Company NamePadwicks Travel (Wembley) Limited
DirectorsPramilaben Patel and Rashmikant Patel
Company StatusActive
Company Number01592708
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 5 months ago)
Previous NameNagalia Tours Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Pramilaben Patel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address523 High Road
Wembley
Middlesex
HA0 2DH
Director NameMr Rashmikant Patel
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address523 High Road
Wembley
Middlesex
HA0 2DH
Secretary NameMrs Pramilaben Patel
NationalityBritish
StatusCurrent
Appointed30 November 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address523 High Road
Wembley
Middlesex
HA0 2DH
Director NameMr Ashokkumar Chhotabhai Patel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 06 February 1997)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairgreen
Barnet
Hertfordshire
EN4 0QS
Director NameMrs Indira Bipin Patel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 1 month after company formation)
Appointment Duration20 years (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address523 High Road
Wembley
Middlesex
HA0 2DH
Director NamePaul Ainsworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(11 years after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 1993)
RoleTravel Agent
Correspondence AddressThe School House Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE

Contact

Websitetravelpack.com
Email address[email protected]
Telephone020 85854080
Telephone regionLondon

Location

Registered Address523 High Road
Wembley
Middlesex
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21k at £1Mrs Pramila A. Patel
35.00%
Ordinary
19.8k at £1Mr Rashmi C. Patel
33.00%
Ordinary
19.2k at £1Mrs Indira B. Patel
32.00%
Ordinary

Financials

Year2014
Turnover£42,989,883
Gross Profit£3,105,878
Net Worth£6,354,043
Cash£733,660
Current Liabilities£4,389,248

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

30 September 1993Delivered on: 14 October 1993
Satisfied on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from travelpack marketing & leisure services limited to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" being barclays bank PLC re padwicks travel (wembley) limited G.T.S.bid deposit bid number 22811668.together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
13 August 1992Delivered on: 20 August 1992
Satisfied on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from destination canada (UK) limited to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit (s)" referred to in the schedule.together with all interest from time to time accruing thereon. Barclays bank PLC re padwicks travel (wembley) limited gts bid deposit account number 00146587.bid number 86919477 & 22111114. for full details please see doc M247C.
Fully Satisfied
4 August 1992Delivered on: 10 August 1992
Satisfied on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) for full details please see doc M643C.
Fully Satisfied
5 May 1992Delivered on: 14 May 1992
Satisfied on: 16 September 2009
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: Clarendon house,24 clarendon road,eccles,greater manchester.t/no. La 297521.
Fully Satisfied
29 November 1991Delivered on: 9 December 1991
Satisfied on: 16 September 2009
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: (See 395 for full details). 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
30 June 1987Delivered on: 6 July 1987
Satisfied on: 16 September 2009
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: 523, high road wembley, london borough of brent title no. Mx 181743.
Fully Satisfied
11 February 1986Delivered on: 26 February 1986
Satisfied on: 16 September 2009
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: 344 uxbridge road, hatch end, harrow, T.n-mx 21185.
Fully Satisfied
26 October 2012Delivered on: 30 October 2012
Satisfied on: 27 August 2015
Persons entitled: Bank of Baroda

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: 1 lantern close, wembley, middlesex t/no NGL159985.
Fully Satisfied
10 October 2012Delivered on: 29 October 2012
Satisfied on: 27 August 2015
Persons entitled: Bank of Baroda

Classification: Deed of extension of existing charge
Secured details: £6,500,000.00 and all other monies due or to become due to the chargee.
Particulars: All and whole of: property no. 73-77 lowlands road, harrow t/no NGL543136. Property no. 344 uxbridge road, hatch end, middlesex t/no MX21185. Property no. 68 & 68A high street, lindfield, west sussex t/no WSX91524. For further details of property charged please refer to form MG01.
Fully Satisfied
10 October 2012Delivered on: 29 October 2012
Satisfied on: 27 August 2015
Persons entitled: Bank of Baroda

