Wembley
Middlesex
HA9 6LL
Secretary Name | Dr Rajul Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2005(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Doctor |
Correspondence Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
Director Name | Mr Jagdish Shantilal Patel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 2 Farrers Place Shirley Croydon Surrey CR0 5HB |
Director Name | Mrs Mandakini Jagdish Patel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Uganda |
Correspondence Address | 42a Tamworth Road Croydon Surrey CR0 1XU |
Secretary Name | Mrs Mandakini Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 2 Farrers Place Shirley Croydon Surrey CR0 5HB |
Secretary Name | Mr Ashokkumar Ashabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1996) |
Role | Accountant |
Correspondence Address | Little Orchard Duppas Hill Road Croydon Surrey CR0 4BG |
Secretary Name | Prittin Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 16 June 2021) |
Role | Company Director |
Correspondence Address | 42a Tamworth Road Croydon Surrey CR0 1XU |
Registered Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £59,988 |
Cash | £13,989 |
Current Liabilities | £106,698 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
6 October 2008 | Delivered on: 18 October 2008 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: F/H property k/a 2 station road, sanderstead, south croydon, surrey t/no SHL572346. Outstanding |
---|---|
6 October 2008 | Delivered on: 18 October 2008 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: F/H property k/a 42A tamworth road, croydon, surrey t/no SGL516334. Outstanding |
26 August 1992 | Delivered on: 9 September 1992 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: Unit 14 napier court abingdon science park abingdon oxfordshire. Outstanding |
1 June 2008 | Delivered on: 17 June 2008 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 25 February 2010 Persons entitled: Fortis Bank Sa-Nv Classification: Legal 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 aforementioned instrument creating or evidencing the charge. Particulars: The properties know as unit 1 dalepark estate tamworth road t/n SGL516334 and 2 station parade sanderstead road south croydon t/n SGL572346, buildings and fixtures and other equipment,. See the mortgage charge document for full details. Fully Satisfied |
8 December 2005 | Delivered on: 22 December 2005 Satisfied on: 25 February 2010 Persons entitled: Belgolaise S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 2 station parade sanderstead road south croydon surrey t/n SGL572346. Fully Satisfied |
21 September 1995 | Delivered on: 22 September 1995 Satisfied on: 25 February 2010 Persons entitled: Belgolaise S.A. 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 property k/a unit 1 dalepark estate tamworth road croydon surrey. Fully Satisfied |
15 April 1994 | Delivered on: 22 April 1994 Satisfied on: 19 October 2005 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: 2 station parade, sanderstead, surrey. Fully Satisfied |
13 April 1993 | Delivered on: 20 April 1993 Satisfied on: 28 February 1996 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: Unit 14 napier court abingdon science park abingdon oxfordshire. Fully Satisfied |
17 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
5 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
22 June 2021 | Satisfaction of charge 9 in full (1 page) |
22 June 2021 | Satisfaction of charge 1 in full (1 page) |
22 June 2021 | Satisfaction of charge 8 in full (1 page) |
17 June 2021 | Withdrawal of a person with significant control statement on 17 June 2021 (2 pages) |
17 June 2021 | Notification of Manda Patel as a person with significant control on 10 May 2017 (2 pages) |
16 June 2021 | Director's details changed for Mr Prittin Jagdish Patel on 16 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of Prittin Jagdish Patel as a secretary on 16 June 2021 (1 page) |
16 June 2021 | Secretary's details changed for Doctor Rajul Mehta on 16 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
18 September 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
29 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
20 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
6 September 2017 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 310 Harrow Road Wembley Middlesex HA9 6LL on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 310 Harrow Road Wembley Middlesex HA9 6LL on 6 September 2017 (1 page) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 March 2016 | Termination of appointment of Mandakini Jagdish Patel as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Mandakini Jagdish Patel as a director on 1 March 2016 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 July 2014 | Satisfaction of charge 7 in full (1 page) |
4 July 2014 | Satisfaction of charge 7 in full (1 page) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 July 2010 | Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB United Kingdom on 1 July 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Prittin Jagdish Patel on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Prittin Jagdish Patel on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Mandakini Jagdish Patel on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Mandakini Jagdish Patel on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Mandakini Jagdish Patel on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Prittin Jagdish Patel on 1 April 2010 (2 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
2 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
2 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
2 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
2 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
2 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
17 August 2009 | Return made up to 10/05/09; full list of members (4 pages) |
17 August 2009 | Return made up to 10/05/09; full list of members (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 42A tamworth road croydon surrey CR0 1XU (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 42A tamworth road croydon surrey CR0 1XU (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Director's change of particulars / mandakini patel / 01/12/2008 (1 page) |
6 August 2009 | Director's change of particulars / prittin patel / 01/12/2008 (2 pages) |
6 August 2009 | Secretary's change of particulars / prittin patel / 01/12/2008 (2 pages) |
6 August 2009 | Secretary's change of particulars / rajul mehta / 01/12/2008 (1 page) |
6 August 2009 | Secretary's change of particulars / rajul mehta / 01/12/2008 (1 page) |
6 August 2009 | Secretary's change of particulars / prittin patel / 01/12/2008 (2 pages) |
6 August 2009 | Director's change of particulars / mandakini patel / 01/12/2008 (1 page) |
6 August 2009 | Director's change of particulars / prittin patel / 01/12/2008 (2 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 October 2006 | Return made up to 10/05/06; full list of members (2 pages) |
11 October 2006 | Return made up to 10/05/06; full list of members (2 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
21 July 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Return made up to 10/05/05; full list of members (6 pages) |
21 July 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
21 July 2005 | Return made up to 10/05/05; full list of members (6 pages) |
21 July 2005 | New director appointed (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Return made up to 10/05/04; full list of members (6 pages) |
4 October 2004 | Return made up to 10/05/04; full list of members (6 pages) |
14 November 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
14 November 2003 | Return made up to 10/05/03; full list of members (6 pages) |
14 November 2003 | Return made up to 10/05/03; full list of members (6 pages) |
14 November 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
2 October 2002 | Return made up to 10/05/02; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
2 October 2002 | Return made up to 10/05/02; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
3 October 2001 | Partial exemption accounts made up to 30 November 2000 (12 pages) |
3 October 2001 | Partial exemption accounts made up to 30 November 2000 (12 pages) |
8 July 2001 | Return made up to 10/05/01; full list of members (6 pages) |
8 July 2001 | Return made up to 10/05/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 30 November 1999 (12 pages) |
20 December 2000 | Full accounts made up to 30 November 1999 (12 pages) |
3 July 2000 | Return made up to 10/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 10/05/00; full list of members (6 pages) |
17 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
17 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1999 | Return made up to 10/05/99; full list of members (6 pages) |
7 July 1999 | Return made up to 10/05/99; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
20 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
20 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
13 June 1997 | Return made up to 10/05/97; full list of members
|
13 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
13 June 1997 | Return made up to 10/05/97; full list of members
|
13 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Nc inc already adjusted 28/11/94 (1 page) |
27 June 1996 | Return made up to 25/03/96; no change of members (4 pages) |
27 June 1996 | Return made up to 25/03/96; no change of members (4 pages) |
27 June 1996 | Nc inc already adjusted 28/11/94 (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Full accounts made up to 30 November 1994 (11 pages) |
1 May 1995 | Return made up to 10/05/95; change of members
|
1 May 1995 | Full accounts made up to 30 November 1994 (11 pages) |
1 May 1995 | Return made up to 10/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |