Stanmore
Middlesex
HA7 4AA
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(26 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Rajendra Bhikabhai Patel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 October 1993) |
Role | Businessman |
Correspondence Address | 114 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AP |
Director Name | Mr Shailesh Chunibhai Patel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 October 1993) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Secretary Name | Mr Shailesh Chunibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Mrs Anita Shailesh Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Mrs Krishna Rajendra Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 March 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Secretary Name | Mrs Krishna Rajendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £234,805 |
Cash | £994 |
Current Liabilities | £31,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
8 February 1994 | Delivered on: 16 February 1994 Satisfied on: 22 March 1994 Persons entitled: Humatt Holdings Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 8 february 1994. Particulars: F/H-austin house 76 brixton hill london SW2 t/n-LN119654. Fully Satisfied |
---|---|
4 September 1992 | Delivered on: 19 September 1992 Satisfied on: 16 February 1994 Persons entitled: Atul Patel Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents, compensations payable, other receipts and other moneys due to atul patel under any and all claims and causes of action for money. Fully Satisfied |
4 September 1992 | Delivered on: 8 September 1992 Satisfied on: 16 February 1994 Persons entitled: Atul Patel. Classification: Debenture Secured details: £344,605.40 and all other moneys due or to become due from the company to atul patel under the terms of the charge. Particulars: 76 brixton hill, lambeth, london SW2 and all buildings and fixtures and fitting s thereon. All other freehold and leasehold propertty of the company both present and future ,the goodwill and uncalled capital of the company both present and future, please see doc for full details. Fully Satisfied |
4 September 1992 | Delivered on: 8 September 1992 Satisfied on: 16 February 1994 Persons entitled: Atul Patel. Classification: Legal charge. Secured details: £344,605.40 and all other moneys due or to become due from the company to atul patel under the terms of the charge,. Particulars: All that freehold propery known as 76, brixton hill , lambeth london SW2 title no ln 119654 please see doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1990 | Delivered on: 5 April 1990 Satisfied on: 18 September 1992 Persons entitled: Bank of Credit & Commerce International Societeanonyme 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 austin house 76 brixton hill london title no ln 119654 tog with fixed & moveable plant machinery fixtures & fittings furniture implements & utensils the goodwill of the business & the benefit of all licenses held & all book & other debts floating charge over. Undertaking and all property and assets. Fully Satisfied |
28 March 1990 | Delivered on: 5 April 1990 Satisfied on: 18 September 1992 Persons entitled: Bank of Credit & Commerce International Societeanonyme Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the assignor please see doc M57 for details. Fully Satisfied |
22 July 2023 | Declaration of solvency (5 pages) |
---|---|
22 July 2023 | Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 22 July 2023 (2 pages) |
22 July 2023 | Resolutions
|
22 July 2023 | Appointment of a voluntary liquidator (3 pages) |
19 April 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 April 2022 | Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
2 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page) |
9 March 2016 | Termination of appointment of Anita Shailesh Patel as a director on 3 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Jesal Raj Patel as a director on 3 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Vishal Shailesh Patel as a director on 3 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Anita Shailesh Patel as a director on 3 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Krishna Rajendra Patel as a director on 3 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Vishal Shailesh Patel as a director on 3 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Krishna Rajendra Patel as a director on 3 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Jesal Raj Patel as a director on 3 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
11 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
16 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
16 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
9 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
9 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
26 April 2002 | Return made up to 22/02/02; full list of members (5 pages) |
26 April 2002 | Return made up to 22/02/02; full list of members (5 pages) |
21 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (5 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
13 April 1999 | Return made up to 22/02/99; full list of members (5 pages) |
13 April 1999 | Return made up to 22/02/99; full list of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (5 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 March 1997 | Return made up to 22/02/97; full list of members (5 pages) |
5 March 1997 | Return made up to 22/02/97; full list of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |