Harrow
Middlesex
HA3 8AQ
Director Name | Mr Sajit Jitendra Patel |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(34 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Krishma Shailesh Amin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1996) |
Role | Pharmacist |
Correspondence Address | The Lone Oak 170 Coombe Lane West Kingston Upon Thames Surrey KT2 7DE |
Director Name | Jitendra Gordhanbhai Patel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 July 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Secretary Name | Krishma Shailesh Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | The Lone Oak 170 Coombe Lane West Kingston Upon Thames Surrey KT2 7DE |
Director Name | Herminder Kaur Gill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2002) |
Role | Sales Assistant |
Correspondence Address | 24 Cheneys Road Leytonstone London E11 3LN |
Secretary Name | Sudha Jitendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 32689 Autumn Nest Road Winchester, Ca 92596 |
Director Name | Sudhir Mulchand Maroo |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 18 Clare Close Elstree Hertfordshire WD6 3NJ |
Director Name | Sajit Jitendra Patel |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2017(34 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ca 92886 3863 Birdie Drive Yorba Linda Los Angeles United States |
Registered Address | 1st 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 40 other UK companies use this postal address |
50 at £1 | Jitendra Gordhanbhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sudha Jitendra Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,823 |
Cash | £371 |
Current Liabilities | £11,521 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
7 August 1996 | Delivered on: 14 August 1996 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: 135 cann hall road, leytonstone, london borough of waltham forest title no. EGL75873. Outstanding |
---|---|
7 August 1996 | Delivered on: 14 August 1996 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: 137 and 139 cann hall road, leytonstone, london borough of waltham forest title no. EGL32716. Outstanding |
26 July 1996 | Delivered on: 8 August 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
25 November 1985 | Delivered on: 13 December 1985 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: 608 fulham road, hammersmith & fulham, london. Outstanding |
19 October 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
10 June 2020 | Notification of Sajit Jitendra Patel as a person with significant control on 4 June 2020 (2 pages) |
10 June 2020 | Cessation of Charoobala Sudhir Maroo as a person with significant control on 3 June 2020 (1 page) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
7 August 2019 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 7 August 2019 (1 page) |
26 October 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
24 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
15 May 2017 | Satisfaction of charge 2 in full (1 page) |
15 May 2017 | Satisfaction of charge 1 in full (1 page) |
15 May 2017 | Satisfaction of charge 2 in full (1 page) |
15 May 2017 | Satisfaction of charge 1 in full (1 page) |
15 May 2017 | Satisfaction of charge 4 in full (1 page) |
15 May 2017 | Satisfaction of charge 3 in full (1 page) |
15 May 2017 | Satisfaction of charge 3 in full (1 page) |
15 May 2017 | Satisfaction of charge 4 in full (1 page) |
28 April 2017 | Appointment of Mr Sajit Jitendra Patel as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Sajit Jitendra Patel as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Sajit Jitendra Patel as a director on 26 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Sajit Jitendra Patel as a director on 26 April 2017 (1 page) |
26 April 2017 | Director's details changed for Sajit Jitendra Patel on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Sajit Jitendra Patel on 26 April 2017 (2 pages) |
25 April 2017 | Appointment of Sajit Jitendra Patel as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Sajit Jitendra Patel as a director on 25 April 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of Jitendra Gordhanbhai Patel as a director on 1 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Jitendra Gordhanbhai Patel as a director on 1 July 2016 (1 page) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
16 May 2016 | Termination of appointment of Sudha Jitendra Patel as a secretary on 1 March 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Charoobala Sudhir Maroo on 1 March 2016 (2 pages) |
16 May 2016 | Director's details changed for Jitendra Gordhanbhai Patel on 1 March 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Charoobala Sudhir Maroo on 1 March 2016 (2 pages) |
16 May 2016 | Director's details changed for Jitendra Gordhanbhai Patel on 1 March 2016 (2 pages) |
16 May 2016 | Termination of appointment of Sudha Jitendra Patel as a secretary on 1 March 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 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) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
1 February 2010 | Director's details changed for Jitendra Gordhanbhai Patel on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Jitendra Gordhanbhai Patel on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Charoobala Sudhir Maroo on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Jitendra Gordhanbhai Patel on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Charoobala Sudhir Maroo on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Charoobala Sudhir Maroo on 1 October 2009 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (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) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 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: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
15 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 252 goswell road london EC1V 7EB (1 page) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 252 goswell road london EC1V 7EB (1 page) |
10 January 2000 | Secretary's particulars changed (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
10 January 2000 | Director's particulars changed (1 page) |
10 January 2000 | Secretary's particulars changed (1 page) |
10 January 2000 | Director's particulars changed (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (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) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (3 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
17 May 1982 | Incorporation (17 pages) |
17 May 1982 | Incorporation (17 pages) |