Edgware
Middlesex
HA8 9UP
Director Name | Snehal Patel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2000(15 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Margarets Road Edgware Middlesex HA8 9UP |
Secretary Name | Mr Sureshchandra Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2003(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 1 Saint Margarets Road Edgware Middlesex HA8 9UP |
Director Name | Mr Nimesh Patel |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
Director Name | Snehal Patel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1998) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Margarets Road Edgware Middlesex HA8 9UP |
Secretary Name | Mrs Veena Snehal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 1 St Margarets Road Edgware Middlesex HA8 9UP |
Secretary Name | Adelphi Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2003) |
Correspondence Address | The Annexe Burroughs House 40 The Burroughs London NW4 4AP |
Registered Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £328,468 |
Cash | £11,285 |
Current Liabilities | £91,617 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
19 December 1996 | Delivered on: 20 December 1996 Satisfied on: 3 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 and 4A high street wealdstone harrow tby way of assignment the goodwill of the. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 November 1986 | Delivered on: 21 November 1986 Satisfied on: 3 July 2007 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: Unit 17, pier road, erith kent - T.no:- sgl 404955. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1985 | Delivered on: 21 October 1985 Satisfied on: 20 December 1996 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: 4 and 4A high street wealdstone l/b of harrow title no ngl 456903 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 November 2022 | Change of details for Mr Sureshchandra Patel as a person with significant control on 10 November 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
13 July 2021 | Appointment of Mr Nimesh Patel as a director on 12 July 2021 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Sureshchandra Patel on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Sureshchandra Patel on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Sureshchandra Patel on 1 January 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
13 October 2006 | Application for reregistration from PLC to private (1 page) |
13 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Re-registration of Memorandum and Articles (12 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Application for reregistration from PLC to private (1 page) |
13 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 2006 | Re-registration of Memorandum and Articles (12 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
27 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
27 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
12 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
12 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page) |
5 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
15 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
2 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 August 1999 | Return made up to 31/08/99; full list of members
|
26 August 1999 | Return made up to 31/08/99; full list of members
|
17 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 August 1998 | Return made up to 31/08/98; change of members (6 pages) |
28 August 1998 | Return made up to 31/08/98; change of members (6 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 109 field end road eastcote pinner middlesex. HA5 1QG (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 109 field end road eastcote pinner middlesex. HA5 1QG (1 page) |
16 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
20 December 1996 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1996 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
23 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |