Company NamePayal London Consolidated Limited
DirectorsBharatkumar Rajnikant Patel and Kalpnaben Bharatkumar Patel
Company StatusActive
Company Number01761041
CategoryPrivate Limited Company
Incorporation Date12 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Bharatkumar Rajnikant Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director & Pharmacist
Country of ResidenceEngland
Correspondence Address36 Post Mill Close
Croydon
Surrey
CR0 5DY
Director NameMrs Kalpnaben Bharatkumar Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(16 years after company formation)
Appointment Duration24 years, 5 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address36 Postmill Close
Croydon
Surrey
CR0 5DY
Secretary NameMrs Kalpnaben Bharatkumar Patel
NationalityBritish
StatusCurrent
Appointed01 November 1999(16 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Postmill Close
Croydon
Surrey
CR0 5DY
Secretary NameMrs Kapilaben Rajnikant Patel
NationalityBritish
StatusResigned
Appointed09 July 1992(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address10 Carolina Road
Thornton Heath
Surrey
CR4 8DT
Director NameChandrakant Vithalbhai Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 November 1999(16 years after company formation)
Appointment Duration14 years, 9 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Chunilal Purshottam & Co
PO Box 4
Manama
Bahrain
Director NameMr Neel Bharat Patel
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(32 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Websitepayallc.com

Location

Registered Address13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

73 at £1Bharatkumar Rajnikant Patel
48.67%
Ordinary
5 at £1Neel Bharat Patel
3.33%
Ordinary
5 at £1Shyam Bharat Patel
3.33%
Ordinary
43 at £1Kalpnaben B. Patel
28.67%
Ordinary
22 at £1Kapilaben Rajnikant Patel
14.67%
Ordinary
2 at £1Arvindbhai M. Patel
1.33%
Ordinary

