Edgware
Middlesex
HA8 6PE
Director Name | Mr Pradipkumar Gordhanbhai Patel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2009(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitchurch Close Edgware Middlesex HA8 6PE |
Director Name | Mrs Arpita Hemant Patel |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(30 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whitchurch Close Edgware Middlesex HA8 6PE |
Director Name | Mr Hemant Gordhanbhai Patel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(30 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whitchurch Close Edgware Middlesex HA8 6PE |
Director Name | Mrs Rita Pradip Patel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(30 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitchurch Close Edgware Middlesex HA8 6PE |
Director Name | Mrs Varsha Vipinchandra Patel |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(30 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitchurch Close Edgware Middlesex HA8 6PE |
Director Name | Gordhanbhai Bhailalbhai Patel |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 1996) |
Role | Businessman |
Correspondence Address | 3 Whitchurch Close Edgware Middlesex HA8 6PE |
Director Name | Vipinchandra Gordhanbhai Patel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 September 2009) |
Role | Businessman |
Correspondence Address | 3 Whitchurch Close Edgware Middlesex HA8 6PE |
Secretary Name | Gordhanbhai Bhailalbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 3 Whitchurch Close Edgware Middlesex HA8 6PE |
Secretary Name | Dalip Gordhanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 3 Whitchurch Close Edgware Middlesex HA8 6PE |
Secretary Name | Mr Hemant Gordhanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitchurch Close Edgware Middlesex HA8 6PE |
Secretary Name | Pradip Gordhanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(22 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 3 Whitchurch Close Edgware Middlesex HA8 6PE |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,484,913 |
Cash | £1,315,076 |
Current Liabilities | £329,035 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
12 November 2012 | Delivered on: 30 November 2012 Persons entitled: Bank of Baroda Classification: Charge over own deposit accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All balances in the charged account. Outstanding |
---|---|
26 March 1990 | Delivered on: 5 April 1990 Satisfied on: 22 April 1994 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: 56 theobalds road, london WC1. Inc. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1988 | Delivered on: 3 August 1988 Satisfied on: 1 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 70 high street walthamstow london and the proceeds of sale thereof. Fully Satisfied |
15 February 1985 | Delivered on: 28 February 1985 Satisfied on: 1 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 15 broadway parade the broadway elm park hornchurch essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 July 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 February 2019 | Cessation of Pradipkumar Gordhanbhai Patel as a person with significant control on 5 February 2019 (1 page) |
5 February 2019 | Notification of a person with significant control statement (2 pages) |
5 February 2019 | Cessation of Hemant Gordhanbhai Patel as a person with significant control on 5 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
5 July 2016 | Statement of company's objects (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Statement of company's objects (2 pages) |
5 July 2016 | Resolutions
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 May 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
16 May 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
1 May 2012 | Appointment of Mrs Rita Pradip Patel as a director (2 pages) |
1 May 2012 | Appointment of Mrs Varsha Vipinchandra Patel as a director (2 pages) |
1 May 2012 | Appointment of Mr Hemant Gordhanbhai Patel as a director (2 pages) |
1 May 2012 | Appointment of Mrs Rita Pradip Patel as a director (2 pages) |
1 May 2012 | Appointment of Mrs Arpita Hemant Patel as a director (2 pages) |
1 May 2012 | Appointment of Mrs Arpita Hemant Patel as a director (2 pages) |
1 May 2012 | Appointment of Mr Hemant Gordhanbhai Patel as a director (2 pages) |
1 May 2012 | Appointment of Mrs Varsha Vipinchandra Patel as a director (2 pages) |
19 March 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
19 March 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Termination of appointment of Vipinchandra Patel as a director (2 pages) |
8 December 2009 | Termination of appointment of Vipinchandra Patel as a director (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Director appointed pradipkumar gordhanbhai patel (1 page) |
20 January 2009 | Director appointed pradipkumar gordhanbhai patel (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 July 2003 | Company name changed heareast LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed heareast LIMITED\certificate issued on 09/07/03 (2 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
27 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 252 goswell road london EC1V 7EB (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 252 goswell road london EC1V 7EB (1 page) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 June 1998 | Accounts for a small company made up to 4 April 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 4 April 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 4 April 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
9 May 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
9 May 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
8 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
2 March 1982 | Incorporation (18 pages) |
2 March 1982 | Incorporation (18 pages) |