Classification: Deed of extension of existing debenture
Secured details: £6,500,000.00 and all other monies due or to become due to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 March 2012Delivered on: 5 April 2012
Satisfied on: 27 August 2015
Persons entitled: Bank of Baroda

Classification: Deed of extension of existing charge
Secured details: GBP3,000,000.00 And all other monies due or to become due to the chargee on any account whatsoever.
Particulars: T/No ngl 765920 73 great titchfield street london, t/no ngl 543136 73-77 lowlands road harrow london, t/no wsx 91524 68 and 68A high street lindfield (for details of further properties charged please see form MG01) see image for full details.
Fully Satisfied
11 March 2011Delivered on: 15 March 2011
Satisfied on: 27 August 2015
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 lantern close crawford avenue wembley t/no NGL172254.
Fully Satisfied
11 February 1986Delivered on: 25 February 1986
Satisfied on: 16 September 2009
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: 68 high street, lindfield, west sussex. Tn-wsx 91524.
Fully Satisfied
14 July 2009Delivered on: 4 August 2009
Satisfied on: 27 August 2015
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 great titchfield street london t/no. NGL765920, 73-77 lowlands road harrow london t/no. NGL543136, 68 high street lindfield surrey t/no. WSX91524 for details of further properties please see form 395 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Fully Satisfied
14 July 2009Delivered on: 4 August 2009
Satisfied on: 27 August 2015
Persons entitled: Bank of Baroda

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 July 2005Delivered on: 7 July 2005
Satisfied on: 16 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 bowen road harrow. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 February 2001Delivered on: 23 February 2001
Satisfied on: 16 September 2009
Persons entitled: Habib Babk Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 525 high rd,wembley,midd'x; t/no mx 198539; all buildings trade and other fixtures fittings fixed plant and machinery thereon; all shares rights benefits; floating charge over all the chattels and fixed charge over all book debts and other monetary claims; the goodwill of business and the benefit of licences,all guarantees or covenants and all rentals payable. See the mortgage charge document for full details.
Fully Satisfied
12 October 1999Delivered on: 20 October 1999
Satisfied on: 16 September 2009
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: Technology house 73-77 lowlands road harrow london borough of harrow t/n NGL543136.
Fully Satisfied
15 December 1998Delivered on: 23 December 1998
Satisfied on: 16 September 2009
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at 73 great titchfield street london t/no NGL765920 and all book debts shares rights the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1996Delivered on: 6 December 1996
Satisfied on: 16 September 2009
Persons entitled: First National 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: 525 high road wembley middlesex HA0 2DH and all the goodwill of the business carried on thereon.
Fully Satisfied
4 May 1994Delivered on: 11 May 1994
Satisfied on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from destination canada (UK) limited to the chargee on any account whatsoever provided that the total sum recoverable under the deed of charge shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: A fixed charge over all the "deposit(s)" being barclays bank PLC re padwicks travel (wembley) limited gts bid deposit bid number 23150411 together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
19 October 1993Delivered on: 4 November 1993
Satisfied on: 17 September 1994
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from travelpack marketing & leisure services limited to the chargee and all sums due by the company under the terms of a personal bond.
Particulars: (1)Those premises forming the third storey or flat above the street or ground flat of the tenement entering from numbers one hundred and forty six argyle street,seven buchanan street and four to six mitchell street,glasgow under exception and (2)that area now forming part of the subjects k/as the eastmost suite on the third floor at one hundred and forty six argyle street,glasgow,(1) and (2) being registered under t/no.gla 98118.
Fully Satisfied
26 March 1984Delivered on: 12 April 1984
Satisfied on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bnk designated barclays bank re padwicks travel (wembley) LTD investment account no 21346172.
Fully Satisfied
19 April 2021Delivered on: 27 April 2021
Persons entitled: Bank of Baroda (UK) Limited, 2 Ealing Road, Wembley, Middlesex, HA0 4TL

