Beckenham
Kent
BR3 6SA
Secretary Name | Sangita Hasmukh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Malmains Way Beckenham Kent BR3 6SA |
Registered Address | 10 Malmains Way Beckenham Kent BR3 6SA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Hasmukh Manibhai Patel 51.00% Ordinary |
---|---|
49 at £1 | Sangita Hasmukh Patel 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,948,624 |
Cash | £1,056,906 |
Current Liabilities | £448,414 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
16 September 1993 | Delivered on: 17 September 1993 Satisfied on: 29 June 2004 Persons entitled: Midland 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 31 upminster road hornchurch with goodwill fixtures fittings. Fully Satisfied |
---|---|
16 September 1993 | Delivered on: 17 September 1993 Satisfied on: 4 June 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 September 1993 | Delivered on: 17 September 1993 Satisfied on: 29 June 2004 Persons entitled: Midland 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: 20,20A,20B,crammaville street stifford clays with goodwill fixtures fittings. Fully Satisfied |
27 November 1989 | Delivered on: 8 December 1989 Satisfied on: 4 March 1995 Persons entitled: Nationwide Anglia Building Society. Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: 31 upminster road hornchurch, L.b of havering.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1989 | Delivered on: 8 December 1989 Satisfied on: 4 March 1995 Persons entitled: Nationwide Anglia Building Society. Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 upminster road, hornchurch, L.B. of havering. Fully Satisfied |
27 November 1989 | Delivered on: 8 December 1989 Satisfied on: 4 March 1995 Persons entitled: Nationwide Anglia Building Society. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: 20/20A crammavill street, stifford clays, grays, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1989 | Delivered on: 8 December 1989 Satisfied on: 4 March 1995 Persons entitled: Nationwide Anglia Building Society. Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20/20A crammavill street, stifford clays, grays, essex. Fully Satisfied |
27 January 1989 | Delivered on: 9 February 1989 Satisfied on: 2 February 1994 Persons entitled: Barclays 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: 20/20A crammaville street, grays, county of essex. Fully Satisfied |
16 September 1993 | Delivered on: 17 September 1993 Satisfied on: 29 June 2004 Persons entitled: Midland 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: 197 stanstead road forest hill london with goodwill fixtures fittings. Fully Satisfied |
20 September 1988 | Delivered on: 3 October 1988 Satisfied on: 4 March 1995 Persons entitled: Barclays 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: 16 crammavill st., Stifford clays grays, essex. Fully Satisfied |
1 September 2010 | Delivered on: 8 September 2010 Persons entitled: Hsbc 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: 16 crammaville street grays essex t/no EX614277 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 September 2010 | Delivered on: 8 September 2010 Persons entitled: Hsbc 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: 31 upminster road hornchurch essex t/no EGL87746 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from 10 Malmains Way Beckenham Kent England to 10 Malmains Way Beckenham Kent BR3 6SA on 11 April 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 November 2018 | Registered office address changed from 197 Stanstead Road Forest Hill London SE23 1HU to 10 Malmains Way Beckenham Kent on 26 November 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 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
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Hasmukh Manibhai Patel on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Hasmukh Manibhai Patel on 31 December 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 March 2009 | Secretary's change of particulars / sangita patel / 31/12/2008 (1 page) |
8 March 2009 | Director's change of particulars / hasmukh patel / 31/12/2008 (1 page) |
8 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 March 2009 | Director's change of particulars / hasmukh patel / 31/12/2008 (1 page) |
8 March 2009 | Secretary's change of particulars / sangita patel / 31/12/2008 (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
19 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 31 upminster road hornchurch essex RM11 3 ux (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 31 upminster road hornchurch essex RM11 3 ux (1 page) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
26 January 1997 | Return made up to 31/12/96; no change of members
|
12 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 April 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
11 April 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
24 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
24 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |