Winchmore Hill
London
N21 3NA
Director Name | Mr Arvind Kanjibhai Patel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2005(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Mr Arvind Kanjibhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2005(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr Hanif Ahmed Patel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 July 2001) |
Role | Book Keeper |
Correspondence Address | 105 Sudbury Court Drive Harrow Middlesex HA1 3SS |
Director Name | Naginbhai Patel |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 November 2005) |
Role | Company Director |
Correspondence Address | 2601 Matheson Boulevard East Mississauga Ontario Foreign Canada |
Secretary Name | Mrs Rabiya Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 105 Sudbury Court Drive Harrow Middlesex HA1 3SS |
Director Name | Marios Harris |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 2005) |
Role | Solicitor |
Correspondence Address | 44 Chessington Avenue Finchley London N3 3DP |
Secretary Name | Nadia Chewter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 2005) |
Role | Book Keeper |
Correspondence Address | 44 Chessington Avenue London N3 3DP |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
190k at £1 | Sunil Kumar Patel 48.97% Ordinary |
---|---|
18k at £1 | Chuninbhai K. Patel 4.64% Ordinary |
9k at £1 | Bhavesh R. Patel 2.32% Ordinary |
9k at £1 | Paresh R. Patel 2.32% Ordinary |
60k at £1 | Shihasi Financial Corp 15.46% Ordinary |
48k at £1 | Narendra Patel 12.37% Ordinary |
48k at £1 | Surendra G. Bhakta 12.37% Ordinary |
3k at £1 | Mrs P.j. Patel & Mr Jitendra M. Patel 0.77% Ordinary |
3k at £1 | Pravia Akotia 0.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £591,098 |
Cash | £6,750 |
Current Liabilities | £20,031 |
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 Entity |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 4 days from now) |
12 July 1990 | Delivered on: 18 July 1990 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or in the future standing to the credit of business holdings international any deposit account (see doc). Outstanding |
---|---|
16 March 1987 | Delivered on: 27 March 1987 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker. Classification: Letter of charge Secured details: All monies due or to become due from transafrica international LTD to the chargee on any account whatsoever. Particulars: Charge on any existing account or accounts for the company with you whether current account or deposit accounts of business holdings international LTD to secure the repayment of monies owing. (For full details see doc). Outstanding |
14 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
26 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
27 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
17 July 2017 | Statement of capital on 17 July 2017
|
17 July 2017 | Statement of capital on 17 July 2017
|
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2017 | Notification of Sunil Kumar Patel as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Sunil Kumar Patel as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Sub-division of shares on 18 April 2017 (4 pages) |
3 July 2017 | Sub-division of shares on 18 April 2017 (4 pages) |
29 June 2017 | Solvency Statement dated 18/04/17 (1 page) |
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Solvency Statement dated 18/04/17 (1 page) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
19 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Director's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages) |
18 July 2012 | Director's details changed for Sunil Kumar Patel on 1 January 2012 (2 pages) |
18 July 2012 | Director's details changed for Sunil Kumar Patel on 1 January 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages) |
18 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Secretary's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages) |
18 July 2012 | Director's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages) |
18 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Director's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (6 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 May 2008 | Return made up to 17/04/08; full list of members (6 pages) |
27 May 2008 | Return made up to 17/04/08; full list of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 17/04/07; full list of members (6 pages) |
3 July 2007 | Return made up to 17/04/07; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 October 2006 | Return made up to 17/04/06; full list of members; amend (9 pages) |
20 October 2006 | Return made up to 17/04/06; full list of members; amend (9 pages) |
17 October 2006 | Return made up to 17/04/05; full list of members; amend (8 pages) |
17 October 2006 | Return made up to 17/04/05; full list of members; amend (8 pages) |
12 October 2006 | Return made up to 17/04/04; full list of members; amend (8 pages) |
12 October 2006 | Return made up to 17/04/04; full list of members; amend (8 pages) |
21 July 2006 | Return made up to 17/04/06; full list of members (5 pages) |
21 July 2006 | Return made up to 17/04/06; full list of members (5 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 43 blackstock road london N4 2JF (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 43 blackstock road london N4 2JF (1 page) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 44 chessington avenue london N3 3DP (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 44 chessington avenue london N3 3DP (1 page) |
4 July 2005 | Return made up to 17/04/05; full list of members (10 pages) |
4 July 2005 | Return made up to 17/04/05; full list of members (10 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 November 2004 | Return made up to 17/04/04; full list of members; amend
|
4 November 2004 | Return made up to 17/04/04; full list of members; amend
|
17 May 2004 | Return made up to 17/04/04; full list of members (11 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (11 pages) |
29 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (11 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (11 pages) |
25 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (11 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (11 pages) |
1 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o roked & company 23B cheney street pinner middlesex HA5 2TG (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o roked & company 23B cheney street pinner middlesex HA5 2TG (1 page) |
2 May 2001 | Return made up to 17/04/01; full list of members
|
2 May 2001 | Return made up to 17/04/01; full list of members
|
8 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
14 June 2000 | Return made up to 17/04/00; full list of members (11 pages) |
14 June 2000 | Return made up to 17/04/00; full list of members (11 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 July 1999 | Return made up to 17/04/99; full list of members
|
12 July 1999 | Return made up to 17/04/99; full list of members
|
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 July 1998 | Return made up to 17/04/98; no change of members (4 pages) |
4 July 1998 | Return made up to 17/04/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 July 1998 | Full accounts made up to 30 June 1996 (11 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 July 1998 | Full accounts made up to 30 June 1996 (11 pages) |
25 June 1997 | Return made up to 17/04/97; no change of members (4 pages) |
25 June 1997 | Return made up to 17/04/97; no change of members (4 pages) |
4 September 1996 | Return made up to 17/04/96; full list of members (6 pages) |
4 September 1996 | Return made up to 17/04/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
20 June 1995 | Return made up to 17/04/95; no change of members (4 pages) |
20 June 1995 | Return made up to 17/04/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
3 August 1990 | Ad 30/06/89--------- £ si 5250@1=5250 £ ic 382752/388002 (4 pages) |
3 August 1990 | Ad 30/06/89--------- £ si 5250@1=5250 £ ic 382752/388002 (4 pages) |
5 February 1986 | Incorporation (14 pages) |
5 February 1986 | Incorporation (14 pages) |