Company NameSimpgate Limited
Company StatusActive
Company Number01576969
CategoryPrivate Limited Company
Incorporation Date28 July 1981(42 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Krishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Prideview Place
Church Road
Stanmore
HA7 4AA
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(24 years, 8 months after company formation)
Appointment Duration18 years
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Prideview Place
Church Road
Stanmore
HA7 4AA
Secretary NameJesal Raj Patel
StatusCurrent
Appointed10 March 2009(27 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressUnit 1 Prideview Place
Church Road
Stanmore
HA7 4AA
Director NameMr Nilesh Raj Patel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(31 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Prideview Place
Church Road
Stanmore
HA7 4AA
Director NameMr Dilip Jashbhai Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 1996)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Flambard Road
Harrow
Middlesex
HA1 2NB
Director NameRajendra Bhikabhai Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 February 1993)
RoleBusinessman
Correspondence Address114 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AP
Secretary NameMr Dilip Jashbhai Patel
NationalityBritish
StatusResigned
Appointed22 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flambard Road
Harrow
Middlesex
HA1 2NB
Secretary NameMrs Pratima Balvant Patel
NationalityBritish
StatusResigned
Appointed10 May 1996(14 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 May 2003)
RoleSecretary
Country of ResidenceHatch End
Correspondence AddressPalirag
64 Cedar Drive
Hatch End
Middlesex
HA5 4DE
Secretary NameRajendra Bhikabhai Patel
NationalityBritish
StatusResigned
Appointed27 May 2003(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 2009)
RoleCompany Director
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Herts
WD23 1PD

Location

Registered AddressUnit 1 Prideview Place
Church Road
Stanmore
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£535,243
Cash£79,407
Current Liabilities£74,207

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

16 September 2002Delivered on: 4 October 2002
Satisfied on: 25 July 2003
Persons entitled: Wollwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 rosebates drive kingsbury london NW9.
Fully Satisfied
10 December 1998Delivered on: 19 December 1998
Satisfied on: 25 July 2003
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied
9 August 1996Delivered on: 15 August 1996
Satisfied on: 25 July 2003
Persons entitled: Dunbar 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 land property k/a 105 rye road, hoddesdon, hertfordshire.
Fully Satisfied
5 July 2013Delivered on: 13 July 2013
Satisfied on: 31 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 5 celestion drive, ipswich, suffolk t/no:SK276824. Notification of addition to or amendment of charge.
Fully Satisfied
12 December 2007Delivered on: 22 December 2007
Satisfied on: 31 August 2013
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: Apartment 29 liberty place sheepcote street B16 8T. 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.
Fully Satisfied
11 March 1988Delivered on: 23 March 1988
Satisfied on: 25 July 2003
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 westbourne grove london W2 comprising ground floor shop all the companys beneficial rights & interest in the property charge over all movable plant machinery implements utensils furniture and equipment.. 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.
Fully Satisfied
12 December 2007Delivered on: 19 December 2007
Satisfied on: 18 September 2013
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: Apartment 1 westgate 10 arthur place. 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.
Fully Satisfied
31 March 2006Delivered on: 6 April 2006
Satisfied on: 31 August 2013
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: Plot 3 foxgrove gardens foxhall road ipswich. 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.
Fully Satisfied
30 July 2003Delivered on: 9 August 2003
Satisfied on: 31 August 2013
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: Apartment 35 watermarque 100 browing street birmingham. 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.
Fully Satisfied
15 May 1984Delivered on: 18 May 1984
Satisfied on: 25 July 2003
Persons entitled: Lloyds 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/H shop:- 108 westbourne grove, london W2.
Fully Satisfied
27 September 2001Delivered on: 6 October 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 3 wellington road hatch end middlesex t/n MX425924.
Outstanding
27 September 2001Delivered on: 6 October 2001
Persons entitled: Woolwich PLC

