Harrow
Middlesex
HA3 9SN
Secretary Name | Kanta Sanjay Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2003(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Clerk |
Correspondence Address | 129 Preston Hill Harrow Middlesex HA3 9SN |
Director Name | Mrs Kanta Sanjay Patel |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Preston Hill Harrow Middlesex HA3 9SN |
Director Name | Mr Dhanji Shamji Patel |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 September 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 129 Preston Hill Kenton Harrow Middlesex HA3 9SN |
Director Name | Mrs Purbai Dhanji Patel |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 June 2003) |
Role | House Wife |
Correspondence Address | 129 Preston Hill Kenton Harrow Middlesex HA3 9SN |
Secretary Name | Miss Varsha Dhanji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 129 Preston Hill Kenton Harrow Middlesex HA3 9SN |
Secretary Name | Mr Sanjay Dhanji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 June 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 129 Preston Hill Harrow Middlesex HA3 9SN |
Registered Address | 129 Preston Hill Kenton Harrow Middlesex HA3 9SN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Davin Pindoria 25.00% Ordinary |
---|---|
5 at £1 | Davina Pindoria 25.00% Ordinary |
5 at £1 | Kanta Sanjay Patel 25.00% Ordinary |
5 at £1 | Sanjay Dhanji Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,262 |
Cash | £3,865 |
Current Liabilities | £6,447 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
16 May 1990 | Delivered on: 18 May 1990 Satisfied on: 10 March 2015 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: 67, longland crescent, stanmore london borough of herrow and the proceeds of sale thereof title no MX101928. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
12 July 1988 | Delivered on: 21 July 1988 Satisfied on: 10 March 2015 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: 44 old oak lane, willesden l/b of hammersmith & fulham title no ngl 536094 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1987 | Delivered on: 16 April 1987 Satisfied on: 10 March 2015 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: 131 chesterton road royal borough of kensington and chelsea title no 294693 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 9 March 1987 Satisfied on: 13 March 2003 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: 25, st stephens avenue W12 london borough of hammersmith and fulham title no ln 74857 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1986 | Delivered on: 29 August 1986 Satisfied on: 10 March 2015 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: 99G cobbold road london borough of brent title no mx 305794 and/or the proceeds sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
7 July 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
11 May 2021 | Notification of Davin Pindoria as a person with significant control on 5 May 2021 (2 pages) |
11 May 2021 | Notification of Davina Pindoria as a person with significant control on 5 May 2021 (2 pages) |
5 May 2021 | Withdrawal of a person with significant control statement on 5 May 2021 (2 pages) |
28 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
18 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 September 2018 | Confirmation statement made on 15 September 2018 with updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 September 2017 | Cessation of Kanta Sanjay Patel as a person with significant control on 15 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Cessation of Sanjay Dhanji Patel as a person with significant control on 15 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2017 | Cessation of Kanta Sanjay Patel as a person with significant control on 15 September 2017 (1 page) |
19 September 2017 | Cessation of Sanjay Dhanji Patel as a person with significant control on 15 September 2017 (1 page) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
10 May 2016 | Total exemption full accounts made up to 31 January 2016 (19 pages) |
10 May 2016 | Total exemption full accounts made up to 31 January 2016 (19 pages) |
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
10 March 2015 | Satisfaction of charge 3 in full (1 page) |
10 March 2015 | Satisfaction of charge 4 in full (1 page) |
10 March 2015 | Satisfaction of charge 1 in full (1 page) |
10 March 2015 | Satisfaction of charge 5 in full (1 page) |
10 March 2015 | Satisfaction of charge 5 in full (1 page) |
10 March 2015 | Satisfaction of charge 1 in full (1 page) |
10 March 2015 | Satisfaction of charge 4 in full (1 page) |
10 March 2015 | Satisfaction of charge 3 in full (1 page) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
15 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
15 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Termination of appointment of Dhanji Patel as a director (1 page) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Appointment of Mrs Kanta Sanjay Patel as a director (2 pages) |
15 September 2011 | Termination of appointment of Dhanji Patel as a director (1 page) |
15 September 2011 | Appointment of Mrs Kanta Sanjay Patel as a director (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
20 September 2010 | Director's details changed for Mr Dhanji Shamji Patel on 15 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Mr Dhanji Shamji Patel on 15 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
30 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
23 June 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
23 June 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
24 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
24 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
22 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
29 October 2007 | Return made up to 15/09/07; full list of members (4 pages) |
29 October 2007 | Return made up to 15/09/07; full list of members (4 pages) |
1 April 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
1 April 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
10 October 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
10 October 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
29 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
3 November 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
27 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
6 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
19 March 2004 | Total exemption full accounts made up to 31 January 2004 (15 pages) |
19 March 2004 | Total exemption full accounts made up to 31 January 2004 (15 pages) |
29 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
29 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
25 September 2003 | Return made up to 15/09/03; full list of members
|
25 September 2003 | Return made up to 15/09/03; full list of members
|
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Ad 02/06/03--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Ad 02/06/03--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
14 June 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
19 September 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
18 October 2000 | Full accounts made up to 31 January 2000 (13 pages) |
18 October 2000 | Full accounts made up to 31 January 2000 (13 pages) |
25 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
21 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
21 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
7 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
24 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
21 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
21 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
30 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
4 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
4 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
10 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
19 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
26 November 1985 | Company name changed\certificate issued on 26/11/85 (2 pages) |
26 November 1985 | Company name changed\certificate issued on 26/11/85 (2 pages) |
3 October 1985 | Incorporation (15 pages) |
3 October 1985 | Incorporation (15 pages) |