Thornton Heath
Surrey
CR7 8BH
Secretary Name | Mrs Usha Suresh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100-102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Mrs Usha Suresh Patel |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
Director Name | Mr Suresh Bhailalbhai Patel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 12 August 2014) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 100 -102 Green Lane Thornton Heath Surrey CR7 8BH |
Telephone | 020 72774641 |
---|---|
Telephone region | London |
Registered Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £269,288 |
Cash | £968 |
Current Liabilities | £201,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
20 June 2014 | Delivered on: 1 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 24-30 tanners hill, london t/no SGL204057 known as 24 tanners hill, deptford t/no TGL170839 known as garages at 496-508 new cross road. Outstanding |
---|---|
20 June 2014 | Delivered on: 1 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 22 tanners hill, london t/no SGL391895. Outstanding |
20 June 2014 | Delivered on: 1 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 December 2004 | Delivered on: 17 December 2004 Satisfied on: 25 July 2013 Persons entitled: Barclays Bank PLC 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: L/H property k/a 13A and 13B tulse hill, london. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: The f/h property k/a 24 tanner's hill deptford london SE8. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: The f/h property k/a the garages at 496-508 new cross road london SE14. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: The f/h properties J.a garages at 496-508 new cross road, london SE14 and 24 tanner's hill londonn SE8 together with all buildings (including trade fixtures) and fixed plant and machinery.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 1988 | Delivered on: 16 January 1988 Satisfied on: 25 July 2013 Persons entitled: Midland 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: Land on the south side of apsley road south norwood london SE 25. Fully Satisfied |
22 November 1987 | Delivered on: 30 November 1987 Satisfied on: 25 July 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
4 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 March 2016 | Appointment of Mrs Ushaben Suresh Patel as a director on 1 January 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Ushaben Suresh Patel as a director on 1 January 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
1 July 2014 | Registration of charge 019786810008 (15 pages) |
1 July 2014 | Registration of charge 019786810007 (21 pages) |
1 July 2014 | Registration of charge 019786810007 (21 pages) |
1 July 2014 | Registration of charge 019786810008 (15 pages) |
1 July 2014 | Registration of charge 019786810009 (15 pages) |
1 July 2014 | Registration of charge 019786810009 (15 pages) |
27 June 2014 | Satisfaction of charge 5 in full (4 pages) |
27 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
27 June 2014 | Satisfaction of charge 5 in full (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Satisfaction of charge 1 in full (1 page) |
25 July 2013 | Satisfaction of charge 2 in full (1 page) |
25 July 2013 | Satisfaction of charge 1 in full (1 page) |
25 July 2013 | Satisfaction of charge 2 in full (1 page) |
25 July 2013 | Satisfaction of charge 6 in full (1 page) |
25 July 2013 | Satisfaction of charge 6 in full (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages) |
21 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 08/08/07; full list of members (2 pages) |
26 November 2007 | Return made up to 08/08/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
18 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Return made up to 08/08/03; full list of members
|
17 September 2003 | Return made up to 08/08/03; full list of members
|
27 July 2003 | Return made up to 08/08/01; no change of members (7 pages) |
27 July 2003 | Return made up to 08/08/01; no change of members (7 pages) |
21 July 2003 | Return made up to 08/08/02; no change of members
|
21 July 2003 | Return made up to 08/08/02; no change of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members
|
4 September 2000 | Return made up to 08/08/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Return made up to 08/08/99; no change of members (4 pages) |
7 October 1999 | Return made up to 08/08/99; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 October 1997 | Return made up to 08/08/95; no change of members (4 pages) |
29 October 1997 | Return made up to 08/08/95; no change of members (4 pages) |
31 July 1997 | Return made up to 08/08/96; no change of members (6 pages) |
31 July 1997 | Return made up to 08/08/96; no change of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
6 May 1986 | Company name changed\certificate issued on 06/05/86 (2 pages) |
6 May 1986 | Company name changed\certificate issued on 06/05/86 (2 pages) |
16 January 1986 | Incorporation (14 pages) |
16 January 1986 | Certificate of incorporation (1 page) |
16 January 1986 | Incorporation (14 pages) |
16 January 1986 | Certificate of incorporation (1 page) |