New Malden
Surrey
KT3 5QP
Director Name | Mr Ghanshyam Jashbhai Patel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Road Esher Surrey KT10 8TR |
Secretary Name | Mr Kirit Rambhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Squirrels Mountview Road Claygate Esher Surrey KT10 0UD |
Director Name | Mr Kirit Rambhai Patel |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Squirrels Mountview Road Claygate Esher Surrey KT10 0UD |
Director Name | Mr Monte Bramford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(20 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chalk Lane Woodcote Village Epsom Surrey KT18 7AR |
Secretary Name | Mr Monte Bramford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(20 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chalk Lane Woodcote Village Epsom Surrey KT18 7AR |
Telephone | 020 85437511 |
---|---|
Telephone region | London |
Registered Address | 62 Quicks Road Wimbledon London SW19 1EX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
50 at £1 | Monte Bramford 50.00% Ordinary |
---|---|
50 at £1 | Mr Bhasker Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £446,320 |
Cash | £9,896 |
Current Liabilities | £69,203 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
1 October 2001 | Delivered on: 11 October 2001 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: By way of legal mortgage 62 quicks road wimbledon london t/n SGL612537.. 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 |
---|---|
1 October 2001 | Delivered on: 11 October 2001 Persons entitled: National Westminster 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. Outstanding |
1 May 2001 | Delivered on: 18 May 2001 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 62 quicks road wimbledon london SGL612537. 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 |
24 September 1984 | Delivered on: 15 October 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 quicks road, wimbledon, london, SW19, title no. Sy 93905 and/or the proceeds sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1988 | Delivered on: 23 December 1988 Satisfied on: 21 November 2000 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Classification: Legal charge Secured details: All monies due or to become due from the company and/or amocfield LTD to the chargee on any account whatsoever. Particulars: 62 quicks road, wimbledon london SW19 benefit of any licences. 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 |
4 December 1978 | Delivered on: 19 December 1978 Satisfied on: 29 September 2001 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: 62 quicks rd, wimbledon S.W.19 title no: sy 93905.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
29 June 2022 | Termination of appointment of Monte Bramford as a secretary on 16 December 2021 (1 page) |
29 June 2022 | Termination of appointment of Monte Bramford as a director on 16 December 2021 (1 page) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Director's details changed for Mr Bhasker Patel on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Bhasker Patel on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Monte Bramford on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Monte Bramford on 15 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: c/o amin patel & shah, accountants, 334-336 goswell road, london EC1V 7RP (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: c/o amin patel & shah accountants 334-336 goswell road london EC1V 7RP (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Return made up to 31/12/01; full list of members
|
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members
|
22 March 2000 | Return made up to 31/12/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
25 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (2 pages) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New secretary appointed;new director appointed (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | New secretary appointed;new director appointed (1 page) |
20 September 1996 | Secretary resigned (1 page) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
10 November 1988 | Memorandum and Articles of Association (9 pages) |
10 November 1988 | Resolutions
|