Classification: Floating 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 k/a 3 wellington road hatch end middlesex t/n MX425924.
Outstanding
12 January 2001Delivered on: 23 January 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee together with interest commission, charges and any other costs and legal expenses charged or incurred including those arising from or enforcing or attempting to enforce this floating charge or any other security.
Particulars: Leasehold property known as 85 boydell court, st john's wood park, london, NW8 6NH. Title number NGL348039.
Outstanding
12 January 2001Delivered on: 23 January 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that leasehold property known as 85 boydell court st john's wood park london NW8 6NH title number NGL348039.
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Leasehold property known as 22 laurel park, harrow, HA3 6AU registered under title number AGL445455.
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Leasehold property known as 3 wellington road, pinner, HA5 4NN registered under title number NGL817008.
Outstanding
27 October 2016Delivered on: 2 November 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 19 warrens field, valencia road, stanmore, HA7 4JQ.
Outstanding
9 February 2016Delivered on: 10 February 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 50A church road stanmore middlesex HA7 4AH.
Outstanding
9 February 2016Delivered on: 10 February 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 50B church road stanmore middlesex HA7 4AH.
Outstanding
9 February 2016Delivered on: 10 February 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 48A church road stantmore middlesex HA7 4AH.
Outstanding
22 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H flat 1, 10 arthur place, birmingham t/no WM802176. Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 19 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H apartment 35 watermarque 100 browning street birmingham t/no WM808662. Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 13 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 29, liberty place, sheepcote street birmingham t/no: WM805149. Notification of addition to or amendment of charge.
Outstanding
18 December 2006Delivered on: 4 January 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 291B sttaion road, harrow, middlesex t/no NGL834163 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
18 December 2006Delivered on: 4 January 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 291A station road, harrow, middlesex t/no NGL825793 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
29 March 2006Delivered on: 31 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or securities. See the mortgage charge document for full details.
Outstanding
28 February 2006Delivered on: 1 March 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: 58 penn place rickmansworth,. 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
1 September 2004Delivered on: 10 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment G01 the design house copperas street manchester. 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
1 October 2003Delivered on: 3 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 manor place sutton surrey t/n SGL261888. 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
24 September 2002Delivered on: 11 October 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 rosebates drive,kingsbury london NW9.
Outstanding