Classification: A registered charge
Particulars: Legal charge on freehold land situated at 181 and 181A shenley road, borehamwood, hertfordshire WD6 1AW and registered at hm land registry leicester office under title no. HD313079.. The mortgagor with full title guarantee and to the full extent of such interest as the mortgagor has in the property or in the proceeds of sale thereof and howsoever arising etc.
Outstanding
30 November 2020Delivered on: 11 December 2020
Persons entitled: Bank of Baroda (UK) Limited, 32 City Road, London EC1Y 2BD

Classification: A registered charge
Particulars: Deed of confirmation in relation to all asset debenture dated 20 july 2015 between padwicks travel (wembley) limited (chargor) and bank of baroda (UK) limited (as lender).. Please see deed for details.
Outstanding
27 October 2017Delivered on: 30 October 2017
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and building at 48-52 duke street, barrow-in-furness LA14 1RU, united kingdom, which is registered at the hm land registry under title number CU154240.
Outstanding
5 August 2015Delivered on: 20 August 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: Memorandum of deposit (own account).
Outstanding
20 July 2015Delivered on: 5 August 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 68 high street, lindfield, which is registered at the hm land registry under title number WSX91524.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 73-77 lowlands road, harrow HA1 3AW, which is registered at the hm land registry under title number NGL543136.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 1 lantern close, wembley HA0 2JT, which is registered at the hm land registry under title number NGL159985.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 11 lantern close, wembley HA0 2JT, which is registered at the hm land registry under title number NGL172254.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 11 bowen road, HA1 4DD, which is registered at the hm land registry under title number MX286973.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 525 high road, wembley HA0 2DH, which is registered at the hm land registry under title number MX198539.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 573 high road and land and garages on the east side of talbot road HA0 2EE, which is registered at the hm land registry under title number MX230633.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 523 high road, wembley HA0 2DH, which is registered at the hm land registry under title number MX181743.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 344 and 346, uxbridge road HA5 4HR, united kingdom, which is registered at the hm land registry under title number MX21185.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 73 great titchfield street, london W1W 6RD, which is registered at the hm land registry under title number ngl 765920.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: Subjects on the third floor of the building forming 146 argyle street, G2 8BL, 7 buchanan street, glasgow G1 3HL and 4 and 6 mitchell street, glasgow being the subjects registered in the land registry of scotland under title number GLA98118.
Outstanding
29 June 2015Delivered on: 10 July 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: Properties refer to all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest and property means any of them including (but not limited to) each property which is briefly described below:. 1. freehold property registered at the registers of scotland and being land and buildings at 146 argyle street, glasgow G2 8BL, scotland, under title number GLA98118;. 2.Freehold property registered at the hm land registry and being land and buildings at 344 & 346 uxbridge road HA5 4HR, under title number MX21185;. 3. freehold property registered at the hm land registry and being land and buildings at 68 high street, lindfield, west sussex RH16 2HL, under title number WSX91524;. 4. freehold property registered at the hm land registry and being land and buildings at 573 high road and land and garages on the east side of talbot road HA0 2EE, under title number MX230633;. 5. freehold property registered at the hm land registry and being land and buildings at 11 bowen road, HA1 4DD, under title number MX286973;. 6. freehold property registered at the hm land registry and being land and buildings at 1 lantern close, wembley HA0 2JT, under title number NGL159985;. 7. freehold property registered at the hm land registry and being land and buildings at 11 lantern close, wembley HA0 2JT, under title number NGL172254;. 8. freehold property registered at the hm land registry and being land and buildings at 73-77 lowlands road, harrow HA1 3AW, under title number NGL543136;. 9. freehold property registered at the hm land registry and being land and buildings at 73 great titchfield street, london W1W 6RD, under title number NGL765920;. 10. freehold property registered at the hm land registry and being land and buildings at 523 high road, wembley HA0 2DH, under title number MX181743; and. 11. freehold property registered at the hm land registry and being land and buildings at 525 high road, wembley HA0 2DH, under title number MX198539.
Outstanding
29 June 2009Delivered on: 28 July 2009
Persons entitled: Bank of Baroda

