Croydon
Surrey
CR0 5DY
Director Name | Mrs Kalpnaben Bharatkumar Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(16 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 36 Postmill Close Croydon Surrey CR0 5DY |
Secretary Name | Mrs Kalpnaben Bharatkumar Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(16 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Postmill Close Croydon Surrey CR0 5DY |
Secretary Name | Mrs Kapilaben Rajnikant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 10 Carolina Road Thornton Heath Surrey CR4 8DT |
Director Name | Chandrakant Vithalbhai Patel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 1999(16 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Chunilal Purshottam & Co PO Box 4 Manama Bahrain |
Director Name | Mr Neel Bharat Patel |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Montpelier Avenue Bexley Kent DA5 3AP |
Website | payallc.com |
---|
Registered Address | 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
73 at £1 | Bharatkumar Rajnikant Patel 48.67% Ordinary |
---|---|
5 at £1 | Neel Bharat Patel 3.33% Ordinary |
5 at £1 | Shyam Bharat Patel 3.33% Ordinary |
43 at £1 | Kalpnaben B. Patel 28.67% Ordinary |
22 at £1 | Kapilaben Rajnikant Patel 14.67% Ordinary |
2 at £1 | Arvindbhai M. Patel 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,482 |
Cash | £6,435 |
Current Liabilities | £218,476 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
3 March 2000 | Delivered on: 24 March 2000 Satisfied on: 22 August 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
---|
31 October 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
1 September 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
4 February 2021 | Change of details for Mr Bharatkumar Rajnikant Patel as a person with significant control on 4 February 2021 (2 pages) |
13 January 2021 | Change of details for Mr Bharatkumar Rajnikant Patel as a person with significant control on 31 July 2019 (2 pages) |
13 January 2021 | Notification of Kalpnaben Patel as a person with significant control on 6 April 2016 (2 pages) |
11 November 2020 | Secretary's details changed for Mrs Kalpanaben Bharatkumar Patel on 11 November 2020 (1 page) |
11 November 2020 | Director's details changed for Mrs Kalpanaben Bharatkumar Patel on 11 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mrs Kalpana Bharat Patel on 10 November 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Mrs Kalpana Bharat Patel on 10 November 2020 (1 page) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Neel Bharat Patel as a director on 11 December 2019 (1 page) |
29 November 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2019 | Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 13 Montpelier Avenue Bexley Kent DA5 3AP on 19 September 2019 (1 page) |
19 September 2019 | Registered office address changed from 13 Montpelier Avenue Bexley Kent DA5 3AP England to 13 Montpelier Avenue Bexley Kent DA5 3AP on 19 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Chandrakant Vithalbhai Patel as a director on 1 August 2014 (1 page) |
1 April 2016 | Termination of appointment of Chandrakant Vithalbhai Patel as a director on 1 August 2014 (1 page) |
1 April 2016 | Appointment of Mr Neel Bharat Patel as a director on 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Neel Bharat Patel as a director on 31 March 2016 (2 pages) |
4 August 2015 | Director's details changed for Chandrakant Vithalbhai Patel on 3 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Chandrakant Vithalbhai Patel on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Chandrakant Vithalbhai Patel on 3 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (7 pages) |
8 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
3 September 2009 | Return made up to 15/07/09; full list of members (6 pages) |
3 September 2009 | Return made up to 15/07/09; full list of members (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
28 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of debenture register (1 page) |
24 October 2007 | Return made up to 15/07/07; full list of members (5 pages) |
24 October 2007 | Return made up to 15/07/07; full list of members (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 36 post mill close croydon surrey CR0 5DY (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 36 post mill close croydon surrey CR0 5DY (1 page) |
21 July 2006 | Return made up to 15/07/06; full list of members (8 pages) |
21 July 2006 | Return made up to 15/07/06; full list of members (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 September 2005 | Return made up to 15/07/05; full list of members (5 pages) |
15 September 2005 | Return made up to 15/07/05; full list of members (5 pages) |
31 August 2005 | Location of debenture register (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Location of debenture register (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
4 December 2003 | Return made up to 15/07/03; full list of members (8 pages) |
4 December 2003 | Return made up to 15/07/03; full list of members (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 10 carolina road thornton heath surrey CR4 8DT (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 10 carolina road thornton heath surrey CR4 8DT (1 page) |
3 December 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 October 2002 | Location of debenture register (1 page) |
10 October 2002 | Location of debenture register (1 page) |
25 September 2002 | Return made up to 15/07/02; full list of members (8 pages) |
25 September 2002 | Return made up to 15/07/02; full list of members (8 pages) |
2 October 2001 | Return made up to 15/07/01; full list of members (8 pages) |
2 October 2001 | Return made up to 15/07/01; full list of members (8 pages) |
19 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
19 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
8 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
27 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
25 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
28 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Location of register of members (1 page) |
28 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
28 September 1998 | Location of register of members (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
15 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
15 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
4 August 1997 | Return made up to 15/07/97; no change of members (6 pages) |
4 August 1997 | Return made up to 15/07/97; no change of members (6 pages) |
23 July 1997 | Full accounts made up to 31 October 1995 (11 pages) |
23 July 1997 | Full accounts made up to 31 October 1995 (11 pages) |
20 September 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 September 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
15 September 1996 | Return made up to 15/07/94; no change of members (6 pages) |
15 September 1996 | Return made up to 15/07/93; no change of members (6 pages) |
15 September 1996 | Return made up to 15/07/95; full list of members (8 pages) |
15 September 1996 | Return made up to 15/07/95; full list of members (8 pages) |
15 September 1996 | Return made up to 15/07/96; no change of members
|
15 September 1996 | Return made up to 15/07/96; no change of members
|
15 September 1996 | Return made up to 15/07/94; no change of members (6 pages) |
15 September 1996 | Return made up to 15/07/93; no change of members (6 pages) |
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 December 1995 | Accounts for a small company made up to 31 October 1993 (8 pages) |
13 December 1995 | Accounts for a small company made up to 31 October 1993 (8 pages) |
1 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 October 1983 | Incorporation (17 pages) |
12 October 1983 | Incorporation (17 pages) |