Mitcham
Surrey
CR4 3JT
Secretary Name | Mrs Tina Patel |
---|---|
Status | Current |
Appointed | 31 March 2011(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH |
Director Name | Mrs Tina Patel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH |
Director Name | Mrs Ansuya Patel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 March 2011) |
Role | Accounts Executive |
Country of Residence | England |
Correspondence Address | The Cabin 27 Morland Close Mitcham Surrey CR4 3JT |
Secretary Name | Mr Shirish Pranlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham Surrey CR4 3JT |
Registered Address | Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
500 at £1 | Priya-nisha Patel 50.00% Ordinary |
---|---|
500 at £1 | Shirish Pranlal Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88 |
Cash | £9,376 |
Current Liabilities | £9,926 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
6 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
19 October 2022 | Register inspection address has been changed from 27 the Cabin 27 Mitcham Surrey CR4 3JT England to Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page) |
18 October 2022 | Registered office address changed from 27 Morland Close Mitcham CR4 3JT England to Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 18 October 2022 (1 page) |
27 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2022 | Register inspection address has been changed from C/O the Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH England to 27 the Cabin 27 Mitcham Surrey CR4 3JT (1 page) |
3 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
26 October 2021 | Registered office address changed from 27 27 Morland Close Mitcham Surrey CR4 3JT United Kingdom to 27 Morland Close Mitcham CR4 3JT on 26 October 2021 (1 page) |
25 October 2021 | Secretary's details changed for Mrs Tina Patel on 25 October 2021 (1 page) |
25 October 2021 | Director's details changed for Mrs Tina Patel on 25 October 2021 (2 pages) |
12 October 2021 | Registered office address changed from The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH to 27 27 Morland Close Mitcham Surrey CR4 3JT on 12 October 2021 (1 page) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
14 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
28 July 2020 | Appointment of Mrs Tina Patel as a director on 14 July 2020 (2 pages) |
18 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
5 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Secretary's details changed for Mrs Tina Patel on 1 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Mrs Tina Patel on 1 May 2016 (1 page) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Register inspection address has been changed from Suite 18 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to C/O the Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Register inspection address has been changed from Suite 18 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to C/O the Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 January 2015 | Registered office address changed from The Generator Business Centre Suite 18 95 Miles Road Mitcham Surrey CR4 3FH to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from The Generator Business Centre Suite 18 95 Miles Road Mitcham Surrey CR4 3FH to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH England to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH England to The Generator Business Centre Suite 19 95 Miles Road Mitcham Surrey CR4 3FH on 23 January 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Mrs Tina Patel on 1 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Tina Coles on 1 May 2014 (1 page) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Mrs Tina Patel on 1 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Tina Coles on 1 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Tina Coles on 1 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Tina Patel on 1 May 2014 (1 page) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Secretary's details changed for Mrs Tina Coles on 1 January 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mrs Tina Coles on 1 January 2012 (2 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Secretary's details changed for Mrs Tina Coles on 1 January 2012 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT (1 page) |
9 May 2011 | Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT (1 page) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Termination of appointment of Shirish Patel as a secretary (1 page) |
27 April 2011 | Termination of appointment of Ansuya Patel as a director (1 page) |
27 April 2011 | Appointment of Mrs Tina Coles as a secretary (1 page) |
27 April 2011 | Termination of appointment of Shirish Patel as a secretary (1 page) |
27 April 2011 | Termination of appointment of Ansuya Patel as a director (1 page) |
27 April 2011 | Appointment of Mrs Tina Coles as a secretary (1 page) |
1 September 2010 | Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 1 September 2010 (1 page) |
26 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mrs Ansuya Patel on 3 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Ansuya Patel on 3 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Ansuya Patel on 3 May 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from unit 17 earlsfield business centre 9 lydden road london SW18 4LT (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from unit 17 earlsfield business centre 9 lydden road london SW18 4LT (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page) |
10 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: the business village 407 gardiner house broomhill road london SW18 4JQ (1 page) |
4 May 2006 | Location of debenture register (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: the business village 407 gardiner house broomhill road london SW18 4JQ (1 page) |
4 May 2006 | Location of debenture register (1 page) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: the business village 1 down house broomhill road london SW18 4JQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: the business village 1 down house broomhill road london SW18 4JQ (1 page) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
29 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 25 balham high road london SW12 9AL (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 25 balham high road london SW12 9AL (1 page) |
15 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 122 northcote road battersea london SW11 6QU (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 122 northcote road battersea london SW11 6QU (1 page) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 May 1996 | Return made up to 03/05/96; no change of members (6 pages) |
9 May 1996 | Return made up to 03/05/96; no change of members (6 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |