Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director Name | Miss Rupa Patel |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Jitendra Kantilal Patel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 137 Swayanbhu Flat Opposite Azad Society Ambavadi Ahmedbad Foreign |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Minal Jayanti Patel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mrs Nalini Kirit Patel |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Hanger Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Rupa Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,927 |
Cash | £10,810 |
Current Liabilities | £29,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
16 June 2004 | Delivered on: 17 June 2004 Persons entitled: National Westminster 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: The f/h property k/a 22 cwmbath road, morriston, swansea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 June 2004 | Delivered on: 17 June 2004 Persons entitled: National Westminster 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 known as 5 clifford street neath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 1994 | Delivered on: 29 July 1994 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: F/H property k/a 149/151 kirkdale sydenham london SE26 t/n tgl 13915 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 |
31 March 1994 | Delivered on: 12 April 1994 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: The f/h property k/as 416 norwich road ipswich suffolk.t/no.sk 69311 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 |
31 March 1994 | Delivered on: 12 April 1994 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: The f/h property k/as 148 london road hackbridge surrey.t/no.sgl 503476 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 |
31 March 1994 | Delivered on: 12 April 1994 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: The f/h property k/as 35 london road southborough kent.t/no.K645032 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 |
31 March 1994 | Delivered on: 12 April 1994 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. Outstanding |
8 December 1988 | Delivered on: 14 December 1988 Satisfied on: 22 October 1998 Persons entitled: Equatorial 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: All that f/hold property k/as 149/151 kirkdale sydenham in the l/b of lewisham the benefit of all covenants and rights affecting or concerning the property and the fixed & moveable plant machinery & fixtures,fittings, furniture, equipment, implements & utensils. Fully Satisfied |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
4 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
8 January 2022 | Satisfaction of charge 2 in full (1 page) |
8 January 2022 | Satisfaction of charge 6 in full (1 page) |
8 January 2022 | Satisfaction of charge 8 in full (1 page) |
8 January 2022 | Satisfaction of charge 7 in full (1 page) |
8 January 2022 | Satisfaction of charge 5 in full (1 page) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Satisfaction of charge 4 in full (2 pages) |
29 March 2021 | Satisfaction of charge 3 in full (2 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
18 February 2014 | Registered office address changed from 6 Bruce Grove London N17 6RA on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 6 Bruce Grove London N17 6RA on 18 February 2014 (1 page) |
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Termination of appointment of Jayantibhai Patel as a director (1 page) |
21 March 2011 | Termination of appointment of Minal Patel as a director (1 page) |
21 March 2011 | Termination of appointment of Minal Patel as a director (1 page) |
21 March 2011 | Termination of appointment of Jayantibhai Patel as a director (1 page) |
21 March 2011 | Termination of appointment of Nalini Patel as a director (1 page) |
21 March 2011 | Termination of appointment of Kirit Patel as a director (1 page) |
21 March 2011 | Termination of appointment of Kirit Patel as a director (1 page) |
21 March 2011 | Termination of appointment of Nalini Patel as a director (1 page) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 September 2010 | Appointment of Miss Rupa Patel as a director (2 pages) |
10 September 2010 | Appointment of Miss Rupa Patel as a director (2 pages) |
7 January 2010 | Director's details changed for Minal Jayanti Patel on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jayantibhai Chimanbhai Patel on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Nalini Kirit Patel on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Minal Jayanti Patel on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Nalini Kirit Patel on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jayantibhai Chimanbhai Patel on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jayantibhai Chimanbhai Patel on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Minal Jayanti Patel on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mrs Nalini Kirit Patel on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
19 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Return made up to 02/01/05; no change of members (8 pages) |
28 January 2005 | Return made up to 02/01/05; no change of members (8 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 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) |
26 January 2004 | Return made up to 02/01/04; no change of members (8 pages) |
26 January 2004 | Return made up to 02/01/04; no change of members (8 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
14 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
6 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2000 | Return made up to 02/01/00; full list of members (8 pages) |
1 February 2000 | Return made up to 02/01/00; full list of members (8 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 1999 | Return made up to 02/01/99; full list of members (8 pages) |
19 January 1999 | Return made up to 02/01/99; full list of members (8 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
21 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
12 March 1997 | Return made up to 02/01/97; no change of members (5 pages) |
12 March 1997 | Return made up to 02/01/97; no change of members (5 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 45 russell square london WC1B 4JP (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 45 russell square london WC1B 4JP (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
31 January 1996 | Return made up to 02/01/96; full list of members (10 pages) |
31 January 1996 | Return made up to 02/01/96; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
26 July 1988 | Incorporation (11 pages) |
26 July 1988 | Incorporation (11 pages) |