Company NamePatelcrest Limited
DirectorsAmish Dinkar Patel and Priya Mahesha Patel
Company StatusActive
Company Number01963295
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amish Dinkar Patel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMs Priya Mahesha Patel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(21 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMahesh Rambhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA
Director NameMahesh Rambhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA
Director NameMr Jayanti Patel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(6 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameMrs Meena Mahesha Patel
NationalityBritish
StatusResigned
Appointed25 December 1991(6 years, 1 month after company formation)
Appointment Duration30 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,004,697
Cash£32,358
Current Liabilities£1,793,537

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

12 August 2010Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
5 March 2020Change of details for Mr Dinkar Rambhai Patel as a person with significant control on 28 February 2020 (2 pages)
5 March 2020Termination of appointment of Jayanti Mohanlal Patel as a director on 28 February 2020 (1 page)
5 March 2020Cessation of Jayanti Mohanlal Patel as a person with significant control on 28 February 2020 (1 page)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
13 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
11 March 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(6 pages)
19 February 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(6 pages)
7 February 2014Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages)
7 February 2014Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Amish Dinkar Patel on 21 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Amish Dinkar Patel on 21 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Director's details changed for Ms Priya Mahesha Patel on 10 April 2013 (2 pages)
23 April 2013Director's details changed for Ms Priya Mahesha Patel on 10 April 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2009Return made up to 25/12/08; full list of members (4 pages)
16 January 2009Return made up to 25/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Secretary's change of particulars / meena patel / 01/08/2008 (1 page)
8 September 2008Director's change of particulars / priya patel / 01/08/2008 (1 page)
8 September 2008Director's change of particulars / priya patel / 01/08/2008 (1 page)
8 September 2008Secretary's change of particulars / meena patel / 01/08/2008 (1 page)
3 January 2008Return made up to 25/12/07; full list of members (3 pages)
3 January 2008Return made up to 25/12/07; full list of members (3 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
29 December 2006Return made up to 25/12/06; full list of members (3 pages)
29 December 2006Return made up to 25/12/06; full list of members (3 pages)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
31 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Return made up to 25/12/05; full list of members (3 pages)
3 January 2006Return made up to 25/12/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Return made up to 25/12/04; full list of members (7 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Return made up to 25/12/04; full list of members (7 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Return made up to 25/12/03; full list of members (7 pages)
15 January 2004Return made up to 25/12/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 January 2003Return made up to 25/12/02; full list of members (7 pages)
9 January 2003Return made up to 25/12/02; full list of members (7 pages)
18 January 2002Return made up to 25/12/01; full list of members (7 pages)
18 January 2002Return made up to 25/12/01; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 April 2001Full accounts made up to 31 March 2000 (9 pages)
5 April 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Return made up to 25/12/00; full list of members (7 pages)
4 January 2001Return made up to 25/12/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 January 2000Return made up to 25/12/99; full list of members (7 pages)
7 January 2000Return made up to 25/12/99; full list of members (7 pages)
2 April 1999Full accounts made up to 31 March 1998 (9 pages)
2 April 1999Full accounts made up to 31 March 1998 (9 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
18 January 1999Return made up to 25/12/98; full list of members (7 pages)
18 January 1999Return made up to 25/12/98; full list of members (7 pages)
12 June 1998Full accounts made up to 31 March 1997 (9 pages)
12 June 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998New director appointed (3 pages)
22 January 1998Return made up to 25/12/97; full list of members (7 pages)
22 January 1998New director appointed (3 pages)
22 January 1998Return made up to 25/12/97; full list of members (7 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
20 June 1997Full accounts made up to 31 March 1996 (8 pages)
20 June 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 25/12/95; no change of members (6 pages)
15 February 1996Return made up to 25/12/95; no change of members (6 pages)
23 January 1996Registered office changed on 23/01/96 from: 304 bensham lane thornton heath surrey CR4 7YR (1 page)
23 January 1996Registered office changed on 23/01/96 from: 304 bensham lane thornton heath surrey CR4 7YR (1 page)
20 September 1995Full accounts made up to 31 March 1995 (8 pages)
20 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 January 1986Alter mem and arts (13 pages)
3 January 1986Alter mem and arts (13 pages)