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3RD floor of the building forming 146 argyle street 7 buchanan street and 4/6 mitchell street glasgow t/n GLA98118.
Outstanding

Filing History

11 December 2020Registration of charge 015927080040, created on 30 November 2020 (10 pages)
30 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
22 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
13 June 2018Notification of Rashmi Chhotabhai Patel as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Change of details for Mrs Pramila Patel as a person with significant control on 7 September 2016 (2 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 October 2017Registration of charge 015927080039, created on 27 October 2017 (43 pages)
30 October 2017Registration of charge 015927080039, created on 27 October 2017 (43 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
9 February 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 60,000
(4 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 60,000
(4 pages)
27 August 2015Satisfaction of charge 23 in full (1 page)
27 August 2015Satisfaction of charge 18 in full (1 page)
27 August 2015Satisfaction of charge 24 in full (1 page)
27 August 2015Satisfaction of charge 24 in full (1 page)
27 August 2015Satisfaction of charge 18 in full (1 page)
27 August 2015Satisfaction of charge 19 in full (2 pages)
27 August 2015Satisfaction of charge 19 in full (2 pages)
27 August 2015Satisfaction of charge 22 in full (1 page)
27 August 2015Satisfaction of charge 21 in full (1 page)
27 August 2015Satisfaction of charge 22 in full (1 page)
27 August 2015Satisfaction of charge 20 in full (1 page)
27 August 2015Satisfaction of charge 21 in full (1 page)
27 August 2015Satisfaction of charge 23 in full (1 page)
27 August 2015Satisfaction of charge 20 in full (1 page)
20 August 2015Registration of charge 015927080038, created on 5 August 2015 (4 pages)
20 August 2015Registration of charge 015927080038, created on 5 August 2015 (4 pages)
20 August 2015Registration of charge 015927080038, created on 5 August 2015 (4 pages)
12 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
12 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
5 August 2015Registration of charge 015927080037, created on 20 July 2015 (19 pages)
5 August 2015Registration of charge 015927080037, created on 20 July 2015 (19 pages)
3 August 2015Satisfaction of charge 7 in full (4 pages)
3 August 2015Satisfaction of charge 9 in full (4 pages)
3 August 2015Satisfaction of charge 1 in full (4 pages)
3 August 2015Satisfaction of charge 11 in full (4 pages)
3 August 2015Satisfaction of charge 11 in full (4 pages)
3 August 2015Satisfaction of charge 7 in full (4 pages)
3 August 2015Satisfaction of charge 8 in full (4 pages)
3 August 2015Satisfaction of charge 8 in full (4 pages)
3 August 2015Satisfaction of charge 9 in full (4 pages)
3 August 2015Satisfaction of charge 1 in full (4 pages)
14 July 2015Registration of charge 015927080027, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080026, created on 29 June 2015 (12 pages)
14 July 2015Registration of charge 015927080029, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080031, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080034, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080036, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080031, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080028, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080032, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080027, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080033, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080035, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080032, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080030, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080036, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080030, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080034, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080026, created on 29 June 2015 (12 pages)
14 July 2015Registration of charge 015927080035, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080028, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080033, created on 29 June 2015 (43 pages)
14 July 2015Registration of charge 015927080029, created on 29 June 2015 (43 pages)
10 July 2015Registration of charge 015927080025, created on 29 June 2015 (47 pages)
10 July 2015Registration of charge 015927080025, created on 29 June 2015 (47 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 60,000
(4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 60,000
(4 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 60,000
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 60,000
(4 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 February 2012Amended group of companies' accounts made up to 31 December 2010 (28 pages)
2 February 2012Amended group of companies' accounts made up to 31 December 2010 (28 pages)
13 January 2012Termination of appointment of Indira Patel as a director (1 page)
