 | Return made up to 28/02/91; full list of members (7 pages) |
18 April 1991 | Full accounts made up to 31 July 1990 (14 pages) |
18 April 1991 | Full accounts made up to 31 July 1990 (14 pages) |
25 July 1990 | Full accounts made up to 31 July 1989 (14 pages) |
25 July 1990 | Full accounts made up to 31 July 1989 (14 pages) |
29 November 1989 | Return made up to 25/10/89; full list of members (5 pages) |
29 November 1989 | Return made up to 25/10/89; full list of members (5 pages) |
28 February 1989 | Resolutions
|
28 February 1989 | Resolutions
|
27 February 1989 | Re-registration of Memorandum and Articles (54 pages) |
27 February 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 February 1989 | Re-registration of Memorandum and Articles (54 pages) |
27 February 1989 | Declaration on reregistration from private to PLC (1 page) |
27 February 1989 | Declaration on reregistration from private to PLC (1 page) |
27 February 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 February 1989 | New director appointed (2 pages) |
14 February 1989 | New director appointed (2 pages) |
4 February 1987 | Return made up to 07/11/86; full list of members (4 pages) |
4 February 1987 | Return made up to 07/11/86; full list of members (4 pages) |
8 January 1987 | Full accounts made up to 31 July 1985 (8 pages) |
8 January 1987 | Full accounts made up to 31 July 1985 (8 pages) |
7 October 1985 | Accounts made up to 31 July 1984 (16 pages) |
7 October 1985 | Accounts made up to 31 July 1984 (16 pages) |
18 September 1984 | Accounts made up to 31 July 1983 (17 pages) |
18 September 1984 | Accounts made up to 31 July 1983 (17 pages) |
2 August 1984 | Annual return made up to 03/07/84 (7 pages) |
2 August 1984 | Annual return made up to 03/07/84 (7 pages) |
25 June 1983 | Annual return made up to 21/01/83 (4 pages) |
25 June 1983 | Annual return made up to 21/01/83 (4 pages) |
16 June 1983 | New secretary appointed (1 page) |
16 June 1983 | New secretary appointed (1 page) |
5 February 1982 | Annual return made up to 05/02/82 (4 pages) |
5 February 1982 | Annual return made up to 05/02/82 (4 pages) |
8 May 1981 | Annual return made up to 25/04/81 (3 pages) |
8 May 1981 | Annual return made up to 25/04/81 (3 pages) |
3 February 1979 | New secretary appointed (1 page) |
3 February 1979 | New secretary appointed (1 page) |
15 August 1974 | Incorporation (13 pages) |
15 August 1974 | Incorporation (13 pages) |