Company NameMulvir & Sons Limited
DirectorJaydrath Nandlal Patel
Company StatusActive
Company Number01345330
CategoryPrivate Limited Company
Incorporation Date22 December 1977(46 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Jaydrath Nandlal Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(14 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameVikram Nandlal Patel
NationalityBritish
StatusCurrent
Appointed31 October 2007(29 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameHansa Nandlal Patel
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(14 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2007)
RoleHousewife
Correspondence Address3 Campdale Road
London
N7 0EA
Director NameNandlal Muljibhai Patel
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(14 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2007)
RoleBusinessman
Correspondence Address3 Campdale Road
London
N7 0EA
Secretary NameMr Jaydrath Nandlal Patel
NationalityBritish
StatusResigned
Appointed19 September 1992(14 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sonia Close
Off Green Lanes
Watford
Hertfordshire
WD19 4PD

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,214
Cash£35,830
Current Liabilities£164,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

1 July 2013Delivered on: 11 July 2013
Persons entitled: Musgrave Retail Partners GB Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 March 2011Delivered on: 5 April 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (5 pages)
29 September 2021Cessation of Hansa Nandlal Patel as a person with significant control on 19 February 2021 (1 page)
29 September 2021Notification of a person with significant control statement (2 pages)
29 September 2021Cessation of Jaydrath Nandlal Patel as a person with significant control on 19 February 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with updates (5 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 August 2017Change of details for Hansa Nandlal Patel as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Hansa Nandlal Patel as a person with significant control on 1 August 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 May 2016Statement of company's objects (2 pages)
5 May 2016Statement of company's objects (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
11 July 2013Registration of charge 013453300002 (21 pages)
11 July 2013Registration of charge 013453300002 (21 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Jaydrath Nandlal Patel on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Jaydrath Nandlal Patel on 24 August 2010 (2 pages)
3 September 2010Secretary's details changed for Vikram Nandlal Patel on 3 September 2010 (1 page)
3 September 2010Secretary's details changed for Vikram Nandlal Patel on 3 September 2010 (1 page)
3 September 2010Secretary's details changed for Vikram Nandlal Patel on 3 September 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
27 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Return made up to 19/09/07; full list of members (3 pages)
26 September 2007Return made up to 19/09/07; full list of members (3 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Location of register of members (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
24 October 2006Return made up to 19/09/06; full list of members (3 pages)
24 October 2006Return made up to 19/09/06; full list of members (3 pages)
20 December 2005Return made up to 19/09/05; full list of members (3 pages)
20 December 2005Return made up to 19/09/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 September 2003Return made up to 19/09/03; full list of members (7 pages)
27 September 2003Location of register of members (1 page)
27 September 2003Return made up to 19/09/03; full list of members (7 pages)
27 September 2003Location of register of members (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
1 October 2002Return made up to 19/09/02; full list of members (7 pages)
1 October 2002Return made up to 19/09/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 September 2001Return made up to 19/09/01; full list of members (7 pages)
21 September 2001Return made up to 19/09/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Return made up to 19/09/00; full list of members (7 pages)
21 September 2000Return made up to 19/09/00; full list of members (7 pages)
23 September 1999Return made up to 19/09/99; full list of members (6 pages)
23 September 1999Return made up to 19/09/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell rd london EC1V 7EB (1 page)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell rd london EC1V 7EB (1 page)
29 September 1998Return made up to 19/09/98; full list of members (6 pages)
29 September 1998Return made up to 19/09/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1997Return made up to 19/09/97; full list of members (6 pages)
7 October 1997Return made up to 19/09/97; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Return made up to 19/09/96; full list of members (6 pages)
24 September 1996Return made up to 19/09/96; full list of members (6 pages)
22 September 1995Return made up to 19/09/95; full list of members (14 pages)
22 September 1995Return made up to 19/09/95; full list of members (14 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)