Fulham
SW6 6LR
Director Name | Mr Kiritkumar Dhayabhai Patel |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Crabtree Lane Fulham SW6 6LR |
Director Name | Mr Navinchandra Dayabhai Patel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Crabtree Lane Fulham SW6 6LR |
Secretary Name | Mr Dilipkumar Dhayabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Crabtree Lane Fulham SW6 6LR |
Director Name | Mr Ankur Patel |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Vallis Way Chessington Surrey KT9 1PX |
Director Name | Mr Nikhil Navin Patel |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Crabtree Lane Fulham SW6 6LR |
Website | londis.co.uk |
---|---|
Telephone | 0800 2980758 |
Telephone region | Freephone |
Registered Address | 53 Merland Rise Epsom KT18 5RN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
34 at £1 | Navinchandra Dhayabhai Patel 34.00% Ordinary |
---|---|
33 at £1 | Mr Dilipkumar Dhayabhai Patel 33.00% Ordinary |
33 at £1 | Mr Kiritkumar Dhayabhai Patel 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,102,793 |
Cash | £65,323 |
Current Liabilities | £276,596 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
15 January 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 12 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 November 2015 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1986 | Delivered 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 1990 | Delivered 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 |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
19 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
19 June 2023 | Registered 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 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Nikhil Navin Patel as a director on 15 March 2020 (1 page) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Navinchandra Dayabhai Patel on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Kiritkumar Dhayabhai Patel on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Dilipkumar Dhayabhai Patel on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Nikhil Navin Patel on 29 May 2018 (2 pages) |
29 May 2018 | Secretary's details changed for Mr Dilipkumar Dhayabhai Patel on 29 May 2018 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 May 2016 | Director's details changed for Mr Dilipkumar Dhayabhai Patel on 26 May 2010 (2 pages) |
31 May 2016 | Director's details changed for Mr Kiritkumar Dhayabhai Patel on 26 May 2010 (2 pages) |
31 May 2016 | Director's details changed for Mr Nikhil Navin Patel on 26 May 2010 (2 pages) |
31 May 2016 | Director's details changed for Navinchandra Dayabhai Patel on 26 May 2010 (2 pages) |
31 May 2016 | Director's details changed for Navinchandra Dayabhai Patel on 26 May 2010 (2 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Dilipkumar Dhayabhai Patel on 26 May 2010 (2 pages) |
31 May 2016 | Director's details changed for Mr Nikhil Navin Patel on 26 May 2010 (2 pages) |
31 May 2016 | Director's details changed for Mr Kiritkumar Dhayabhai Patel on 26 May 2010 (2 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Registration of charge 019372360015, created on 3 November 2015 (41 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Registration of charge 019372360014, created on 3 November 2015 (43 pages) |
12 November 2015 | Registration of charge 019372360014, created on 3 November 2015 (43 pages) |
12 November 2015 | Registration of charge 019372360015, created on 3 November 2015 (41 pages) |
12 November 2015 | Registration of charge 019372360015, created on 3 November 2015 (41 pages) |
12 November 2015 | Registration of charge 019372360014, created on 3 November 2015 (43 pages) |
4 November 2015 | Registration of charge 019372360013, created on 3 November 2015 (41 pages) |
4 November 2015 | Registration of charge 019372360013, created on 3 November 2015 (41 pages) |
4 November 2015 | Registration of charge 019372360013, created on 3 November 2015 (41 pages) |
30 July 2015 | Termination of appointment of Ankur Kirit Patel as a director on 28 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Ankur Kirit Patel as a director on 28 July 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Ankur Kirit Patel on 9 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Ankur Kirit Patel on 9 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Ankur Kirit Patel on 9 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
27 April 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
8 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
8 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
7 April 2009 | Director appointed mr ankur patel (1 page) |
7 April 2009 | Director appointed mr nikhil patel (1 page) |
7 April 2009 | Director appointed mr nikhil patel (1 page) |
7 April 2009 | Director appointed mr ankur patel (1 page) |
30 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
4 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 August 2007 | Amended accounts made up to 30 September 2005 (8 pages) |
4 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 August 2007 | Amended accounts made up to 30 September 2005 (8 pages) |
15 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
31 May 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
31 May 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
26 May 2004 | Return made up to 26/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 26/05/04; full list of members (7 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
27 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
27 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
2 April 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
2 April 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members
|
1 June 2001 | Return made up to 26/05/01; full list of members
|
23 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
23 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
1 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
26 May 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
5 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
2 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
8 August 1985 | Certificate of incorporation (1 page) |
8 August 1985 | Certificate of incorporation (1 page) |