Bexley
DA5 3AP
Secretary Name | Daksha Kirit Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(15 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Montpelier Avenue Bexley DA5 3AP |
Director Name | Mrs Shinali McCusker |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(32 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Montpelier Avenue Bexley DA5 3AP |
Director Name | Kirit Rambhai Patel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Top Park Beckenham Kent BR3 6RU |
Telephone | 020 86705198 |
---|---|
Telephone region | London |
Registered Address | 13 Montpelier Avenue Bexley DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.4k at £1 | Shinali Mccusker 49.00% Ordinary |
---|---|
3.9k at £1 | Kirit Rambhai Patel 25.50% Ordinary |
3.9k at £1 | Mrs Daksha Kirit Patel 25.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,739 |
Cash | £312,138 |
Current Liabilities | £116,304 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
24 January 2002 | Delivered on: 31 January 2002 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: The l/h property k/a ground floor & basement 3/5 westow hill upper norwood london. 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 |
---|---|
25 May 1996 | Delivered on: 30 May 1996 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
11 March 1989 | Delivered on: 17 March 1989 Persons entitled: Bank of Credit and Commence International Societe Anonyme. Classification: Cash deposit security ferms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or in the future standing to the credit of the deposit account in the name of the depositor kept at bcci and numbered/designated all account. Outstanding |
14 September 1993 | Delivered on: 23 September 1993 Satisfied on: 17 December 1998 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: 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 |
25 November 1989 | Delivered on: 7 December 1989 Satisfied on: 11 September 1993 Persons entitled: Bank of Credit and Commerce International Society Anonymelicensed Deposit Taker. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 May 1989 | Delivered on: 11 May 1989 Satisfied on: 11 September 1993 Persons entitled: Bank of Credit & Commerce International Society Anonyme. Classification: Collateral charge. Secured details: All monies due or to become due from the company and/or kiritkumar rambhai patel and/or uday narhari patel. To the chargee. Particulars: 3 and 5 westow hill upper narwood and the proceeds of sale thereof (see form 395 ref M287C for full details). Fully Satisfied |
26 January 1982 | Delivered on: 29 January 1982 Satisfied on: 9 March 2002 Persons entitled: Bank of Credit & Commerce International Anonyme.Licensed 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/Hold land 1 westow street, upper norwood, london SE19, london borough of croydon. Fully Satisfied |
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (15 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (16 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 June 2016 | Registered office address changed from 3/5 Westow Hill Upper Norwood London Se19 to 3/5 Westow Hill Upper Norwood London SE19 1TQ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3/5 Westow Hill Upper Norwood London Se19 to 3/5 Westow Hill Upper Norwood London SE19 1TQ on 9 June 2016 (1 page) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 March 2016 | Director's details changed for Daksha Kirit Patel on 1 January 2016 (2 pages) |
24 March 2016 | Director's details changed for Mrs Shinali Mccusker on 1 January 2016 (2 pages) |
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mrs Shinali Mccusker on 1 January 2016 (2 pages) |
24 March 2016 | Director's details changed for Daksha Kirit Patel on 1 January 2016 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 January 2014 | Termination of appointment of Kirit Patel as a director (1 page) |
28 January 2014 | Termination of appointment of Kirit Patel as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 June 2011 | Director's details changed for Shinali Patel on 18 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Shinali Patel on 18 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Shinali Patel on 18 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Shinali Patel on 18 May 2011 (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (11 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (11 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 August 2008 | Director appointed shinali patel (1 page) |
6 August 2008 | Director appointed shinali patel (1 page) |
21 July 2008 | Return made up to 24/02/08; full list of members (4 pages) |
21 July 2008 | Return made up to 24/02/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 June 2007 | Return made up to 24/02/07; full list of members (7 pages) |
26 June 2007 | Return made up to 24/02/07; full list of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
22 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members
|
2 March 2000 | Return made up to 24/02/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
2 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
3 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
14 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Return made up to 24/02/96; full list of members (5 pages) |
29 February 1996 | Return made up to 24/02/96; full list of members (5 pages) |
20 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |
15 December 1982 | Increase in nominal capital (1 page) |
15 December 1982 | Increase in nominal capital (1 page) |
9 October 1978 | Allotment of shares (2 pages) |
9 October 1978 | Allotment of shares (2 pages) |
10 December 1975 | Incorporation (13 pages) |
10 December 1975 | Incorporation (13 pages) |