Filing History

27 August 2020Director's details changed for Mr Nilesh Raj Patel on 1 August 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
26 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
2 July 2019Registration of charge 015769690029, created on 1 July 2019 (3 pages)
2 July 2019Registration of charge 015769690030, created on 1 July 2019 (3 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
5 February 2019Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 30 April 2018 (2 pages)
5 February 2019Notification of Rajendra Bhikabhai Patel as a person with significant control on 30 April 2018 (2 pages)
24 May 2018Particulars of variation of rights attached to shares (2 pages)
24 May 2018Change of share class name or designation (2 pages)
21 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
16 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
6 November 2017Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages)
6 November 2017Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Secretary's details changed for Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mrs Krishna Rajendra Patel on 6 November 2017 (2 pages)
6 November 2017Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Secretary's details changed for Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mrs Krishna Rajendra Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
3 August 2017Cessation of Jesal Raj Patel as a person with significant control on 1 August 2017 (1 page)
3 August 2017Cessation of Jesal Raj Patel as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Jesal Raj Patel as a person with significant control on 1 August 2017 (1 page)
3 August 2017Cessation of Nilesh Raj Patel as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Nilesh Raj Patel as a person with significant control on 1 August 2017 (1 page)
3 August 2017Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Cessation of Nilesh Raj Patel as a person with significant control on 1 August 2017 (1 page)
3 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
2 November 2016Registration of charge 015769690028, created on 27 October 2016 (5 pages)
2 November 2016Registration of charge 015769690028, created on 27 October 2016 (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Statement of company's objects (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2016Satisfaction of charge 015769690024 in full (6 pages)
13 April 2016Satisfaction of charge 015769690024 in full (6 pages)
10 February 2016Registration of charge 015769690027, created on 9 February 2016 (6 pages)
10 February 2016Registration of charge 015769690027, created on 9 February 2016 (6 pages)
10 February 2016Registration of charge 015769690026, created on 9 February 2016 (6 pages)
10 February 2016Registration of charge 015769690025, created on 9 February 2016 (6 pages)
10 February 2016Registration of charge 015769690025, created on 9 February 2016 (6 pages)
10 February 2016Registration of charge 015769690026, created on 9 February 2016 (6 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(6 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 September 2013Director's details changed for Mr Nilesh Raj Patel on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Nilesh Raj Patel on 26 September 2013 (2 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(6 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(6 pages)
18 September 2013Satisfaction of charge 19 in full (4 pages)
18 September 2013Satisfaction of charge 19 in full (4 pages)
5 September 2013Registration of charge 015769690024 (41 pages)
5 September 2013Registration of charge 015769690024 (41 pages)
31 August 2013Satisfaction of charge 16 in full (4 pages)
31 August 2013Satisfaction of charge 20 in full (4 pages)
31 August 2013Satisfaction of charge 11 in full (4 pages)
31 August 2013Satisfaction of charge 015769690021 in full (4 pages)
31 August 2013Satisfaction of charge 20 in full (4 pages)
31 August 2013Satisfaction of charge 015769690021 in full (4 pages)
31 August 2013Satisfaction of charge 16 in full (4 pages)
31 August 2013Satisfaction of charge 11 in full (4 pages)
19 July 2013Registration of charge 015769690023 (41 pages)
19 July 2013Registration of charge 015769690023 (41 pages)
13 July 2013Registration of charge 015769690022 (41 pages)
13 July 2013Registration of charge 015769690021 (41 pages)
13 July 2013Registration of charge 015769690022 (41 pages)
13 July 2013Registration of charge 015769690021 (41 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 December 2012Appointment of Mr Nilesh Raj Patel as a director (2 pages)
13 December 2012Appointment of Mr Nilesh Raj Patel as a director (2 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 March 2009Secretary appointed jesal raj patel (1 page)
13 March 2009Appointment terminated secretary rajendra patel (1 page)
13 March 2009Secretary appointed jesal raj patel (1 page)
13 March 2009Appointment terminated secretary rajendra patel (1 page)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
23 September 2008Director's change of particulars / krishna patel / 06/12/2004 (1 page)
23 September 2008Director's change of particulars / krishna patel / 06/12/2004 (1 page)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
13 November 2007Return made up to 22/09/07; full list of members (3 pages)
13 November 2007Return made up to 22/09/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 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)
26 October 2006Return made up to 22/09/06; full list of members (2 pages)
26 October 2006Return made up to 22/09/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
6 October 2005Secretary's particulars changed (1 page)
6 October 2005Return made up to 22/09/05; full list of members (2 pages)
6 October 2005Return made up to 22/09/05; full list of members (2 pages)
6 October 2005Secretary's particulars changed (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 October 2004Return made up to 22/09/04; full list of members (5 pages)
1 October 2004Return made up to 22/09/04; full list of members (5 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
29 September 2003Return made up to 22/09/03; full list of members (5 pages)
29 September 2003Return made up to 22/09/03; full list of members (5 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
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)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Return made up to 22/09/02; full list of members (5 pages)
2 October 2002Return made up to 22/09/02; full list of members (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 October 2001Return made up to 22/09/01; full list of members (5 pages)
16 October 2001Return made up to 22/09/01; full list of members (5 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
4 October 2000Return made up to 22/09/00; full list of members (5 pages)
4 October 2000Return made up to 22/09/00; full list of members (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 September 1999Return made up to 22/09/99; full list of members (5 pages)
27 September 1999Return made up to 22/09/99; full list of members (5 pages)
9 June 1999Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page)
9 June 1999Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 December 1998Particulars of mortgage/charge (5 pages)
19 December 1998Particulars of mortgage/charge (5 pages)
29 September 1998Return made up to 22/09/98; full list of members (5 pages)
29 September 1998Return made up to 22/09/98; full list of members (5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 September 1997Return made up to 22/09/97; full list of members (5 pages)
25 September 1997Return made up to 22/09/97; full list of members (5 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
26 November 1996Return made up to 22/09/96; full list of members (5 pages)
26 November 1996Return made up to 22/09/96; full list of members (5 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
3 November 1995Return made up to 22/09/95; full list of members (12 pages)
3 November 1995Return made up to 22/09/95; full list of members (12 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 July 1981Certificate of incorporation (1 page)
28 July 1981Certificate of incorporation (1 page)