11-15 Peterborough Road
Harrow
Middesex
HA1 2AX
Secretary Name | Mrs Susmita Subhash Patel |
---|---|
Status | Current |
Appointed | 19 October 2012(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middesex HA1 2AX |
Director Name | Vikram Patel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 46 Grasmere Avenue Wembley Middlesex HA9 8TD |
Secretary Name | Subash Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 46 Grasmere Avenue Wembley Middlesex HA9 8TD |
Secretary Name | Vikram Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 October 2012) |
Role | Company Director |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middesex HA1 2AX |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,249,383 |
Cash | £472,620 |
Current Liabilities | £220,884 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
11 August 2000 | Delivered on: 25 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 7 tudor enterprise park wealdstone harrow middlesex t/no ngl 644792. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 August 2000 | Delivered on: 14 August 2000 Satisfied on: 21 July 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 September 2022 | Confirmation statement made on 7 September 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Satisfaction of charge 2 in full (2 pages) |
18 December 2017 | Satisfaction of charge 2 in full (2 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
3 August 2017 | Change of details for Mr Subhash Patel as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mrs Susmita Subhash Patel as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mr Subhash Patel as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mrs Susmita Subhash Patel as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mr Subhash Patel as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mr Subhash Patel as a person with significant control on 1 August 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
3 August 2016 | Secretary's details changed for Mrs Susmita Subhash Patel on 3 August 2016 (1 page) |
3 August 2016 | Secretary's details changed for Mrs Susmita Subhash Patel on 3 August 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Termination of appointment of Vikram Patel as a secretary (1 page) |
18 September 2013 | Termination of appointment of Vikram Patel as a secretary (1 page) |
18 September 2013 | Appointment of Mrs Susmita Subhash Patel as a secretary (2 pages) |
18 September 2013 | Appointment of Mrs Susmita Subhash Patel as a secretary (2 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Director's details changed for Mr Subash Patel on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Subash Patel on 19 October 2012 (2 pages) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Secretary's details changed for Vikram Patel on 22 October 2010 (1 page) |
22 October 2010 | Secretary's details changed for Vikram Patel on 22 October 2010 (1 page) |
22 October 2010 | Director's details changed for Subash Patel on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Subash Patel on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Subash Patel on 1 September 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Return made up to 07/09/06; full list of members (2 pages) |
6 December 2006 | Return made up to 07/09/06; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Return made up to 07/09/04; full list of members (5 pages) |
10 November 2004 | Return made up to 07/09/04; full list of members (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 October 2003 | Location of register of members (1 page) |
9 October 2003 | Return made up to 07/09/03; full list of members (5 pages) |
9 October 2003 | Location of register of members (1 page) |
9 October 2003 | Return made up to 07/09/03; full list of members (5 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
17 September 2002 | Return made up to 07/09/02; full list of members (5 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 November 2001 | Return made up to 07/09/01; full list of members (5 pages) |
5 November 2001 | Return made up to 07/09/01; full list of members (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 November 2000 | Location of register of members (1 page) |
16 November 2000 | Location of register of members (1 page) |
16 November 2000 | Return made up to 07/09/00; full list of members (5 pages) |
16 November 2000 | Return made up to 07/09/00; full list of members (5 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Return made up to 07/09/99; full list of members (5 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 252 goswell rd london EC1V 7EB (1 page) |
23 September 1999 | Return made up to 07/09/99; full list of members (5 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 252 goswell rd london EC1V 7EB (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 September 1998 | Return made up to 07/09/98; full list of members (5 pages) |
11 September 1998 | Return made up to 07/09/98; full list of members (5 pages) |
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) |
2 October 1997 | Return made up to 07/09/97; full list of members (5 pages) |
2 October 1997 | Return made up to 07/09/97; full list of members (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 November 1996 | Return made up to 07/09/96; full list of members (5 pages) |
2 November 1996 | Return made up to 07/09/96; full list of members (5 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 September 1995 | Return made up to 07/09/95; full list of members (12 pages) |
18 September 1995 | Return made up to 07/09/95; full list of members (12 pages) |
28 July 1987 | Incorporation (15 pages) |
28 July 1987 | Incorporation (15 pages) |