Company NameN.K.D. Enterprise Limited
Company StatusActive
Company Number01937236
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Dilipkumar Dhayabhai Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Crabtree Lane
Fulham
SW6 6LR
Director NameMr Kiritkumar Dhayabhai Patel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Crabtree Lane
Fulham
SW6 6LR
Director NameMr Navinchandra Dayabhai Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Crabtree Lane
Fulham
SW6 6LR
Secretary NameMr Dilipkumar Dhayabhai Patel
NationalityBritish
StatusCurrent
Appointed26 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Crabtree Lane
Fulham
SW6 6LR
Director NameMr Ankur Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Vallis Way
Chessington
Surrey
KT9 1PX
Director NameMr Nikhil Navin Patel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(23 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Crabtree Lane
Fulham
SW6 6LR

Contact

Websitelondis.co.uk
Telephone0800 2980758
Telephone regionFreephone

Location

Registered Address53 Merland Rise
Epsom
KT18 5RN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Shareholders

34 at £1Navinchandra Dhayabhai Patel
34.00%
Ordinary
33 at £1Mr Dilipkumar Dhayabhai Patel
33.00%
Ordinary
33 at £1Mr Kiritkumar Dhayabhai Patel
33.00%
Ordinary

Financials

Year2014
Net Worth£2,102,793
Cash£65,323
Current Liabilities£276,596

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

15 January 2004Delivered on: 27 January 2004
Persons entitled: National Westminster 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: F/H 5 nella road, hammersmith, london W6 9PB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster 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: 12 bowell road london.
Outstanding
18 September 2003Delivered on: 3 October 2003
Persons entitled: National Westminster 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: Property known as 4 skelwith road, london.
Outstanding
15 February 2001Delivered on: 21 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 44 nella road london W6 9PB t/n LN231779. 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
19 May 1998Delivered on: 26 May 1998
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: F.h 55 kenyon street fulham london. 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
28 April 1998Delivered on: 5 May 1998
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: F/H property k/a 20 manor farm road alperton middlesex t/no;-MX4102. 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
9 December 1992Delivered on: 16 December 1992
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: 69 crabtree lane fulham london and or the proceeds of sale thereof title no. 218796. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 2015Delivered on: 12 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as :. 69 crabtree lane, fulham, london SW6 6LR (registered at land registry under title number BGL4404). 47 woodlawn road, fulham, london SW6 6NQ (registered at land registry under title number NGL430170). 55A kenyon street, fulham, london SW6 6LA (registered at land registry under title number BGL16115). 55B kenyon street, fulham, london SW6 6LA (registered at land registry under title number BGL16115). 5 nella road, hammersmith, london W6 9PB (registered at land registry under title number LN123121). 44 nella road, hammersmith, london W6 9PB (registered at land registry under title number LN231779). 4 skelwith road, london W6 9EX (registered at land registry under title number LN141687).
Outstanding
3 November 2015Delivered on: 12 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 69 crabtree lane, fulham SW6 6LR - under title no: BGL4404, 47 woodlawn road, fulham, london SW6 6NQ - under title no: NGL430170, 55A kenyon street, fulham, london SW6 6LA - under title no: BGL16115, 55B kenyon street, fulham, london SW6 6LA - under title no: BGL16115, 5 nella road, hammersmith, london W6 9PB - under title no: LN123121, 44 nella road, hammersmith, london W6 9PB - under title no: LN231779, 4 skelwith road, london W6 9EX - under title no: LN141687.
Outstanding
24 November 2009Delivered on: 8 December 2009
Persons entitled: The British Broadcasting Corporation

Classification: Rent deposit deed
Secured details: £8,500.00 due or to become due from the company to the chargee.
Particulars: The interest in the account created pursuant to the rent deposit deed.
Outstanding
2 September 2009Delivered on: 11 September 2009
Persons entitled: The British Broadcasting Corporation

Classification: Rent deposit deed
Secured details: £8,500 due or to become due.
Particulars: Interest in the account.
Outstanding
3 September 2009Delivered on: 4 September 2009
Persons entitled: National Westminster 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: Retail unit 8 central office building white city place wood lane london t/no BGL53679 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 March 1986Delivered on: 26 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47, woodlaw rd, london SW6 T.no:- 430170 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 February 1990Delivered on: 19 February 1990
Satisfied on: 12 November 2015
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

