14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary Name | Mr Jagdish Maganbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Mr Hasmukh Maganbhai Patel |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 10 February 2018) |
Role | News Agent |
Country of Residence | England |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Chetna Pancholi 5.00% Ordinary |
---|---|
5 at £1 | Dipna Yogen Patel 5.00% Ordinary |
4 at £1 | Manjulaben Patel 4.00% Ordinary |
4 at £1 | Raojibhai Patel 4.00% Ordinary |
20 at £1 | Mr Hasmukh Maganbhai Patel 20.00% Ordinary |
20 at £1 | Mr Jagdish Maganbhai Patel 20.00% Ordinary |
20 at £1 | Mrs Aruna Patel 20.00% Ordinary |
20 at £1 | Niranjana Patel 20.00% Ordinary |
2 at £1 | Priti Jagdish Patel 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £654,410 |
Cash | £76,208 |
Current Liabilities | £17,614 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
21 July 1993 | Delivered on: 10 August 1993 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 on any account whatsoever. Particulars: F/H property k/a 24 high road east finchley l/b of barnet t/no MX267880. Outstanding |
---|---|
21 July 1993 | Delivered on: 23 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 September 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 December 1990 | Delivered on: 11 December 1990 Satisfied on: 25 September 1993 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: 24 high road east finchley N2 london bororough of barnet t/n mx 267880. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page) |
7 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 December 2018 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
26 December 2018 | Termination of appointment of Hasmukh Maganbhai Patel as a director on 10 February 2018 (1 page) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2014 | Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to C/O Richfields Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to C/O Richfields Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 July 2014 | Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page) |
26 July 2014 | Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Director's details changed for Mr Hasmukh Maganbhai Patel on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Hasmukh Maganbhai Patel on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Hasmukh Maganbhai Patel on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (1 page) |
12 January 2010 | Secretary's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
14 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 December 2005 | Return made up to 28/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 28/12/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Return made up to 28/12/03; full list of members
|
23 January 2004 | Return made up to 28/12/03; full list of members
|
18 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
17 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 January 2000 | Return made up to 28/12/99; full list of members
|
5 January 2000 | Return made up to 28/12/99; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page) |
12 September 1996 | Return made up to 28/12/95; full list of members (6 pages) |
12 September 1996 | Return made up to 28/12/95; full list of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 March 1995 | Return made up to 28/12/94; no change of members (6 pages) |
21 March 1995 | Return made up to 28/12/94; no change of members (6 pages) |