London
N3 3EN
Director Name | Mr Rajesh Kantilal Patel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1987(3 weeks, 6 days after company formation) |
Appointment Duration | 36 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Broughton Avenue London N3 3EN |
Secretary Name | Mr Rajesh Kantilal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Broughton Avenue London N3 3EN |
Registered Address | 55 Broughton Avenue London N3 3EN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £33,312 |
Cash | £65,121 |
Current Liabilities | £3,703 |
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 | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
27 April 2005 | Delivered on: 4 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 540 christchurch road boscombe,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
27 April 2005 | Delivered on: 4 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 7 london road rochester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 November 1993 | Delivered on: 30 November 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or D.K. dakshy and M.B. patel to the chargee on any account whatsoever. Particulars: F/H 10 stanthorpe road streatham london SW16 t/no.SGL73335 and all buildings and fixtures and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 2022 | Delivered on: 16 November 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 36 turner house, townshend estate, (NW8 6LN) and lobby area adjoining flat 36, turner house, townshend estate, london (NW8 6LN) and registered under title numbers NGL749480 & NGL968370 at the land registry. Outstanding |
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: Flat 36 turner house townshend estate london t/n NGL747480 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 11 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a 36 turner house st johns wood terrace london NW8 6JL. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 May 2004 | Delivered on: 20 May 2004 Satisfied on: 11 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
26 July 2000 | Delivered on: 2 August 2000 Satisfied on: 12 July 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge -. undertaking and all property and assets. Fully Satisfied |
26 July 2000 | Delivered on: 2 August 2000 Satisfied on: 12 July 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 turner house townshend estate london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
23 July 1987 | Delivered on: 29 July 1987 Satisfied on: 21 July 1993 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: 7 ellerdale road l/b of conden t/no ln 57756. Fully Satisfied |
23 July 1987 | Delivered on: 29 July 1987 Satisfied on: 21 July 1993 Persons entitled: Barclays Bank PLC 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 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 |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
1 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 November 2022 | Registration of charge 021272940011, created on 11 November 2022 (4 pages) |
2 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
5 June 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 May 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
1 May 2020 | Registered office address changed from 1 Doughty Street London WC1N 2PH to 55 Broughton Avenue London N3 3EN on 1 May 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Lekha Rajesh Patel on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Lekha Rajesh Patel on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Rajesh Kantilal Patel on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Rajesh Kantilal Patel on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Lekha Rajesh Patel on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Rajesh Kantilal Patel on 1 October 2009 (2 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
29 October 2008 | Return made up to 18/03/08; no change of members (7 pages) |
29 October 2008 | Return made up to 18/03/08; no change of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2007 | Return made up to 18/03/07; no change of members (7 pages) |
9 July 2007 | Return made up to 18/03/07; no change of members (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members
|
27 March 2002 | Return made up to 18/03/02; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
13 September 2000 | Ad 24/07/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
13 September 2000 | Ad 24/07/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
13 September 2000 | Nc inc already adjusted 25/03/91 (1 page) |
13 September 2000 | Nc inc already adjusted 25/03/91 (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 18/03/00; full list of members
|
3 April 2000 | Return made up to 18/03/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | Return made up to 18/03/98; full list of members (5 pages) |
26 June 1998 | Return made up to 18/03/98; full list of members (5 pages) |
23 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 March 1997 | Return made up to 18/03/97; full list of members (5 pages) |
26 March 1997 | Return made up to 18/03/97; full list of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 March 1996 | Return made up to 18/03/96; full list of members (5 pages) |
26 March 1996 | Return made up to 18/03/96; full list of members (5 pages) |
4 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
21 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
21 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
30 November 1993 | Particulars of mortgage/charge (3 pages) |
30 November 1993 | Particulars of mortgage/charge (3 pages) |
13 July 1987 | Memorandum and Articles of Association (11 pages) |
13 July 1987 | Memorandum and Articles of Association (11 pages) |
3 July 1987 | Resolutions
|
3 July 1987 | Resolutions
|
1 May 1987 | Certificate of Incorporation (1 page) |
1 May 1987 | Certificate of Incorporation (1 page) |