Edgware
Middlesex
HA8 8QL
Director Name | Mr Vinu Ratanshi Patel |
---|---|
Date of Birth | December 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Stationers And Property Manager |
Country of Residence | England |
Correspondence Address | 45 Woodfield Avenue London NW9 6PJ |
Secretary Name | Mrs Hansa Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 45 Woodfield Avenue London NW9 6PJ |
Website | linkwholesalers.co.uk |
---|
Registered Address | Unit 3 Grand Union Industrial Estate Abbey Road London Nw10 |
---|
5k at £1 | Mr Jitendra Ratanshibhai Patel 25.00% Ordinary |
---|---|
5k at £1 | Mr Vinu Ratanshi Patel 25.00% Ordinary |
5k at £1 | Mrs Falguni J. Patel 25.00% Ordinary |
5k at £1 | Mrs Hansa V. Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,105,574 |
Cash | £2,649,938 |
Current Liabilities | £552,239 |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2021 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2022 (9 months, 3 weeks from now) |
27 January 2012 | Delivered on: 31 January 2012 Persons entitled: Heref Leopard Poyle Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the account. Outstanding |
---|---|
2 July 2004 | Delivered on: 20 July 2004 Persons entitled: Allnatt London Properties PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £25,100. Outstanding |
1 April 2003 | Delivered on: 10 April 2003 Persons entitled: Allnatt London Properties PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £25,100 to be held in an interest earning account at the national westminster bank PLC farnham road slough berkshire in the name of slough estates finance PLC marked "deposit account re;-batchgood limited". Outstanding |
3 March 1995 | Delivered on: 9 March 1995 Persons entitled: Barclays 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: 341 and 343 bowes rd,new southgate,london borough of enfield;t/no.mx 185641. Outstanding |
30 April 2003 | Delivered on: 16 May 2003 Satisfied on: 17 September 2012 Persons entitled: Arsenal Properties Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3 grand union industrial estate abbey road park royal london NW10 any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
3 March 1995 | Delivered on: 9 March 1995 Satisfied on: 25 October 2012 Persons entitled: Barclays 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: 114 chamberlayne rd,willesden,london borough of brent. Fully Satisfied |
3 March 1995 | Delivered on: 9 March 1995 Satisfied on: 17 September 2012 Persons entitled: Barclays 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: 300 kilburn high rd,london borough of brent. Fully Satisfied |
17 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
3 March 2020 | Notification of Kady Enterprise Limited as a person with significant control on 11 October 2018 (1 page) |
3 March 2020 | Withdrawal of a person with significant control statement on 3 March 2020 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
20 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (17 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Jitendra Ratanshibhai Patel on 22 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Jitendra Ratanshibhai Patel on 22 May 2015 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Jitendra Ratanshibhai Patel on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Jitendra Ratanshibhai Patel on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Jitendra Ratanshibhai Patel on 6 April 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 December 2004 | Ad 29/10/04--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages) |
9 December 2004 | Nc inc already adjusted 25/10/04 (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Ad 29/10/04--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages) |
9 December 2004 | Nc inc already adjusted 25/10/04 (1 page) |
9 December 2004 | Resolutions
|
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
28 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Company name changed batchgood LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed batchgood LIMITED\certificate issued on 02/01/03 (2 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
15 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 January 2002 | Partial exemption accounts made up to 31 December 2000 (11 pages) |
2 January 2002 | Partial exemption accounts made up to 31 December 2000 (11 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members
|
28 April 2000 | Return made up to 31/03/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
3 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 October 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 October 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |