Company NameArdin Limited
DirectorsRupa Patel and Heena Patel
Company StatusActive
Company Number02280722
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusCurrent
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMiss Rupa Patel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(25 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Jitendra Kantilal Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address137 Swayanbhu Flat
Opposite Azad Society
Ambavadi
Ahmedbad
Foreign
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMinal Jayanti Patel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Hangers
Springbottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMrs Nalini Kirit Patel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Hanger Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Rupa Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£74,927
Cash£10,810
Current Liabilities£29,696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

16 June 2004Delivered 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 2004Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1988Delivered 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

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (7 pages)
8 January 2022Satisfaction of charge 2 in full (1 page)
8 January 2022Satisfaction of charge 6 in full (1 page)
8 January 2022Satisfaction of charge 8 in full (1 page)
8 January 2022Satisfaction of charge 7 in full (1 page)
8 January 2022Satisfaction of charge 5 in full (1 page)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
29 March 2021Satisfaction of charge 4 in full (2 pages)
29 March 2021Satisfaction of charge 3 in full (2 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
3 March 2016Registered 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 2016Registered 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 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
18 February 2014Registered office address changed from 6 Bruce Grove London N17 6RA on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 6 Bruce Grove London N17 6RA on 18 February 2014 (1 page)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
21 March 2011Termination of appointment of Jayantibhai Patel as a director (1 page)
21 March 2011Termination of appointment of Minal Patel as a director (1 page)
21 March 2011Termination of appointment of Minal Patel as a director (1 page)
21 March 2011Termination of appointment of Jayantibhai Patel as a director (1 page)
21 March 2011Termination of appointment of Nalini Patel as a director (1 page)
21 March 2011Termination of appointment of Kirit Patel as a director (1 page)
21 March 2011Termination of appointment of Kirit Patel as a director (1 page)
21 March 2011Termination of appointment of Nalini Patel as a director (1 page)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 September 2010Appointment of Miss Rupa Patel as a director (2 pages)
10 September 2010Appointment of Miss Rupa Patel as a director (2 pages)
7 January 2010Director's details changed for Minal Jayanti Patel on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jayantibhai Chimanbhai Patel on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Nalini Kirit Patel on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Minal Jayanti Patel on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Nalini Kirit Patel on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jayantibhai Chimanbhai Patel on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jayantibhai Chimanbhai Patel on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Minal Jayanti Patel on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mrs Nalini Kirit Patel on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 02/01/09; full list of members (4 pages)
16 February 2009Return made up to 02/01/09; full list of members (4 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 02/01/08; full list of members (2 pages)
10 January 2008Return made up to 02/01/08; full list of members (2 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 02/01/07; full list of members (3 pages)
24 January 2007Return made up to 02/01/07; full list of members (3 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Return made up to 02/01/06; full list of members (8 pages)
19 January 2006Return made up to 02/01/06; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Return made up to 02/01/05; no change of members (8 pages)
28 January 2005Return made up to 02/01/05; no change of members (8 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Return made up to 02/01/04; no change of members (8 pages)
26 January 2004Return made up to 02/01/04; no change of members (8 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 02/01/03; full list of members (9 pages)
14 January 2003Return made up to 02/01/03; full list of members (9 pages)
6 February 2002Return made up to 02/01/02; full list of members (8 pages)
6 February 2002Return made up to 02/01/02; full list of members (8 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2001Return made up to 02/01/01; full list of members (8 pages)
29 January 2001Return made up to 02/01/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 02/01/00; full list of members (8 pages)
1 February 2000Return made up to 02/01/00; full list of members (8 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 1999Return made up to 02/01/99; full list of members (8 pages)
19 January 1999Return made up to 02/01/99; full list of members (8 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Return made up to 02/01/98; no change of members (6 pages)
21 January 1998Return made up to 02/01/98; no change of members (6 pages)
12 March 1997Return made up to 02/01/97; no change of members (5 pages)
12 March 1997Return made up to 02/01/97; no change of members (5 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 December 1996Registered office changed on 20/12/96 from: 45 russell square london WC1B 4JP (1 page)
20 December 1996Registered office changed on 20/12/96 from: 45 russell square london WC1B 4JP (1 page)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
31 January 1996Return made up to 02/01/96; full list of members (10 pages)
31 January 1996Return made up to 02/01/96; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
26 July 1988Incorporation (11 pages)
26 July 1988Incorporation (11 pages)