Pinner
Middlesex
HA5 5PZ
Secretary Name | Mr Sudhir Harji Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2004(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Harji Naran Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 July 2004) |
Role | Builders Merchant |
Correspondence Address | 120 Chamberlayne Road Kensal Rise London NW10 3JP |
Secretary Name | Vaneeta Harji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 120 Chamberlayne Road Kensal Rise London NW10 3JP |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
870 at £1 | Vaneeta Harji Patel 87.00% Ordinary |
---|---|
65 at £1 | Mr Sudhir Harji Patel 6.50% Ordinary |
65 at £1 | Mr Sundeep Harji Patel 6.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,971,014 |
Cash | £85,616 |
Current Liabilities | £4,680 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 44 clifford gardens, london, NW10 5JD being all of the land and buildings in title NGL383517 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 44 clifford gardens, london, NW10 5JD being all of the land and buildings in title MX364392 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 May 1987 | Delivered on: 23 May 1987 Persons entitled: National Westminster 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: 76 cobbold road, london NW10. Outstanding |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (3 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Mrs Vaneeta Harji Patel on 27 August 2019 (2 pages) |
27 August 2019 | Secretary's details changed for Mr Sudhir Harji Patel on 27 August 2019 (1 page) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 August 2018 | Registration of charge 021157270003, created on 31 July 2018 (7 pages) |
1 August 2018 | Registration of charge 021157270002, created on 31 July 2018 (7 pages) |
19 June 2018 | Satisfaction of charge 1 in full (1 page) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Vaneeta Harji Patel on 31 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Vaneeta Harji Patel on 31 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 September 2006 | Return made up to 31/12/05; full list of members
|
27 September 2006 | Return made up to 31/12/05; full list of members
|
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members
|
5 April 2002 | Return made up to 31/12/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 1 warner house harrovian business v harrow middlesex HA1 3EX (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 1 warner house harrovian business v harrow middlesex HA1 3EX (2 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 120 chamberlayne road london nw 10 3JB (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 120 chamberlayne road london nw 10 3JB (2 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
17 March 1995 | Return made up to 31/12/94; full list of members
|
17 March 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 March 1987 | Certificate of Incorporation (1 page) |
26 March 1987 | Certificate of Incorporation (1 page) |