Purley
Surrey
CR8 3EH
Secretary Name | Mrs Rupal Patel |
---|---|
Status | Current |
Appointed | 20 May 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 43a Foxley Lane Purley Surrey CR8 3EH |
Director Name | Mr Shailesh Babubhai Patel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 25 Pollards Hill South Norbury London SW16 4LW |
Director Name | Mrs Daxitaben Rajendra Patel |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 3 Haling Park Gardens South Croydon Surrey CR2 6NP |
Secretary Name | Rajendra Babubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 3 Haling Park Gardens South Croydon Surrey CR2 6NP |
Registered Address | N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
45k at £1 | Mr Rajendra Babubhai Patel 60.00% Ordinary |
---|---|
30k at £1 | Daxitaben Rajendra Patel 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,926 |
Cash | £211,284 |
Current Liabilities | £165,153 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 24-28 westow street upper norwood london SE19 3AH registered under land registry title numbers SGL309200 and SY109122. Outstanding |
---|---|
8 June 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 February 2006 | Delivered on: 8 March 2006 Satisfied on: 25 February 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24-28 westow street london including all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon. Fully Satisfied |
22 February 2006 | Delivered on: 25 February 2006 Satisfied on: 7 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to. Particulars: 24-28 westow street london. Fully Satisfied |
6 January 2006 | Delivered on: 12 January 2006 Satisfied on: 25 February 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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 September 1996 | Delivered on: 18 September 1996 Satisfied on: 25 February 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 September 1996 | Delivered on: 10 September 1996 Satisfied on: 25 February 2006 Persons entitled: Midland 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: The f/h property k/a 24-28 westow street, london with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
7 May 1994 | Delivered on: 18 May 1994 Satisfied on: 25 February 2006 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 |
2 December 1987 | Delivered on: 20 December 1987 Satisfied on: 25 February 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24/28 westow street london SE19. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
17 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
4 July 2016 | Registration of charge 021700650009, created on 30 June 2016 (39 pages) |
4 July 2016 | Registration of charge 021700650009, created on 30 June 2016 (39 pages) |
8 June 2016 | Registration of charge 021700650008, created on 8 June 2016 (42 pages) |
8 June 2016 | Registration of charge 021700650008, created on 8 June 2016 (42 pages) |
20 May 2016 | Termination of appointment of Daxitaben Rajendra Patel as a director on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mrs Rupal Patel as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Rupal Patel as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Rajendra Babubhai Patel as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Pritesh Babu Patel as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Daxitaben Rajendra Patel as a director on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Pritesh Babu Patel as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Rajendra Babubhai Patel as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 24-28 Westow St London SE19 3SD to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 24-28 Westow St London SE19 3SD to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 20 May 2016 (1 page) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Satisfaction of charge 5 in full (1 page) |
25 February 2016 | Satisfaction of charge 5 in full (1 page) |
25 February 2016 | Satisfaction of charge 7 in full (1 page) |
25 February 2016 | Satisfaction of charge 7 in full (1 page) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / daxitaben patel / 01/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / daxitaben patel / 01/05/2009 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
16 May 2007 | Secretary's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
17 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 May 2003 | Return made up to 15/05/03; full list of members (5 pages) |
16 May 2003 | Return made up to 15/05/03; full list of members (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 June 2000 | Return made up to 15/05/00; full list of members (5 pages) |
20 June 2000 | Return made up to 15/05/00; full list of members (5 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 June 1999 | Return made up to 15/05/99; full list of members (5 pages) |
30 June 1999 | Return made up to 15/05/99; full list of members (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 August 1995 | Return made up to 15/05/95; full list of members; amend (6 pages) |
3 August 1995 | Return made up to 15/05/95; full list of members; amend (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |