Hill Lane, Kingswood
Tadworth
Surrey
KT20 6DZ
Director Name | Mr Rajnikant Chhaganlal Patel |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hill Lane Kingswood Surrey KT20 6DZ |
Secretary Name | Mr Rajnikant Chhaganlal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hill Lane Kingswood Surrey KT20 6DZ |
Director Name | Mr Deepesh Patel |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hill Lane Kingswood Surrey KT20 6DZ |
Registered Address | 5/7 Ravensbourne Road Bromley BR1 1NH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
10k at £1 | Mrs Anjana R. Patel 50.00% Ordinary |
---|---|
10k at £1 | Rajnikant C. Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,611,910 |
Cash | £3,524,501 |
Current Liabilities | £9,756 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 9 August 2023 (overdue) |
8 December 1989 | Delivered on: 15 December 1989 Satisfied on: 4 August 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit on any account with the bank earmarked be ref to the company. Fully Satisfied |
---|---|
6 February 1989 | Delivered on: 24 February 1989 Satisfied on: 4 August 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys to the credit of any account or under any deposit receipt of the company with the bank. Fully Satisfied |
24 June 1988 | Delivered on: 12 July 1988 Satisfied on: 4 August 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: Land on south east side of mitcham road, tooting, london borough of merton and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1988 | Delivered on: 12 July 1988 Satisfied on: 4 August 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: Land on east side of mitcham road, tooting, london borough of merton and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1982 | Delivered on: 8 April 1982 Satisfied on: 4 August 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: A specific equitable charge over all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets both present and future including goodwill and book debts. Fully Satisfied |
22 July 2023 | Registered office address changed from Orchard House Hill Lane Kingswood Surrey KT20 6DZ to 5/7 Ravensbourne Road Bromley BR1 1NH on 22 July 2023 (2 pages) |
---|---|
22 July 2023 | Resolutions
|
22 July 2023 | Appointment of a voluntary liquidator (5 pages) |
22 July 2023 | Declaration of solvency (5 pages) |
12 July 2023 | Secretary's details changed for Mr Rajnikant Patel on 1 July 2023 (1 page) |
11 July 2023 | Director's details changed for Mrs Anjana Rajnikant Patel on 1 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Mr Rajnikant Chhaganlal Patel on 1 July 2023 (2 pages) |
26 June 2023 | Previous accounting period extended from 31 March 2023 to 31 May 2023 (1 page) |
26 June 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
26 May 2023 | Termination of appointment of Deepesh Patel as a director on 26 May 2023 (1 page) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Register inspection address has been changed to 6 Ritherdon Road London SW17 8QD (1 page) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Register inspection address has been changed to 6 Ritherdon Road London SW17 8QD (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 August 2010 | Director's details changed for Anjana Rajnikant Patel on 31 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Rajnikant Chhaganlal Patel on 31 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Deepesh Patel on 31 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Rajnikant Chhaganlal Patel on 31 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Anjana Rajnikant Patel on 31 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Deepesh Patel on 31 July 2010 (2 pages) |
11 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
18 November 2008 | Director appointed mr deepesh patel (1 page) |
18 November 2008 | Director appointed mr deepesh patel (1 page) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
13 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
27 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 281/283 mitcham road london SW17 9JQ (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 281/283 mitcham road london SW17 9JQ (1 page) |
1 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
1 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
11 September 2000 | Return made up to 31/07/00; full list of members
|
11 September 2000 | Return made up to 31/07/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 February 1996 | Full accounts made up to 30 September 1994 (6 pages) |
7 February 1996 | Full accounts made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |