14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Mrs Surekhaben Patel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Secretary Name | Mr Mayurkumar Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brecknock Road London N7 0DD |
Director Name | Mr Mikshu Patel |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(37 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Website | harrowgas.com |
---|
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Mayurkumar Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Surekna Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £990,688 |
Cash | £10,612 |
Current Liabilities | £223,922 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
18 July 1983 | Delivered on: 19 July 1983 Satisfied on: 8 April 1995 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 485 norwood road w norwood london t/n sgl 171466. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
12 March 1981 | Delivered on: 27 March 1981 Satisfied on: 8 April 1995 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 485 norwood road london SE27. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1989 | Delivered on: 18 January 1989 Satisfied on: 4 March 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: 487 norwood road l/b of lambeth t/no sgl 165518. Fully Satisfied |
16 November 1988 | Delivered on: 24 November 1988 Satisfied on: 4 March 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: 485 norwood road west norwood l/b of lambeth t/no SGL171466. Fully Satisfied |
23 July 1992 | Delivered on: 31 July 1992 Satisfied on: 8 April 1995 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: 28 brecknock road tufnell park london N7 and/or the proceeds of sale thereof title no: LN93526. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1984 | Delivered on: 2 March 1984 Satisfied on: 8 April 1995 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: 487 norwood road london SE27 t/n sgl 165518. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1992 | Delivered on: 11 June 1992 Satisfied on: 8 April 1995 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: 28 brecknock road l/b of islington. Fully Satisfied |
27 June 1994 | Delivered on: 1 July 1994 Persons entitled: Midland 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 485 norwood road west norwood london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
9 June 1994 | Delivered on: 18 June 1994 Persons entitled: Midland 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 28 brecknock road tufnell park london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
19 April 1994 | Delivered on: 21 April 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
23 August 2022 | Delivered on: 24 August 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 28 brecknock road, london (N7 0DD). Outstanding |
14 March 2017 | Delivered on: 14 March 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 28 brecknock road, london N7 odd. And registered at the land registry with title absolute under title number LN93526. Outstanding |
14 March 2017 | Delivered on: 14 March 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 28 brecknock road, london N7. Odd and registered at the land registry with title absolute under title number LN93526. Outstanding |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
1 September 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
25 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Mikshu Patel as a director on 31 March 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
29 March 2017 | Satisfaction of charge 6 in full (1 page) |
29 March 2017 | Satisfaction of charge 7 in full (1 page) |
29 March 2017 | Satisfaction of charge 7 in full (1 page) |
29 March 2017 | Satisfaction of charge 5 in full (1 page) |
29 March 2017 | Satisfaction of charge 6 in full (1 page) |
29 March 2017 | Satisfaction of charge 5 in full (1 page) |
21 March 2017 | Appointment of Mr Mikshu Patel as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Mikshu Patel as a director on 20 March 2017 (2 pages) |
14 March 2017 | Registration of charge 014849510012, created on 14 March 2017 (53 pages) |
14 March 2017 | Registration of charge 014849510011, created on 14 March 2017 (29 pages) |
14 March 2017 | Registration of charge 014849510012, created on 14 March 2017 (53 pages) |
14 March 2017 | Registration of charge 014849510011, created on 14 March 2017 (29 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 March 2016 | Register inspection address has been changed from C/O Richfields Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to C/O Richfields Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
11 March 2016 | Register inspection address has been changed from C/O Richfields Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to C/O Richfields Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 September 2015 | Director's details changed for Mr Mayurkumar Patel on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mrs Surekha Patel on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Mayurkumar Patel on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mrs Surekha Patel on 14 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mrs Surekha Patel on 11 September 2015 (2 pages) |
11 September 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
11 September 2015 | Director's details changed for Mrs Surekna Patel on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Mayurkumar Patel on 11 September 2015 (2 pages) |
11 September 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
11 September 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
11 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
11 September 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
11 September 2015 | Director's details changed for Mr Mayurkumar Patel on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mrs Surekha Patel on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mrs Surekna Patel on 11 September 2015 (2 pages) |
11 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
5 June 2015 | Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
26 July 2014 | Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page) |
26 July 2014 | Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page) |
13 June 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
13 June 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mayurkumar Patel on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Surekna Patel on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Surekna Patel on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mayurkumar Patel on 30 May 2010 (2 pages) |
6 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
4 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
15 July 2005 | Return made up to 30/05/05; full list of members (5 pages) |
15 July 2005 | Return made up to 30/05/05; full list of members (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
17 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 July 2003 | Return made up to 30/05/03; full list of members
|
4 July 2003 | Return made up to 30/05/03; full list of members
|
14 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
10 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 154-156 college road harrow middlesex HA1 1BH (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 154-156 college road harrow middlesex HA1 1BH (1 page) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
25 May 1996 | Return made up to 30/05/96; no change of members (4 pages) |
25 May 1996 | Return made up to 30/05/96; no change of members (4 pages) |
15 August 1995 | Return made up to 30/05/95; full list of members
|
15 August 1995 | Return made up to 30/05/95; full list of members
|
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1980 | Incorporation (22 pages) |
13 March 1980 | Incorporation (22 pages) |