Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Director Name | Mr Rajan Virendrabhai Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1999(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
Secretary Name | Mr Kiren Virendrabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(18 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
Director Name | Mr Dipesh Virendrabhai Patel |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
Director Name | Mr Dipesh Virendrabhai Patel |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Woodmansterne Road Coulsdon Surrey CR5 2DG |
Director Name | Virendra Chhotabhai Patel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
Secretary Name | Mr Dipesh Virendrabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Woodmansterne Road Coulsdon Surrey CR5 2DG |
Website | clarkesonline.co.uk |
---|
Registered Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Beena Patel 5.00% Ordinary |
---|---|
250 at £1 | Upama Patel 5.00% Ordinary |
1.3k at £1 | Rajan Virendra Bhai Patel 25.00% Ordinary |
1.3k at £1 | Virendra Chhotabhai Patel 25.00% Ordinary |
1000 at £1 | Dipesh Virendrabhai Patel 20.00% Ordinary |
1000 at £1 | Kiren Virendra Bhai Patel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £753,880 |
Cash | £163,784 |
Current Liabilities | £51,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 January 2001 | Delivered on: 5 February 2001 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: The f/h property k/a 106 to 108 south road haywards heath coulsdon surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
23 October 2000 | Delivered on: 6 November 2000 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. Outstanding |
23 October 2000 | Delivered on: 30 October 2000 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. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
1 December 2023 | Secretary's details changed for Mr Kiren Virendrabhai Patel on 20 November 2023 (1 page) |
1 December 2023 | Secretary's details changed for Mr Kiren Virendrabhai Patel on 19 November 2023 (1 page) |
27 June 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 July 2022 | Termination of appointment of Virendra Chhotabhai Patel as a director on 13 July 2022 (1 page) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
11 January 2022 | Director's details changed for Virendra Chhotabhai Patel on 1 January 2022 (2 pages) |
11 January 2022 | Director's details changed for Mr Dipesh Virendrabhai Patel on 1 January 2022 (2 pages) |
19 May 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
5 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
13 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Unit B2 Ullswater Crescent Coulsdon CR5 2HR England to Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Unit B2 Ullswater Crescent Coulsdon CR5 2HR England to Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 6 January 2017 (1 page) |
17 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
3 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
3 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 January 2013 | Director's details changed for Mr Dipesh Virendrabhai Patel on 15 March 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Mr Rajan Virendrabhai Patel on 20 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Rajan Virendrabhai Patel on 20 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages) |
10 January 2013 | Director's details changed for Virendra Chhotabhai Patel on 15 March 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Dipesh Virendrabhai Patel on 15 March 2012 (2 pages) |
10 January 2013 | Director's details changed for Virendra Chhotabhai Patel on 15 March 2012 (2 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Secretary's details changed for Kiren Virendrabhai Patel on 20 December 2011 (1 page) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Director's details changed for Mr Dipesh Virendrabhai Patel on 30 September 2011 (2 pages) |
14 January 2012 | Director's details changed for Virendra Chhotabhai Patel on 20 September 2011 (2 pages) |
14 January 2012 | Director's details changed for Mr Rajan Virendrabhai Patel on 23 December 2011 (2 pages) |
14 January 2012 | Director's details changed for Kiren Virendrabhai Patel on 20 December 2011 (2 pages) |
14 January 2012 | Director's details changed for Mr Rajan Virendrabhai Patel on 23 December 2011 (2 pages) |
14 January 2012 | Director's details changed for Kiren Virendrabhai Patel on 20 December 2011 (2 pages) |
14 January 2012 | Director's details changed for Mr Dipesh Virendrabhai Patel on 30 September 2011 (2 pages) |
14 January 2012 | Director's details changed for Virendra Chhotabhai Patel on 20 September 2011 (2 pages) |
14 January 2012 | Secretary's details changed for Kiren Virendrabhai Patel on 20 December 2011 (1 page) |
28 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 May 2011 | Appointment of Mr Dipesh Virendrabhai Patel as a director (2 pages) |
9 May 2011 | Appointment of Mr Dipesh Virendrabhai Patel as a director (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 February 2010 | Director's details changed for Rajan Virendrabhai Patel on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Rajan Virendrabhai Patel on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Rajan Virendrabhai Patel on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 359 sydenham road london SE26 5SL (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 359 sydenham road london SE26 5SL (1 page) |
17 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
18 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 July 2003 | Secretary resigned;director resigned (1 page) |
12 July 2003 | Secretary resigned;director resigned (1 page) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
26 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 3A woodmansterne road coulsdon surrey CR5 2DG (1 page) |
10 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 3A woodmansterne road coulsdon surrey CR5 2DG (1 page) |
22 December 1994 | Resolutions
|
22 December 1994 | Resolutions
|
1 December 1989 | Restoration by order of the court (5 pages) |
26 July 1984 | Incorporation (12 pages) |
26 July 1984 | Incorporation (12 pages) |