Edgware
Middlesex
HA8 5NH
Secretary Name | Mrs Hemlata Virendra Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(15 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Beverley Drive Edgware Middlesex HA8 5NH |
Director Name | Mr Amish Patel |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Beverley Drive Edgware Middlesex HA8 5NH |
Secretary Name | Mrs Rupal Patel |
---|---|
Status | Current |
Appointed | 19 July 2021(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Director Name | Mrs Hemlata Virendra Patel |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Beverley Drive Edgware Middlesex HA8 5NH |
Secretary Name | Virendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Beverley Drive Edgware Middlesex HA8 5NH |
Registered Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.3k at £1 | Virendra Patel 33.34% Ordinary |
---|---|
5.3k at £1 | Amish Patel 33.33% Ordinary |
5.3k at £1 | Hemlata Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,498,636 |
Cash | £1,894,810 |
Current Liabilities | £682,110 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
9 October 2007 | Delivered on: 20 October 2007 Persons entitled: Bank of India Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys from time to time standing to the credit at any time. Outstanding |
---|---|
26 November 2004 | Delivered on: 1 December 2004 Persons entitled: Bank of Baroda Classification: Charge over deposit account Secured details: £67,000.00 due from the company to the chargee. Particulars: The deposit of a sum of money by way of a first fixed charge. Outstanding |
24 June 2003 | Delivered on: 27 June 2003 Persons entitled: Bank of India Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies from time to time standing to the credit of the company at any time. See the mortgage charge document for full details. Outstanding |
14 December 1989 | Delivered on: 15 December 1989 Persons entitled: Meghraj Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 thurloe street london SW7 together with the beneficial interest and goodwill of the business (if any). Outstanding |
10 November 1989 | Delivered on: 11 November 1989 Persons entitled: Meghraj Bank Limited Classification: Mortgage 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 |
27 April 1984 | Delivered on: 15 May 1984 Satisfied on: 15 October 1992 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: L/H 41, thurloe street, south kensington, london SW7. Fully Satisfied |
5 April 1984 | Delivered on: 12 April 1984 Satisfied on: 15 October 1992 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
15 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
28 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 August 2018 | Notification of Hemlata Virendrakumar Patel as a person with significant control on 1 January 2018 (2 pages) |
30 August 2018 | Notification of Amish Patel as a person with significant control on 1 January 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 March 2017 | Satisfaction of charge 6 in full (1 page) |
21 March 2017 | Satisfaction of charge 7 in full (1 page) |
21 March 2017 | Satisfaction of charge 5 in full (1 page) |
21 March 2017 | Satisfaction of charge 6 in full (1 page) |
21 March 2017 | Satisfaction of charge 3 in full (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (1 page) |
21 March 2017 | Satisfaction of charge 7 in full (1 page) |
21 March 2017 | Satisfaction of charge 3 in full (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (1 page) |
21 March 2017 | Satisfaction of charge 5 in full (1 page) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 August 2014 | Appointment of Mr Amish Patel as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Amish Patel as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Amish Patel as a director on 1 July 2014 (2 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 12 October 2012 (2 pages) |
12 October 2012 | Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 12 October 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
2 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 March 2010 | Annual return made up to 31 December 2009 (9 pages) |
10 March 2010 | Annual return made up to 31 December 2009 (9 pages) |
8 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
20 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 March 2005 | Accounts for a small company made up to 30 November 2003 (7 pages) |
16 March 2005 | Accounts for a small company made up to 30 November 2003 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 December 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
3 December 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 December 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
13 December 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Return made up to 31/12/00; full list of members
|
13 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
13 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (15 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (15 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members
|
24 February 1998 | Return made up to 31/12/97; full list of members
|
29 September 1997 | Full accounts made up to 30 November 1996 (15 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (15 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: hamsun & hogate 88/90,lillie road, london. SW6 7SR (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: hamsun & hogate 88/90,lillie road, london. SW6 7SR (1 page) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
22 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
17 May 1996 | Full accounts made up to 30 November 1994 (15 pages) |
17 May 1996 | Full accounts made up to 30 November 1994 (15 pages) |
26 January 1996 | Full accounts made up to 30 November 1993 (16 pages) |
26 January 1996 | Full accounts made up to 30 November 1993 (16 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 February 1984 | Incorporation (15 pages) |
23 February 1984 | Incorporation (15 pages) |