West Drayton
UB7 8HZ
Director Name | Mrs Rajarajeswari Senthilmurugan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ |
Director Name | Mr Kantilal Patel |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Winston Avenue Kingsbury London NW9 7LE |
Secretary Name | Mrs Mrudulaben Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 28 January 2021) |
Role | Company Director |
Correspondence Address | 14 Winston Avenue Kingsbury London NW9 7LE |
Website | binbags.com |
---|---|
Email address | [email protected] |
Telephone | 020 85612000 |
Telephone region | London |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mrs Mrudulaben Patel 50.00% Ordinary B |
---|---|
10 at £1 | Raju Patel 5.00% Ordinary A |
10 at £1 | Rikesh Patel 5.00% Ordinary A |
52 at £1 | Kanti Patel 26.00% Ordinary A |
28 at £1 | Mrs Mrudulaben Patel 14.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £227,471 |
Cash | £204,476 |
Current Liabilities | £504,386 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 19 November 2023 (overdue) |
5 June 1995 | Delivered on: 19 June 1995 Satisfied on: 24 September 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to documentary credit in favour of sahachitwatana plastic industry company limited for us$24882.00 And in relation to documentary credit in favour of phra arthit company limited us$ 19388-11. Particulars: The sum of £60,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 40101436 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
3 July 1990 | Delivered on: 20 July 1990 Satisfied on: 24 September 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moneys held to the credit of the company by national westminster bank PLC. Fully Satisfied |
3 August 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
3 August 2023 | Resolutions
|
1 August 2023 | Statement of affairs (8 pages) |
11 July 2023 | Registered office address changed from Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 11 July 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
8 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
16 June 2022 | Previous accounting period shortened from 31 August 2022 to 30 April 2022 (1 page) |
11 April 2022 | Registered office address changed from Unit 12 Christopher Road Southall Middlesex UB2 5YG to Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ on 11 April 2022 (1 page) |
16 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
15 February 2021 | Second filing for the appointment of Mr Senthilmurugan Perumal as a director (3 pages) |
12 February 2021 | Cessation of Mrudulaben Patel as a person with significant control on 28 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Senthilmurugan Perumal as a director on 28 January 2021
|
12 February 2021 | Appointment of Mrs Rajarajeswari Senthilmurugan as a director on 28 January 2021 (2 pages) |
12 February 2021 | Notification of Wings Food Solutions Ltd as a person with significant control on 28 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Mrudulaben Patel as a secretary on 28 January 2021 (1 page) |
12 February 2021 | Cessation of Kantilal Patel as a person with significant control on 28 January 2021 (1 page) |
12 February 2021 | Termination of appointment of Kantilal Patel as a director on 28 January 2021 (1 page) |
13 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
8 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
24 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
25 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 February 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Kantilal Patel on 22 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Kantilal Patel on 22 December 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6N7 (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6N7 (1 page) |
25 June 2008 | Return made up to 22/12/06; full list of members (4 pages) |
25 June 2008 | Return made up to 22/12/07; full list of members (4 pages) |
25 June 2008 | Return made up to 22/12/06; full list of members (4 pages) |
25 June 2008 | Return made up to 22/12/07; full list of members (4 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
16 May 2008 | Company name changed wim (cash and carry) LIMITED\certificate issued on 19/05/08 (2 pages) |
16 May 2008 | Company name changed wim (cash and carry) LIMITED\certificate issued on 19/05/08 (2 pages) |
28 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
28 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
6 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
14 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Accounts made up to 31 August 2003 (10 pages) |
9 June 2004 | Accounts made up to 31 August 2003 (10 pages) |
3 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
4 September 2003 | Accounts made up to 31 August 2002 (11 pages) |
4 September 2003 | Accounts made up to 31 August 2002 (11 pages) |
7 February 2003 | Return made up to 22/12/02; full list of members
|
7 February 2003 | Return made up to 22/12/02; full list of members
|
7 October 2002 | Ad 01/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 October 2002 | Particulars of contract relating to shares (4 pages) |
7 October 2002 | Particulars of contract relating to shares (4 pages) |
7 October 2002 | Ad 01/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | £ nc 100/200 01/08/02 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | £ nc 100/200 01/08/02 (1 page) |
3 July 2002 | Accounts made up to 31 August 2001 (13 pages) |
3 July 2002 | Accounts made up to 31 August 2001 (13 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: office no 6 western international market centre, hayes road southall middlesex UB2 5XJ (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: office no 6 western international market centre, hayes road southall middlesex UB2 5XJ (1 page) |
22 June 2001 | Accounts made up to 31 August 2000 (8 pages) |
22 June 2001 | Accounts made up to 31 August 2000 (8 pages) |
22 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
3 July 2000 | Accounts made up to 31 August 1999 (8 pages) |
3 July 2000 | Accounts made up to 31 August 1999 (8 pages) |
30 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
19 May 1999 | Accounts made up to 31 August 1998 (8 pages) |
19 May 1999 | Accounts made up to 31 August 1998 (8 pages) |
23 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
10 June 1998 | Accounts made up to 31 August 1997 (7 pages) |
10 June 1998 | Accounts made up to 31 August 1997 (7 pages) |
11 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
8 January 1997 | Return made up to 22/12/96; no change of members
|
8 January 1997 | Return made up to 22/12/96; no change of members
|
28 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
13 January 1995 | Return made up to 22/12/94; no change of members (4 pages) |
13 January 1995 | Return made up to 22/12/94; no change of members (4 pages) |
14 February 1994 | Return made up to 22/12/93; no change of members (4 pages) |
14 February 1994 | Return made up to 22/12/93; no change of members (4 pages) |
22 January 1993 | Return made up to 22/12/92; full list of members (6 pages) |
22 January 1993 | Return made up to 22/12/92; full list of members (6 pages) |
13 July 1992 | Accounts made up to 31 August 1991 (9 pages) |
13 July 1992 | Accounts made up to 31 August 1991 (9 pages) |
19 September 1991 | Accounts made up to 31 August 1990 (9 pages) |
19 September 1991 | Accounts made up to 31 August 1990 (9 pages) |
27 June 1991 | Return made up to 27/12/90; full list of members (6 pages) |
27 June 1991 | Return made up to 27/12/90; full list of members (6 pages) |
29 January 1991 | Return made up to 27/12/89; full list of members (4 pages) |
29 January 1991 | Return made up to 27/12/89; full list of members (4 pages) |
23 January 1991 | Accounts made up to 31 August 1989 (10 pages) |
23 January 1991 | Accounts made up to 31 August 1989 (9 pages) |
23 January 1991 | Accounts made up to 31 August 1989 (9 pages) |
23 January 1991 | Accounts made up to 31 August 1989 (10 pages) |
19 July 1989 | Return made up to 22/12/88; full list of members (4 pages) |
19 July 1989 | Return made up to 22/12/88; full list of members (4 pages) |
14 July 1989 | Accounts made up to 31 August 1988 (10 pages) |
14 July 1989 | Accounts made up to 31 August 1988 (10 pages) |
16 January 1989 | Return made up to 21/12/87; full list of members (4 pages) |
16 January 1989 | Return made up to 21/12/87; full list of members (4 pages) |
5 February 1987 | Return made up to 29/10/86; full list of members (4 pages) |
5 February 1987 | Return made up to 29/10/86; full list of members (4 pages) |
5 February 1987 | Accounts made up to 31 August 1986 (9 pages) |
5 February 1987 | Accounts made up to 31 August 1986 (9 pages) |
30 April 1985 | Incorporation (13 pages) |