Harrow
Middlesex
HA3 0QA
Director Name | Mr Harishchandra Narshibhai Patel |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 March 2007) |
Role | Co Director |
Correspondence Address | 26 Fairgreen Hadley Wood Barnet Hertfordshire EN4 0QS |
Director Name | Mrs Panna Anupkumar Patel |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 March 2007) |
Role | Bank Clerk |
Correspondence Address | 26 Fairgreen Hadley Wood Barnet Hertfordshire EN4 0QS |
Secretary Name | Mrs Panna Anupkumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 26 Fairgreen Hadley Wood Barnet Hertfordshire EN4 0QS |
Director Name | Parul Rashmi Patel |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1994(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 March 2007) |
Role | Nurse |
Correspondence Address | 26 Fairgreen Cockfoster Barnet Hertfordshire EN4 0QS |
Director Name | Mr Vishal Ashok Kumar Patel |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Fairgreen Hadleywood Barnet Hertfordshire EN4 0QS |
Secretary Name | Parul Rashmi Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 October 2020) |
Role | Company Director |
Correspondence Address | 26 Fairgreen Cockfoster Barnet Hertfordshire EN4 0QS |
Registered Address | 523 High Road Wembley HA0 2DH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mrs Panna A. Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Parul Rashmi Patel 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
29 November 1991 | Delivered on: 9 December 1991 Persons entitled: Barclays 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. Outstanding |
---|---|
21 July 1989 | Delivered on: 7 August 1989 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: F/H - 39/41 alfreton road, nottingham tittle no nt 23739. Outstanding |
30 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Registered office address changed from 276 Preston Road Harrow Middlesex HA3 0QA United Kingdom to 523 High Road Wembley HA0 2DH on 29 September 2023 (1 page) |
20 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 November 2020 | Satisfaction of charge 2 in full (1 page) |
20 November 2020 | Satisfaction of charge 1 in full (1 page) |
20 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
19 November 2020 | Notification of Sejal Patel as a person with significant control on 26 October 2020 (2 pages) |
19 November 2020 | Termination of appointment of Parul Rashmi Patel as a secretary on 26 October 2020 (1 page) |
19 November 2020 | Appointment of Mrs Sejal Patel as a director on 26 October 2020 (2 pages) |
19 November 2020 | Cessation of Pramila Patel as a person with significant control on 26 October 2020 (1 page) |
19 November 2020 | Termination of appointment of Vishal Ashok Kumar Patel as a director on 26 October 2020 (1 page) |
19 November 2020 | Registered office address changed from 276 Preston Road Harrow Uk HA3 0QA England to 276 Preston Road Harrow Middlesex HA3 0QA on 19 November 2020 (1 page) |
2 November 2020 | Registered office address changed from C/O Pramila Patel 523 High Road Wembley Middx HA0 2DH to 276 Preston Road Harrow Uk HA3 0QA on 2 November 2020 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with no updates (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with no updates (3 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from C/O Mrs P Patel 523 High Road Wembley Middlesex HA0 2DH United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C/O Mrs P Patel 523 High Road Wembley Middlesex HA0 2DH United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 15 February 2011 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Vishal Patel on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Vishal Patel on 31 December 2009 (2 pages) |
30 October 2009 | Registered office address changed from 523 High Road Wembley Middx HA0 2DH on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from 523 High Road Wembley Middx HA0 2DH on 30 October 2009 (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
26 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
8 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 September 2005 | Company name changed scenic tours & travel LIMITED\certificate issued on 19/09/05 (2 pages) |
16 September 2005 | Company name changed scenic tours & travel LIMITED\certificate issued on 19/09/05 (2 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
29 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
13 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 May 2002 | Return made up to 13/02/02; full list of members (7 pages) |
17 May 2002 | Return made up to 13/02/02; full list of members (7 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
30 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
14 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
13 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
13 February 1996 | Resolutions
|
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |