Chorley Wood
Hertfordshire
WD3 5EB
Director Name | Mrs Rashila Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1992(4 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Tumbleweed Bridle Lane, Loudwater Rickmansworth Hertfordshire WD3 4JB |
Secretary Name | Parimal Shantilal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1992(4 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Retailer |
Correspondence Address | 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire WD3 5EB |
Director Name | Parimal Shantilal Patel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Cottage Drive Chorley Wood Hertfordshire WD3 5EB |
Registered Address | 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire WD3 5EB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Mrs Rashila Kiran Patel 34.00% Ordinary |
---|---|
33 at £1 | Mr Mukesh Shantilal Patel 33.00% Ordinary |
33 at £1 | Mr Parimal Shantilal Patel 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £373,771 |
Cash | £196,397 |
Current Liabilities | £541,116 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
25 January 2008 | Delivered on: 8 February 2008 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. Outstanding |
---|---|
18 October 2005 | Delivered on: 19 October 2005 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 woodland villa nursing home, 91-95 alma road, plymouth, devon. Outstanding |
28 November 1988 | Delivered on: 19 December 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: 71 beech road stockport, greater manchester (title no: gm 351544). Outstanding |
28 November 1988 | Delivered on: 8 December 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: 73 beech road stockport, greater manchester (title no: gm 265711). Outstanding |
15 November 1988 | Delivered on: 1 December 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: Manor residential rest home lindens walk, llandrindod wells, powys. Outstanding |
5 August 1988 | Delivered on: 17 August 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: 69 beech road cove green stockport, cheshire. Outstanding |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
4 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
7 November 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
19 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
12 October 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
28 July 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire WD3 5EB on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire WD3 5EB on 28 July 2015 (1 page) |
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 October 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
27 January 2014 | Director's details changed for Rashila Patel on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Parimal Shantilal Patel on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Parimal Shantilal Patel on 27 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mukesh Shantilal Patel on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Rashila Patel on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mukesh Shantilal Patel on 27 January 2014 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 August 2013 | Registered office address changed from Mha Macinttyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Mha Macinttyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Mha Macinttyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 August 2013 (2 pages) |
22 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 11 December 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
2 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
13 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 March 2009 | Return made up to 31/12/08; no change of members (5 pages) |
27 March 2009 | Return made up to 31/12/08; no change of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 February 2008 | Particulars of mortgage/charge (9 pages) |
8 February 2008 | Particulars of mortgage/charge (9 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
8 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
16 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
7 June 2000 | Full accounts made up to 31 October 1999 (12 pages) |
7 June 2000 | Full accounts made up to 31 October 1999 (12 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members
|
21 February 2000 | Return made up to 31/12/99; full list of members
|
16 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
2 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members
|
26 February 1998 | Return made up to 31/12/97; full list of members
|
25 June 1997 | Registered office changed on 25/06/97 from: 88-90 lillie road fulham london SW6 7SR (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 88-90 lillie road fulham london SW6 7SR (1 page) |
15 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
15 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
10 May 1996 | Full accounts made up to 31 October 1995 (14 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) |
7 September 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
7 September 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 May 1994 | Full accounts made up to 31 October 1993 (14 pages) |
12 May 1994 | Full accounts made up to 31 October 1993 (14 pages) |
1 July 1993 | Full accounts made up to 31 October 1992 (14 pages) |
1 July 1993 | Full accounts made up to 31 October 1992 (14 pages) |
20 January 1993 | Full accounts made up to 31 October 1990 (13 pages) |
20 January 1993 | Full accounts made up to 31 October 1990 (13 pages) |
28 October 1992 | Full accounts made up to 31 October 1991 (13 pages) |
28 October 1992 | Full accounts made up to 31 October 1991 (13 pages) |
9 February 1988 | Incorporation (11 pages) |
9 February 1988 | Incorporation (11 pages) |