Stanmore
Middlesex
HA7 1BU
Director Name | Mr Chandrakant J Patel |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year after company formation) |
Appointment Duration | 19 years (resigned 25 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Country Harmony 15 Pikes End Pinner Middlesex HA5 2EX |
Secretary Name | Mrs Kundan Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year after company formation) |
Appointment Duration | 19 years (resigned 25 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Country Harmony 15 Pikes End Pinner Middlesex HA5 2EX |
Registered Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
69 at £1 | Mrs K.c. Patel 69.00% Ordinary |
---|---|
30 at £1 | Mr S.c. Patel 30.00% Ordinary |
1 at £1 | Mr C.j. Patel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £642,461 |
Cash | £21,534 |
Current Liabilities | £382,873 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
17 May 1993 | Delivered on: 1 June 1993 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 being 5 sandringham road hackney london E8 t/no.ex 24822 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 |
---|---|
9 December 1992 | Delivered on: 11 December 1992 Persons entitled: Wintrust Securities Limited 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/h dwellinghouse and premises situate and k/as number 25 kitchener road forest gate london E7 in the l/b of newham.title number egl 69760 together with all the fixed machinery buildings,erections and other fixtures and fittings now erected on or affixed to the land. Outstanding |
28 September 1992 | Delivered on: 8 October 1992 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: Third floor flat 21 brook court harrow road l/b of waltham forest title no:EX76721 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 March 1992 | Delivered on: 23 March 1992 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: 54 north birbeck road, waltham forest, title no egl 176822 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 March 1992 | Delivered on: 23 March 1992 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: 15 liddington road stratford E15. Newham title no egl 239778.and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1992 | Delivered on: 30 January 1992 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: Flat 1, 94-96 cecilia road hackney E8 t/no. EGL177715 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 November 1991 | Delivered on: 26 November 1991 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings being 42 compton ave london E6 with all buildings & fixtures t/no EX2574. Outstanding |
20 September 1991 | Delivered on: 27 September 1991 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: 46 goldsmith road, leyton, london E10 title no egl 245841 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1991 | Delivered on: 5 August 1991 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 ruskin avenue manor park london E12 t/n ex 38501 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
14 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
10 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 May 2012 | Director's details changed for Mrs Kundan Patel on 1 April 2011 (2 pages) |
30 May 2012 | Director's details changed for Mrs Kundan Patel on 1 April 2011 (2 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Mrs Kundan Patel on 1 April 2011 (2 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 November 2011 | Termination of appointment of Kundan Patel as a secretary (1 page) |
4 November 2011 | Termination of appointment of Chandrakant Patel as a director (1 page) |
4 November 2011 | Termination of appointment of Kundan Patel as a secretary (1 page) |
4 November 2011 | Termination of appointment of Chandrakant Patel as a director (1 page) |
25 May 2011 | Registered office address changed from Victoria House C/O Cohen Patel Partnership 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Victoria House C/O Cohen Patel Partnership 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 June 2010 | Director's details changed for Mrs Kundan Patel on 24 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Chandrakant J Patel on 24 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Chandrakant J Patel on 24 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Kundan Patel on 24 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from c/o cohen patel 3RD floor, mattey house 128/136 high street edgware MIDDXHA8 7EL (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from c/o cohen patel 3RD floor, mattey house 128/136 high street edgware MIDDXHA8 7EL (1 page) |
10 September 2007 | Return made up to 24/04/07; no change of members
|
10 September 2007 | Return made up to 24/04/07; no change of members
|
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
21 August 2006 | Return made up to 24/04/06; full list of members (7 pages) |
21 August 2006 | Return made up to 24/04/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
4 July 2005 | Return made up to 24/04/05; full list of members (7 pages) |
4 July 2005 | Return made up to 24/04/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
10 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
10 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
19 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
19 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
19 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
19 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
6 July 2000 | Return made up to 24/04/00; full list of members (6 pages) |
6 July 2000 | Return made up to 24/04/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
28 July 1999 | Return made up to 24/04/99; full list of members (6 pages) |
28 July 1999 | Return made up to 24/04/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
30 July 1998 | Return made up to 24/04/98; full list of members (6 pages) |
30 July 1998 | Return made up to 24/04/98; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
7 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
7 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
18 June 1996 | Return made up to 24/04/96; no change of members (4 pages) |
18 June 1996 | Return made up to 24/04/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 July 1995 | Return made up to 24/04/95; full list of members (6 pages) |
11 July 1995 | Return made up to 24/04/95; full list of members (6 pages) |