Wembley Park
Middlesex
HA9 9RZ
Secretary Name | Mrs Jaymita Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2006(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wykeham Hill Wembley Park Middlesex HA9 9RZ |
Director Name | Achla Ashwin Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 87 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8HY |
Director Name | Mr Ashwin Manubhai Patel |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8HY |
Secretary Name | Achla Ashwin Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 87 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8HY |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 January 2006) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Registered Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Rychem LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,510 |
Cash | £585 |
Current Liabilities | £353,164 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as ground floor shop, 552 kingsbury road, london NW9 9HH comprised in title number AGL264340. Outstanding |
---|---|
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 August 2019 | Delivered on: 6 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 552 kingsbury road, london, NW9 9HH title number AGL264340. Outstanding |
13 May 2019 | Delivered on: 17 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 December 2005 | Delivered on: 5 January 2006 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. See the mortgage charge document for full details. Outstanding |
23 December 2005 | Delivered on: 5 January 2006 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 known as ground floor shop at 552 kingsbury road 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 |
28 February 2024 | Registration of charge 015739980008, created on 26 February 2024 (34 pages) |
---|---|
15 January 2024 | Confirmation statement made on 22 December 2023 with updates (5 pages) |
20 July 2023 | Change of details for Abp (Wellcare) Limited as a person with significant control on 20 July 2023 (2 pages) |
20 July 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
20 July 2023 | Director's details changed for Mr Anup Patel on 20 July 2023 (2 pages) |
20 July 2023 | Registered office address changed from Suite 3, Richfields Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to Elthorne Gate 64 High Street Pinner HA5 5QA on 20 July 2023 (1 page) |
12 April 2023 | Appointment of Mr Anup Patel as a director on 5 April 2023 (2 pages) |
12 April 2023 | Cessation of Rychem Limited as a person with significant control on 5 April 2023 (1 page) |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
12 April 2023 | Termination of appointment of Jaymita Patel as a secretary on 5 April 2023 (1 page) |
12 April 2023 | Termination of appointment of Yogesh Patel as a director on 5 April 2023 (1 page) |
12 April 2023 | Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY United Kingdom to Suite 3, Richfields Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 April 2023 (1 page) |
12 April 2023 | Notification of Abp (Wellcare) Limited as a person with significant control on 5 April 2023 (2 pages) |
12 April 2023 | Appointment of Mr Anup Patel as a secretary on 5 April 2023 (2 pages) |
6 April 2023 | Registration of charge 015739980007, created on 5 April 2023 (38 pages) |
6 April 2023 | Registration of charge 015739980005, created on 5 April 2023 (32 pages) |
6 April 2023 | Registration of charge 015739980006, created on 5 April 2023 (40 pages) |
10 January 2023 | Change of details for Rychem Limited as a person with significant control on 28 November 2022 (2 pages) |
10 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 February 2020 | Notification of Rychem Limited as a person with significant control on 29 December 2016 (2 pages) |
20 February 2020 | Cessation of Yogesh Patel as a person with significant control on 29 December 2016 (1 page) |
20 February 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
29 November 2019 | Registered office address changed from Vyman House 104 College Road 3rd Floor Harrow Middlesex HA1 1BQ to 7 st. Johns Road Harrow Middlesex HA1 2EY on 29 November 2019 (1 page) |
6 September 2019 | Registration of charge 015739980004, created on 30 August 2019 (36 pages) |
10 July 2019 | Satisfaction of charge 1 in full (2 pages) |
10 July 2019 | Satisfaction of charge 2 in full (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 May 2019 | Registration of charge 015739980003, created on 13 May 2019 (61 pages) |
8 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
20 July 2018 | Notification of Yogesh Patel as a person with significant control on 29 December 2016 (2 pages) |
20 July 2018 | Withdrawal of a person with significant control statement on 20 July 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Registered office address changed from Carrington House, 170 Greenford Road, Harrow Middlesex HA1 3QX on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Carrington House, 170 Greenford Road, Harrow Middlesex HA1 3QX on 15 November 2011 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 552 kingsbury road london NW9 9HH (1 page) |
9 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
9 March 2006 | Location of debenture register (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Location of debenture register (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 552 kingsbury road london NW9 9HH (1 page) |
9 March 2006 | Location of register of members (1 page) |
24 January 2006 | Memorandum and Articles of Association (10 pages) |
24 January 2006 | Memorandum and Articles of Association (10 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
9 January 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 February 1998 | Return made up to 29/12/97; no change of members
|
5 February 1998 | Return made up to 29/12/97; no change of members
|
16 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
6 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |