London
SW17 8QD
Secretary Name | Kalpnaben Dilipkumar Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(26 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Ritherdon Road London SW17 8QD |
Director Name | Bhupendra Motibhai Patel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2006) |
Role | Businessman |
Correspondence Address | 174 Billet Road London E17 5DX |
Director Name | Mr Rawendhbai Motibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 April 1992) |
Role | Businessman |
Correspondence Address | 174 Billet Road London E17 5DX |
Secretary Name | Dilipkumar Motibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Billet Road London E17 5DX |
Director Name | Vinodbhai Motibhai Patel |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2006) |
Role | Businessman |
Correspondence Address | 174 Billet Road London E17 5DX |
Registered Address | 6 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £28,791 |
Cash | £16,116 |
Current Liabilities | £32,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
8 June 1983 | Delivered on: 17 June 1983 Satisfied on: 15 February 2000 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: L/Hold 79 old broad street london EC2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1983 | Delivered on: 27 January 1983 Satisfied on: 15 February 2000 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: 250 blackhorse lane, walthamstow, waltham forest and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
8 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
13 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Registration of charge 014771510003, created on 3 August 2017 (9 pages) |
4 August 2017 | Registration of charge 014771510003, created on 3 August 2017 (9 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
8 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Secretary's details changed for Kalpnaben Dilipkumar Patel on 31 March 2012 (1 page) |
26 April 2012 | Director's details changed for Dilipkumar Motibhai Patel on 31 March 2012 (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Secretary's details changed for Kalpnaben Dilipkumar Patel on 31 March 2012 (1 page) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Dilipkumar Motibhai Patel on 31 March 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Director's details changed for Dilipkumar Motibhai Patel on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Dilipkumar Motibhai Patel on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
12 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members
|
3 May 2006 | Return made up to 31/03/06; full list of members
|
3 May 2006 | New secretary appointed (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 July 2003 | Return made up to 31/03/03; full list of members
|
16 July 2003 | Return made up to 31/03/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
29 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members
|
1 May 2001 | Return made up to 31/03/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 May 2000 | Return made up to 31/03/00; full list of members
|
8 May 2000 | Return made up to 31/03/00; full list of members
|
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 September 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 September 1997 | Return made up to 31/03/97; no change of members (4 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 May 1996 | Return made up to 31/03/96; full list of members
|
7 May 1996 | Return made up to 31/03/96; full list of members
|
1 November 1995 | Accounts made up to 31 December 1994 (6 pages) |
1 November 1995 | Accounts made up to 31 December 1994 (6 pages) |
1 May 1995 | Return made up to 31/03/95; no change of members
|
1 May 1995 | Return made up to 31/03/95; no change of members
|