Mitcham
CR4 3JT
Director Name | Mrs Anita Patel |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 124 Northcote Road London SW11 6QU |
Director Name | Mrs Tina Patel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham CR4 3JT |
Secretary Name | Mrs Anita Patel |
---|---|
Status | Current |
Appointed | 14 May 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 124 Northcote Road London SW11 6QU |
Director Name | Mr Vijay Thakore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 20 Buff Avenue Banstead Surrey SM7 2DW |
Secretary Name | Harshad Manibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Sandhills Outwood Lane Bletchingley Surrey RH1 4LS |
Secretary Name | Mr Vinodrai Manibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhills Outwood Lane Bletchingley Redhill Surrey RH1 4LS |
Secretary Name | Chandrakant Chaturbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 14 May 2022) |
Role | Company Director |
Correspondence Address | 22 Park Road Kenley Surrey CR8 5AQ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £593,070 |
Cash | £148,251 |
Current Liabilities | £27,243 |
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 | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
5 October 1988 | Delivered on: 6 October 1988 Persons entitled: Barclays 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: F/H property k/a mayfair cinema upper tooting road london SW17 t/n sgl 361782. Outstanding |
---|
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Satisfaction of charge 1 in full (1 page) |
8 September 2020 | Appointment of Mrs Tina Patel as a director on 1 September 2020 (2 pages) |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2015 | Register inspection address has been changed from Suite 18 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register inspection address has been changed from Suite 18 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Appointment of Mrs Anita Patel as a director (2 pages) |
13 November 2013 | Appointment of Mrs Anita Patel as a director (2 pages) |
21 October 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU England on 21 October 2013 (1 page) |
9 August 2013 | Director's details changed for Mr Shirish Pranlal Patel on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Chandrakant Chaturbhai Patel on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 9 August 2013 (1 page) |
9 August 2013 | Secretary's details changed for Chandrakant Chaturbhai Patel on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Chandrakant Chaturbhai Patel on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 9 August 2013 (1 page) |
9 August 2013 | Director's details changed for Mr Shirish Pranlal Patel on 9 August 2013 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England (1 page) |
25 January 2011 | Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for Mr Shirish Pranlal Patel on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Mr Shirish Pranlal Patel on 12 February 2010 (2 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 72 new cavendish street london W1M 8AU (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 72 new cavendish street london W1M 8AU (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Location of register of members (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 February 2004 | Return made up to 31/12/03; no change of members (6 pages) |
8 February 2004 | Return made up to 31/12/03; no change of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
23 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 December 1994 | Return made up to 31/12/94; change of members (5 pages) |
22 December 1994 | Return made up to 31/12/94; change of members (5 pages) |
21 December 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
21 December 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
9 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
9 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
9 January 1994 | Return made up to 31/12/93; full list of members (10 pages) |
9 January 1994 | Return made up to 31/12/93; full list of members (10 pages) |
28 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
28 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
21 January 1993 | Return made up to 31/12/92; full list of members (10 pages) |
21 January 1993 | Return made up to 31/12/92; full list of members (10 pages) |
28 January 1992 | Return made up to 31/12/91; full list of members (11 pages) |
28 January 1992 | Return made up to 31/12/91; full list of members (11 pages) |
19 December 1991 | Accounts for a small company made up to 31 March 1991 (11 pages) |
19 December 1991 | Accounts for a small company made up to 31 March 1991 (11 pages) |
25 November 1991 | Full accounts made up to 31 March 1990 (11 pages) |
25 November 1991 | Full accounts made up to 31 March 1990 (11 pages) |
16 June 1991 | Return made up to 18/12/90; full list of members (13 pages) |
16 June 1991 | Return made up to 18/12/90; full list of members (13 pages) |
4 September 1990 | Ad 23/07/90--------- £ si 998@1=998 £ ic 2/1000 (5 pages) |
4 September 1990 | Ad 23/07/90--------- £ si 998@1=998 £ ic 2/1000 (5 pages) |
13 July 1990 | Return made up to 31/12/89; full list of members (5 pages) |
13 July 1990 | Return made up to 31/12/89; full list of members (5 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
7 March 1989 | Full accounts made up to 31 March 1988 (10 pages) |
7 March 1989 | Full accounts made up to 31 March 1988 (10 pages) |
3 March 1989 | Return made up to 30/09/88; full list of members (4 pages) |
3 March 1989 | Return made up to 30/09/88; full list of members (4 pages) |
6 October 1988 | Particulars of mortgage/charge (3 pages) |
16 September 1986 | Certificate of Incorporation (1 page) |
16 September 1986 | Certificate of Incorporation (1 page) |