St. Johns Wood High Street
London
NW8 7DY
Director Name | Mrs Mira Balwant Patel |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hanover House St. Johns Wood High Street London NW8 7DY |
Director Name | Mr Janish Balwant Patel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(16 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ulysses Road London NW6 1EE |
Secretary Name | Mr Balwant Natubhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2009(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hanover House St. Johns Wood High Street London NW8 7DY |
Director Name | Miss Janvi Balwant Patel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hanover House St. Johns Wood High Street London NW8 7DY |
Director Name | Dilip Popatlal Unarket |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 May 2000) |
Role | Fcca |
Correspondence Address | 35 Dolphin Road Northolt Middlesex UB5 6UQ |
Secretary Name | Jaycee Comservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 August 2009) |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | 48 Hanover House St. Johns Wood High Street London NW8 7DY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
66 at £1 | Mrs Mira Balwant Patel 66.00% Ordinary |
---|---|
17 at £1 | Miss Janvi Balwant Patel 17.00% Ordinary |
17 at £1 | Mr Janish Balwant Patel 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,018 |
Cash | £198,350 |
Current Liabilities | £31,760 |
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 | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
16 August 2022 | Director's details changed for Mr Janish Balwant Patel on 5 July 2021 (2 pages) |
16 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
16 August 2022 | Director's details changed for Mr Janish Balwant Patel on 5 July 2021 (2 pages) |
12 August 2022 | Change of details for Mrs Mira Balwant Patel as a person with significant control on 5 July 2021 (2 pages) |
10 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 December 2020 | Change of details for Mrs Mira Balwant Patel as a person with significant control on 1 July 2020 (2 pages) |
15 December 2020 | Director's details changed for Mrs Mira Balwant Patel on 1 July 2020 (2 pages) |
15 December 2020 | Secretary's details changed for Mr Balwant Natubhai Patel on 1 July 2020 (1 page) |
15 December 2020 | Change of details for Mr Balwant Natubhai Patel as a person with significant control on 1 July 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr Balwant Natubhai Patel on 1 July 2020 (2 pages) |
11 December 2020 | Registered office address changed from Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ England to 48 st. Johns Wood High Street London NW8 7DY on 11 December 2020 (1 page) |
11 December 2020 | Registered office address changed from 48 st. Johns Wood High Street London NW8 7DY England to 48 Hanover House St. Johns Wood High Street London NW8 7DY on 11 December 2020 (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 February 2019 | Cessation of Janvi Balwant Patel as a person with significant control on 7 February 2019 (1 page) |
7 February 2019 | Cessation of Janish Balwant Patel as a person with significant control on 7 February 2019 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
2 October 2017 | Change of details for Miss Janvi Balwant Patel as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from Flat 20, Aburey House 7 Maida Avenue London W2 1TQ United Kingdom to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 2 October 2017 (1 page) |
2 October 2017 | Secretary's details changed for Mr Balwant Natubhai Patel on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ England to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 2 October 2017 (1 page) |
2 October 2017 | Director's details changed for Mrs Mira Balwant Patel on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mrs Mira Balwant Patel on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Balwant Natubhai Patel on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Balwant Natubhai Patel on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Miss Janvi Balwant Patel as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Balwant Natubhai Patel as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from Flat 20, Aburey House 7 Maida Avenue London W2 1TQ United Kingdom to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Mr Balwant Natubhai Patel as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ England to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 2 October 2017 (1 page) |
2 October 2017 | Secretary's details changed for Mr Balwant Natubhai Patel on 2 October 2017 (1 page) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 October 2016 | Secretary's details changed for Mr Balwant Natubhai Patel on 20 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mr Balwant Natubhai Patel on 20 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from 48 Hanover House Saint Johns Wood High London NW8 7DY to Flat 20, Aburey House 7 Maida Avenue London W2 1TQ on 21 October 2016 (1 page) |
21 October 2016 | Secretary's details changed for Mr Balwant Natubhai Patel on 20 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 48 Hanover House Saint Johns Wood High London NW8 7DY to Flat 20, Aburey House 7 Maida Avenue London W2 1TQ on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Miss Janvi Balwant Patel on 20 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Mira Balwant Patel on 20 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Miss Janvi Balwant Patel on 20 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Mira Balwant Patel on 20 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Balwant Natubhai Patel on 20 October 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (9 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2010 | Appointment of Janvi Balwant Patel as a director (3 pages) |
25 October 2010 | Appointment of Janvi Balwant Patel as a director (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
24 August 2009 | Secretary appointed balwant natubhai patel (1 page) |
24 August 2009 | Secretary appointed balwant natubhai patel (1 page) |
21 August 2009 | Appointment terminated secretary jaycee comservices LIMITED (1 page) |
21 August 2009 | Appointment terminated secretary jaycee comservices LIMITED (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
1 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 September 2003 | Return made up to 04/07/03; full list of members (5 pages) |
5 September 2003 | Return made up to 04/07/03; full list of members (5 pages) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 September 2002 | Return made up to 04/07/02; full list of members (5 pages) |
8 September 2002 | Return made up to 04/07/02; full list of members (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 October 2000 | Resolutions
|
7 July 2000 | Return made up to 04/07/00; full list of members (5 pages) |
7 July 2000 | Return made up to 04/07/00; full list of members (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
16 September 1999 | Secretary's particulars changed (1 page) |
16 September 1999 | Return made up to 04/07/99; full list of members (5 pages) |
16 September 1999 | Return made up to 04/07/99; full list of members (5 pages) |
16 September 1999 | Secretary's particulars changed (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 252 goswell road london EC1V 7EB (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 252 goswell road london EC1V 7EB (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 July 1998 | Return made up to 04/07/98; full list of members (5 pages) |
13 July 1998 | Return made up to 04/07/98; full list of members (5 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 July 1997 | Return made up to 04/07/97; full list of members (5 pages) |
16 July 1997 | Return made up to 04/07/97; full list of members (5 pages) |
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
14 July 1996 | Return made up to 04/07/96; full list of members (5 pages) |
14 July 1996 | Return made up to 04/07/96; full list of members (5 pages) |
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 December 1995 | Resolutions
|
6 July 1995 | Return made up to 04/07/95; full list of members (12 pages) |
6 July 1995 | Return made up to 04/07/95; full list of members (12 pages) |