29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
19 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
19 June 2023Registered office address changed from 69 Crabtree Lane Fulham SW6 6LR to 53 Merland Rise Epsom KT18 5RN on 19 June 2023 (1 page)
6 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
27 May 2021Confirmation statement made on 26 May 2021 with updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Nikhil Navin Patel as a director on 15 March 2020 (1 page)
18 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
29 May 2018Director's details changed for Navinchandra Dayabhai Patel on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Kiritkumar Dhayabhai Patel on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Dilipkumar Dhayabhai Patel on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Nikhil Navin Patel on 29 May 2018 (2 pages)
29 May 2018Secretary's details changed for Mr Dilipkumar Dhayabhai Patel on 29 May 2018 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 May 2016Director's details changed for Mr Dilipkumar Dhayabhai Patel on 26 May 2010 (2 pages)
31 May 2016Director's details changed for Mr Kiritkumar Dhayabhai Patel on 26 May 2010 (2 pages)
31 May 2016Director's details changed for Mr Nikhil Navin Patel on 26 May 2010 (2 pages)
31 May 2016Director's details changed for Navinchandra Dayabhai Patel on 26 May 2010 (2 pages)
31 May 2016Director's details changed for Navinchandra Dayabhai Patel on 26 May 2010 (2 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Director's details changed for Mr Dilipkumar Dhayabhai Patel on 26 May 2010 (2 pages)
31 May 2016Director's details changed for Mr Nikhil Navin Patel on 26 May 2010 (2 pages)
31 May 2016Director's details changed for Mr Kiritkumar Dhayabhai Patel on 26 May 2010 (2 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Registration of charge 019372360015, created on 3 November 2015 (41 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Registration of charge 019372360014, created on 3 November 2015 (43 pages)
12 November 2015Registration of charge 019372360014, created on 3 November 2015 (43 pages)
12 November 2015Registration of charge 019372360015, created on 3 November 2015 (41 pages)
12 November 2015Registration of charge 019372360015, created on 3 November 2015 (41 pages)
12 November 2015Registration of charge 019372360014, created on 3 November 2015 (43 pages)
4 November 2015Registration of charge 019372360013, created on 3 November 2015 (41 pages)
4 November 2015Registration of charge 019372360013, created on 3 November 2015 (41 pages)
4 November 2015Registration of charge 019372360013, created on 3 November 2015 (41 pages)
30 July 2015Termination of appointment of Ankur Kirit Patel as a director on 28 July 2015 (1 page)
30 July 2015Termination of appointment of Ankur Kirit Patel as a director on 28 July 2015 (1 page)
17 June 2015Director's details changed for Mr Ankur Kirit Patel on 9 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Ankur Kirit Patel on 9 June 2015 (2 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(8 pages)
17 June 2015Director's details changed for Mr Ankur Kirit Patel on 9 June 2015 (2 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(8 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(8 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(8 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
27 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 June 2009Return made up to 26/05/09; full list of members (5 pages)
8 June 2009Return made up to 26/05/09; full list of members (5 pages)
8 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
8 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
7 April 2009Director appointed mr ankur patel (1 page)
7 April 2009Director appointed mr nikhil patel (1 page)
7 April 2009Director appointed mr nikhil patel (1 page)
7 April 2009Director appointed mr ankur patel (1 page)
30 July 2008Return made up to 26/05/08; full list of members (4 pages)
30 July 2008Return made up to 26/05/08; full list of members (4 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
4 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 August 2007Amended accounts made up to 30 September 2005 (8 pages)
4 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 August 2007Amended accounts made up to 30 September 2005 (8 pages)
15 June 2007Return made up to 26/05/07; full list of members (3 pages)
15 June 2007Return made up to 26/05/07; full list of members (3 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
21 June 2006Return made up to 26/05/06; full list of members (7 pages)
21 June 2006Return made up to 26/05/06; full list of members (7 pages)
7 June 2005Return made up to 26/05/05; full list of members (7 pages)
7 June 2005Return made up to 26/05/05; full list of members (7 pages)
31 May 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
31 May 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
24 June 2004Full accounts made up to 30 September 2003 (15 pages)
24 June 2004Full accounts made up to 30 September 2003 (15 pages)
26 May 2004Return made up to 26/05/04; full list of members (7 pages)
26 May 2004Return made up to 26/05/04; full list of members (7 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 June 2003Return made up to 26/05/03; full list of members (7 pages)
3 June 2003Return made up to 26/05/03; full list of members (7 pages)
27 April 2003Full accounts made up to 30 September 2002 (13 pages)
27 April 2003Full accounts made up to 30 September 2002 (13 pages)
7 June 2002Return made up to 26/05/02; full list of members (7 pages)
7 June 2002Return made up to 26/05/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
2 April 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
1 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Full accounts made up to 30 September 2000 (13 pages)
23 April 2001Full accounts made up to 30 September 2000 (13 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
14 June 2000Return made up to 26/05/00; full list of members (7 pages)
14 June 2000Return made up to 26/05/00; full list of members (7 pages)
17 April 2000Full accounts made up to 30 September 1999 (16 pages)
17 April 2000Full accounts made up to 30 September 1999 (16 pages)
1 June 1999Return made up to 26/05/99; full list of members (6 pages)
1 June 1999Return made up to 26/05/99; full list of members (6 pages)
18 January 1999Full accounts made up to 30 September 1998 (14 pages)
18 January 1999Full accounts made up to 30 September 1998 (14 pages)
9 June 1998Return made up to 26/05/98; no change of members (4 pages)
9 June 1998Return made up to 26/05/98; no change of members (4 pages)
26 May 1998Particulars of mortgage/charge (3 pages)
26 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
7 April 1998Full accounts made up to 30 September 1997 (13 pages)
7 April 1998Full accounts made up to 30 September 1997 (13 pages)
2 June 1997Return made up to 26/05/97; no change of members (4 pages)
2 June 1997Return made up to 26/05/97; no change of members (4 pages)
7 May 1997Full accounts made up to 30 September 1996 (14 pages)
7 May 1997Full accounts made up to 30 September 1996 (14 pages)
5 June 1996Return made up to 26/05/96; full list of members (6 pages)
5 June 1996Return made up to 26/05/96; full list of members (6 pages)
2 January 1996Full accounts made up to 30 September 1995 (13 pages)
2 January 1996Full accounts made up to 30 September 1995 (13 pages)
30 May 1995Return made up to 26/05/95; no change of members (4 pages)
30 May 1995Return made up to 26/05/95; no change of members (4 pages)
10 March 1995Full accounts made up to 30 September 1994 (13 pages)
10 March 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 August 1985Certificate of incorporation (1 page)
8 August 1985Certificate of incorporation (1 page)