Bexley
Kent
DA5 3AP
Director Name | Ms Priya Mahesha Patel |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2007(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mahesh Rambhai Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 26 Sandilands Croydon Surrey CR0 5DA |
Director Name | Mahesh Rambhai Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 26 Sandilands Croydon Surrey CR0 5DA |
Director Name | Mr Jayanti Patel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Spareleaze Hill Loughton Essex IG10 1BS |
Secretary Name | Mrs Meena Mahesha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 30 years, 8 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sandilands Croydon Surrey CR0 5DA |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,004,697 |
Cash | £32,358 |
Current Liabilities | £1,793,537 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
12 August 2010 | Delivered on: 20 August 2010 Persons entitled: Gathercrest Limited 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 see image for full details. Outstanding |
---|---|
22 January 1998 | Delivered on: 3 February 1998 Satisfied on: 11 January 2011 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: The f/h property k/a 42 glenrosa road fulham london t/n LN161417. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 February 1996 | Delivered on: 29 February 1996 Satisfied on: 8 March 2011 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/H property k/a 35 waldemar avenue, fulham, l/b of hammersmith & fulham t/no. NGL174653 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
5 March 2020 | Change of details for Mr Dinkar Rambhai Patel as a person with significant control on 28 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Jayanti Mohanlal Patel as a director on 28 February 2020 (1 page) |
5 March 2020 | Cessation of Jayanti Mohanlal Patel as a person with significant control on 28 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
7 February 2014 | Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Amish Dinkar Patel on 21 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Amish Dinkar Patel on 21 January 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Director's details changed for Ms Priya Mahesha Patel on 10 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Ms Priya Mahesha Patel on 10 April 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Secretary's change of particulars / meena patel / 01/08/2008 (1 page) |
8 September 2008 | Director's change of particulars / priya patel / 01/08/2008 (1 page) |
8 September 2008 | Director's change of particulars / priya patel / 01/08/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / meena patel / 01/08/2008 (1 page) |
3 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
29 December 2006 | Return made up to 25/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 25/12/06; full list of members (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 January 2001 | Return made up to 25/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 25/12/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Return made up to 25/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 25/12/98; full list of members (7 pages) |
12 June 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 June 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | Return made up to 25/12/97; full list of members (7 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | Return made up to 25/12/97; full list of members (7 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
20 June 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 June 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Return made up to 25/12/96; full list of members
|
21 January 1997 | Return made up to 25/12/96; full list of members
|
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 25/12/95; no change of members (6 pages) |
15 February 1996 | Return made up to 25/12/95; no change of members (6 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 304 bensham lane thornton heath surrey CR4 7YR (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 304 bensham lane thornton heath surrey CR4 7YR (1 page) |
20 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
3 January 1986 | Alter mem and arts (13 pages) |
3 January 1986 | Alter mem and arts (13 pages) |