Luton
Bedfordshire
LU3 3RA
Secretary Name | Mr Manoj Rajgor |
---|---|
Status | Current |
Appointed | 16 November 2017(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 65 Turnpike Drive Luton LU3 3RA |
Director Name | John Durrant |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 April 1998) |
Role | Company Director |
Correspondence Address | 85 Cotswold Meadow Witney Oxfordshire OX8 5FA |
Director Name | Robert Dudley Tidd |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Oakwood Canon Hill Drive Bray Maidenhead Berkshire SL6 2EU |
Secretary Name | Robert Dudley Tidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 April 1998) |
Role | Company Director |
Correspondence Address | Oakwood Canon Hill Drive Bray Maidenhead Berkshire SL6 2EU |
Director Name | Paul Whitman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 June 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spring Lane Littlemore Oxford Oxfordshire OX4 5LF |
Secretary Name | Elizabeth Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 44 Cobblers Close Farnham Royal Slough Buckinghamshire SL2 3DT |
Secretary Name | Helen Whitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 June 2011) |
Role | Company Director |
Correspondence Address | 33 Spring Lane Littlemore Oxford OX4 6LF |
Director Name | Mr Bhavesh Somabhai Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Axe Close Luton Bedfordshire LU3 3LT |
Secretary Name | Alpa Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 November 2017) |
Role | Company Director |
Correspondence Address | 25 Axe Close Luton Bedfordshire LU3 3LT |
Registered Address | Hillingdon House 386/388 Kenton Road Harrow Middlesex HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Bhavesh Patel 50.00% Ordinary |
---|---|
5k at £1 | Manoj Rajgor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,062 |
Cash | £37,858 |
Current Liabilities | £105,209 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
9 August 2012 | Delivered on: 25 August 2012 Persons entitled: The Oxford City Council Classification: Rent deposit deed Secured details: £1,500.00 due or to become due from the company to the chargee. Particulars: The initial deposit of £1,500.00. Outstanding |
---|---|
13 April 2012 | Delivered on: 18 April 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 January 2004 | Delivered on: 11 February 2004 Satisfied on: 11 June 2011 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. Fully Satisfied |
7 June 1984 | Delivered on: 19 June 1984 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: L/H nos 1, 3 & 3A thornbridge road, land near to and at the rear of 5, 7 and 9 thornbridge rd & 5 lockup garages thereon rear gardens at nos 7 & 9 thornbridge road, iver heath, buckinghamshire as comprised in a lease dated 14/3/83. Fully Satisfied |
7 June 1984 | Delivered on: 19 June 1984 Satisfied on: 23 January 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: L/H 102/104 blackbird leys road, oxford, oxfordshire. Fully Satisfied |
14 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
17 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
16 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
22 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
19 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
22 December 2017 | Cessation of Bhavesh Somabhai Patel as a person with significant control on 16 November 2017 (1 page) |
22 December 2017 | Notification of Manoj Rajgor as a person with significant control on 16 November 2017 (2 pages) |
22 December 2017 | Appointment of Mr Manoj Rajgor as a secretary on 16 November 2017 (2 pages) |
22 December 2017 | Termination of appointment of Alpa Patel as a secretary on 16 November 2017 (1 page) |
22 December 2017 | Termination of appointment of Bhavesh Somabhai Patel as a director on 16 November 2017 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 September 2011 | Registered office address changed from 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Termination of appointment of Helen Whitman as a secretary (1 page) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Registered office address changed from 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 21 September 2011 (1 page) |
21 September 2011 | Termination of appointment of Helen Whitman as a secretary (1 page) |
14 September 2011 | Appointment of Bhavesh Patel as a director (3 pages) |
14 September 2011 | Appointment of Bhavesh Patel as a director (3 pages) |
2 August 2011 | Appointment of Bhavesh Patel as a director (3 pages) |
2 August 2011 | Appointment of Manoj Rajgor as a director (3 pages) |
2 August 2011 | Appointment of Bhavesh Patel as a director (3 pages) |
2 August 2011 | Appointment of Manoj Rajgor as a director (3 pages) |
20 July 2011 | Termination of appointment of Paul Whitman as a director (2 pages) |
20 July 2011 | Termination of appointment of Paul Whitman as a director (2 pages) |
11 July 2011 | Appointment of Alpa Patel as a secretary (3 pages) |
11 July 2011 | Appointment of Alpa Patel as a secretary (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Paul Whitman on 11 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Paul Whitman on 11 September 2010 (2 pages) |
21 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
20 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from windsor house victoria street windsor berkshire SL4 1EN (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from windsor house victoria street windsor berkshire SL4 1EN (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 11/09/07; no change of members (6 pages) |
5 November 2007 | Return made up to 11/09/07; no change of members (6 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
26 July 2006 | Total exemption full accounts made up to 1 April 2006 (8 pages) |
26 July 2006 | Total exemption full accounts made up to 1 April 2006 (8 pages) |
26 July 2006 | Total exemption full accounts made up to 1 April 2006 (8 pages) |
23 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
22 August 2005 | Total exemption full accounts made up to 2 April 2005 (8 pages) |
22 August 2005 | Total exemption full accounts made up to 2 April 2005 (8 pages) |
22 August 2005 | Total exemption full accounts made up to 2 April 2005 (8 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 8 sheet street windsor berkshire SL4 1BD (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 8 sheet street windsor berkshire SL4 1BD (1 page) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
26 October 2003 | Return made up to 09/09/03; full list of members
|
26 October 2003 | Return made up to 09/09/03; full list of members
|
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
31 August 2003 | Full accounts made up to 5 April 2003 (8 pages) |
31 August 2003 | Full accounts made up to 5 April 2003 (8 pages) |
31 August 2003 | Full accounts made up to 5 April 2003 (8 pages) |
19 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
17 July 2002 | Full accounts made up to 6 April 2002 (8 pages) |
17 July 2002 | Full accounts made up to 6 April 2002 (8 pages) |
17 July 2002 | Full accounts made up to 6 April 2002 (8 pages) |
20 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 October 2000 | Return made up to 11/09/00; full list of members
|
4 October 2000 | Return made up to 11/09/00; full list of members
|
21 July 2000 | Full accounts made up to 1 April 2000 (10 pages) |
21 July 2000 | Full accounts made up to 1 April 2000 (10 pages) |
21 July 2000 | Full accounts made up to 1 April 2000 (10 pages) |
14 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 3 April 1999 (10 pages) |
15 July 1999 | Full accounts made up to 3 April 1999 (10 pages) |
15 July 1999 | Full accounts made up to 3 April 1999 (10 pages) |
22 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
21 August 1998 | Full accounts made up to 4 April 1998 (10 pages) |
21 August 1998 | Full accounts made up to 4 April 1998 (10 pages) |
21 August 1998 | Full accounts made up to 4 April 1998 (10 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
22 September 1997 | Return made up to 11/09/97; full list of members (6 pages) |
22 September 1997 | Return made up to 11/09/97; full list of members (6 pages) |
3 July 1997 | Full accounts made up to 29 March 1997 (9 pages) |
3 July 1997 | Full accounts made up to 29 March 1997 (9 pages) |
1 October 1996 | Return made up to 11/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 11/09/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 30 March 1996 (9 pages) |
17 July 1996 | Full accounts made up to 30 March 1996 (9 pages) |
15 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
15 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
23 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1984 | Particulars of property mortgage/charge (3 pages) |
19 June 1984 | Particulars of property mortgage/charge (3 pages) |