Company NameBuylink Limited
DirectorsHimanshu Patel and Rajeshri Patel
Company StatusActive
Company Number01932702
CategoryPrivate Limited Company
Incorporation Date23 July 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Himanshu Patel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sovereign Close
Purley
Surrey
CR8 2JT
Secretary NameRajeshri Patel
NationalityBritish
StatusCurrent
Appointed01 April 1994(8 years, 8 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sovereign Close
Purley
Surrey
CR8 2JT
Director NameRajeshri Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(18 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sovereign Close
Purley
Surrey
CR8 2JT
Director NameMrs Mala Ajit Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address37 Tolsey Mead
Borough Green
Kent
TN15 8EQ
Secretary NameMrs Mala Ajit Patel
NationalityBritish
StatusResigned
Appointed21 July 1991(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address37 Tolsey Mead
Borough Green
Kent
TN15 8EQ

Location

Registered AddressC/O Kishens Limited
13 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

100 at £1H.r.a. Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,682
Current Liabilities£87,682

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

30 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 31 October 2019 (1 page)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Rajeshri Patel on 21 July 2011 (1 page)
27 July 2011Director's details changed for Rajeshri Patel on 21 July 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
19 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Rajeshri Patel on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rajeshri Patel on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Himanshu Patel on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Himanshu Patel on 21 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 September 2008Return made up to 21/07/08; full list of members (3 pages)
8 September 2008Return made up to 21/07/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 September 2007Return made up to 21/07/07; change of members (7 pages)
17 September 2007Return made up to 21/07/07; change of members (7 pages)
22 January 2007Return made up to 21/07/06; full list of members (7 pages)
22 January 2007Return made up to 21/07/06; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Registered office changed on 19/05/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page)
19 May 2004Registered office changed on 19/05/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page)
27 April 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
27 April 2004New director appointed (2 pages)
21 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 August 2003Return made up to 21/07/03; full list of members (6 pages)
20 August 2003Return made up to 21/07/03; full list of members (6 pages)
12 April 2003Registered office changed on 12/04/03 from: 43 gower street london WC1E 6HH (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 43 gower street london WC1E 6HH (2 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Return made up to 21/07/02; full list of members (6 pages)
2 August 2002Return made up to 21/07/02; full list of members (6 pages)
24 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
30 May 2001Registered office changed on 30/05/01 from: 136 palmerston road london N22 4RD (1 page)
30 May 2001Registered office changed on 30/05/01 from: 136 palmerston road london N22 4RD (1 page)
13 October 2000Return made up to 21/07/00; full list of members (6 pages)
13 October 2000Return made up to 21/07/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 July 1999Return made up to 21/07/99; change of members (6 pages)
26 July 1999Return made up to 21/07/99; change of members (6 pages)
24 June 1999Accounts made up to 30 September 1998 (9 pages)
24 June 1999Accounts made up to 30 September 1998 (9 pages)
28 July 1998Return made up to 21/07/98; no change of members (4 pages)
28 July 1998Return made up to 21/07/98; no change of members (4 pages)
23 July 1998Accounts made up to 30 September 1997 (8 pages)
23 July 1998Accounts made up to 30 September 1997 (8 pages)
29 August 1997Return made up to 21/07/97; full list of members (6 pages)
29 August 1997Return made up to 21/07/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 June 1997Registered office changed on 25/06/97 from: 1555A london road norbury london SW16 4AD (1 page)
25 June 1997Registered office changed on 25/06/97 from: 1555A london road norbury london SW16 4AD (1 page)
30 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 August 1996Return made up to 21/07/96; no change of members (4 pages)
13 August 1996Return made up to 21/07/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
27 July 1995Return made up to 21/07/95; no change of members (4 pages)
27 July 1995Return made up to 21/07/95; no change of members (4 pages)