Financials

Year2014
Net Worth£53,482
Cash£6,435
Current Liabilities£218,476

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

3 March 2000Delivered 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

Filing History

31 October 2023Micro company accounts made up to 31 October 2022 (6 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (6 pages)
1 September 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
4 February 2021Change of details for Mr Bharatkumar Rajnikant Patel as a person with significant control on 4 February 2021 (2 pages)
13 January 2021Change of details for Mr Bharatkumar Rajnikant Patel as a person with significant control on 31 July 2019 (2 pages)
13 January 2021Notification of Kalpnaben Patel as a person with significant control on 6 April 2016 (2 pages)
11 November 2020Secretary's details changed for Mrs Kalpanaben Bharatkumar Patel on 11 November 2020 (1 page)
11 November 2020Director's details changed for Mrs Kalpanaben Bharatkumar Patel on 11 November 2020 (2 pages)
10 November 2020Director's details changed for Mrs Kalpana Bharat Patel on 10 November 2020 (2 pages)
10 November 2020Secretary's details changed for Mrs Kalpana Bharat Patel on 10 November 2020 (1 page)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Neel Bharat Patel as a director on 11 December 2019 (1 page)
29 November 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2019Registered 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 2019Registered 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 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 April 2016Termination of appointment of Chandrakant Vithalbhai Patel as a director on 1 August 2014 (1 page)
1 April 2016Termination of appointment of Chandrakant Vithalbhai Patel as a director on 1 August 2014 (1 page)
1 April 2016Appointment of Mr Neel Bharat Patel as a director on 31 March 2016 (2 pages)
1 April 2016Appointment of Mr Neel Bharat Patel as a director on 31 March 2016 (2 pages)
4 August 2015Director's details changed for Chandrakant Vithalbhai Patel on 3 August 2015 (2 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150
(7 pages)
4 August 2015Director's details changed for Chandrakant Vithalbhai Patel on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Chandrakant Vithalbhai Patel on 3 August 2015 (2 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 150
(7 pages)
5 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 150
(7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders (7 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders (7 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
3 September 2009Return made up to 15/07/09; full list of members (6 pages)
3 September 2009Return made up to 15/07/09; full list of members (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Return made up to 15/07/08; full list of members (6 pages)
28 July 2008Return made up to 15/07/08; full list of members (6 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Location of debenture register (1 page)
24 October 2007Return made up to 15/07/07; full list of members (5 pages)
24 October 2007Return made up to 15/07/07; full list of members (5 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 November 2006Registered office changed on 27/11/06 from: 36 post mill close croydon surrey CR0 5DY (1 page)
27 November 2006Registered office changed on 27/11/06 from: 36 post mill close croydon surrey CR0 5DY (1 page)
21 July 2006Return made up to 15/07/06; full list of members (8 pages)
21 July 2006Return made up to 15/07/06; full list of members (8 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 September 2005Return made up to 15/07/05; full list of members (5 pages)
15 September 2005Return made up to 15/07/05; full list of members (5 pages)
31 August 2005Location of debenture register (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Location of debenture register (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 August 2004Return made up to 15/07/04; full list of members (8 pages)
13 August 2004Return made up to 15/07/04; full list of members (8 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 December 2003Return made up to 15/07/03; full list of members (8 pages)
4 December 2003Return made up to 15/07/03; full list of members (8 pages)
13 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
13 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
16 April 2003Registered office changed on 16/04/03 from: 10 carolina road thornton heath surrey CR4 8DT (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Registered office changed on 16/04/03 from: 10 carolina road thornton heath surrey CR4 8DT (1 page)
3 December 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 December 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 October 2002Location of debenture register (1 page)
10 October 2002Location of debenture register (1 page)
25 September 2002Return made up to 15/07/02; full list of members (8 pages)
25 September 2002Return made up to 15/07/02; full list of members (8 pages)
2 October 2001Return made up to 15/07/01; full list of members (8 pages)
2 October 2001Return made up to 15/07/01; full list of members (8 pages)
19 July 2001Full accounts made up to 31 October 2000 (11 pages)
19 July 2001Full accounts made up to 31 October 2000 (11 pages)
8 August 2000Return made up to 15/07/00; full list of members (7 pages)
8 August 2000Return made up to 15/07/00; full list of members (7 pages)
7 August 2000Full accounts made up to 31 October 1999 (11 pages)
7 August 2000Full accounts made up to 31 October 1999 (11 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
27 September 1999Return made up to 15/07/99; full list of members (6 pages)
27 September 1999Return made up to 15/07/99; full list of members (6 pages)
25 April 1999Full accounts made up to 31 October 1998 (11 pages)
25 April 1999Full accounts made up to 31 October 1998 (11 pages)
28 September 1998Return made up to 15/07/98; full list of members (6 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Location of register of members (1 page)
28 September 1998Return made up to 15/07/98; full list of members (6 pages)
28 September 1998Location of register of members (1 page)
28 September 1998Director's particulars changed (1 page)
15 June 1998Full accounts made up to 31 October 1997 (11 pages)
15 June 1998Full accounts made up to 31 October 1997 (11 pages)
3 September 1997Full accounts made up to 31 October 1996 (11 pages)
3 September 1997Full accounts made up to 31 October 1996 (11 pages)
4 August 1997Return made up to 15/07/97; no change of members (6 pages)
4 August 1997Return made up to 15/07/97; no change of members (6 pages)
23 July 1997Full accounts made up to 31 October 1995 (11 pages)
23 July 1997Full accounts made up to 31 October 1995 (11 pages)
20 September 1996Accounts for a small company made up to 31 October 1994 (8 pages)
20 September 1996Accounts for a small company made up to 31 October 1994 (8 pages)
15 September 1996Return made up to 15/07/94; no change of members (6 pages)
15 September 1996Return made up to 15/07/93; no change of members (6 pages)
15 September 1996Return made up to 15/07/95; full list of members (8 pages)
15 September 1996Return made up to 15/07/95; full list of members (8 pages)
15 September 1996Return made up to 15/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 September 1996Return made up to 15/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 September 1996Return made up to 15/07/94; no change of members (6 pages)
15 September 1996Return made up to 15/07/93; no change of members (6 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
13 December 1995Accounts for a small company made up to 31 October 1993 (8 pages)
13 December 1995Accounts for a small company made up to 31 October 1993 (8 pages)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 October 1983Incorporation (17 pages)
12 October 1983Incorporation (17 pages)