13 January 2012Termination of appointment of Indira Patel as a director (1 page)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 August 2011Full accounts made up to 31 December 2010 (15 pages)
11 August 2011Full accounts made up to 31 December 2010 (15 pages)
26 April 2011Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 26 April 2011 (1 page)
15 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
21 January 2010Director's details changed for Mr Rashmi Chhotabhai Patel on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Indira Bipin Patel on 31 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mrs Pramila Ashok Patel on 31 December 2009 (1 page)
21 January 2010Director's details changed for Mrs Indira Bipin Patel on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Pramila Ashok Patel on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Pramila Ashok Patel on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Rashmi Chhotabhai Patel on 31 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mrs Pramila Ashok Patel on 31 December 2009 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
28 July 2009Particulars of a mortgage or charge/398 / charge no: 17 (5 pages)
28 July 2009Particulars of a mortgage or charge/398 / charge no: 17 (5 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
19 March 2009Registered office changed on 19/03/2009 from 310 harrow road wembley middx HA9 6QL (1 page)
19 March 2009Registered office changed on 19/03/2009 from 310 harrow road wembley middx HA9 6QL (1 page)
12 January 2009Return made up to 28/11/08; full list of members (7 pages)
12 January 2009Return made up to 28/11/08; full list of members (7 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Ad 01/09/08\gbp si 40000@1=40000\gbp ic 60000/100000\ (2 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Ad 01/09/08\gbp si 40000@1=40000\gbp ic 60000/100000\ (2 pages)
4 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
4 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
18 December 2007Return made up to 30/11/07; full list of members (7 pages)
18 December 2007Return made up to 30/11/07; full list of members (7 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
15 February 2006Return made up to 30/11/05; full list of members (7 pages)
15 February 2006Return made up to 30/11/05; full list of members (7 pages)
7 July 2005Particulars of mortgage/charge (4 pages)
7 July 2005Particulars of mortgage/charge (4 pages)
4 April 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
4 April 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
4 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
4 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
18 August 2000Full group accounts made up to 31 December 1999 (22 pages)
18 August 2000Full group accounts made up to 31 December 1999 (22 pages)
30 January 2000Return made up to 30/11/99; full list of members (7 pages)
30 January 2000Return made up to 30/11/99; full list of members (7 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
17 August 1999Full group accounts made up to 31 December 1998 (22 pages)
17 August 1999Full group accounts made up to 31 December 1998 (22 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Return made up to 30/11/98; no change of members (4 pages)
2 December 1998Return made up to 30/11/98; no change of members (4 pages)
17 September 1998Full group accounts made up to 31 December 1997 (21 pages)
17 September 1998Full group accounts made up to 31 December 1997 (21 pages)
2 December 1997Return made up to 30/11/97; full list of members (6 pages)
2 December 1997Return made up to 30/11/97; full list of members (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (13 pages)
14 August 1997Full accounts made up to 31 December 1996 (13 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Return made up to 30/11/96; no change of members (4 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Return made up to 30/11/96; no change of members (4 pages)
17 September 1996Full accounts made up to 31 December 1995 (13 pages)
17 September 1996Full accounts made up to 31 December 1995 (13 pages)
22 November 1995Return made up to 30/11/95; full list of members (6 pages)
22 November 1995Return made up to 30/11/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
11 May 1994Particulars of mortgage/charge (4 pages)
11 May 1994Particulars of mortgage/charge (4 pages)
14 October 1993Particulars of mortgage/charge (4 pages)
14 October 1993Particulars of mortgage/charge (4 pages)
20 August 1992Particulars of mortgage/charge (5 pages)
20 August 1992Particulars of mortgage/charge (5 pages)
10 August 1992Particulars of mortgage/charge (4 pages)
10 August 1992Particulars of mortgage/charge (4 pages)
9 December 1991Particulars of mortgage/charge (3 pages)
9 December 1991Particulars of mortgage/charge (3 pages)
24 May 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
24 May 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
12 April 1984Particulars of mortgage/charge (3 pages)
12 April 1984Particulars of mortgage/charge (3 pages)