Stanmore
HA7 4AR
Secretary Name | Mr Mukesh Kanubhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 29-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Niral Narendra Patel |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 29-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Viresh Mukesh Patel |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 29-33 Church Road Stanmore HA7 4AR |
Secretary Name | Jennifer Ann Would |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 37 Drayton Gardens West Ealing London W13 0LG |
Director Name | Ruth Theresa Fredman |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 1996) |
Role | Retired |
Correspondence Address | 39 Drayton Gardens West Ealing London W13 0LG |
Secretary Name | Linda Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 160 Watchfield Court London W4 4NE |
Telephone | 01443 442176 |
---|---|
Telephone region | Pontypridd |
Registered Address | C/O Kmp Group 2nd Floor, 29-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Fandrive LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,113 |
Cash | £53,724 |
Current Liabilities | £319,076 |
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 | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
16 March 1987 | Delivered on: 2 April 1987 Satisfied on: 24 November 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 charleville road london W4 the mortgage or as beneficial owner assigns to the bank the goowill of the business. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
16 March 1987 | Delivered on: 2 April 1987 Satisfied on: 24 November 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 charleville road london W14 the mortgage or as beneficial owner assings to the bank the goodwill of the business. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 March 1987 | Delivered on: 2 April 1987 Satisfied on: 24 November 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 charleville road, london W14 the mortgage as beneficial owner assigns to the bank the goodwill of the business. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 November 1986 | Delivered on: 28 November 1986 Satisfied on: 24 November 1993 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/Hold 54-56 banks road sandbanks dorset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 July 2019 | Appointment of Mr Niral Narendra Patel as a director on 1 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Viresh Patel as a director on 1 July 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 November 2016 | Director's details changed for Parul Narendra Patel on 19 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Parul Narendra Patel on 19 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
23 September 2016 | Registered office address changed from C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR England to C/O C/O Kmp Group 2nd Floor, 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR England to C/O C/O Kmp Group 2nd Floor, 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Secretary's details changed for Mr Mukesh Kanubhai Patel on 11 May 2013 (1 page) |
19 November 2014 | Secretary's details changed for Mr Mukesh Kanubhai Patel on 11 May 2013 (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 January 2010 | Director's details changed for Parul Narendra Patel on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Parul Narendra Patel on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members
|
22 February 2007 | Return made up to 31/12/06; full list of members
|
21 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members
|
13 January 1997 | Return made up to 31/12/96; full list of members
|
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 39 drayton garden west ealing london W13 0LG (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 39 drayton garden west ealing london W13 0LG (1 page) |
4 February 1996 | Secretary resigned (1 page) |
4 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
23 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |