Company NameC. J. Management Limited
DirectorKundan Patel
Company StatusActive
Company Number02604718
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)

Business Activity

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

Directors

Director NameMrs Kundan Patel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Chandrakant J Patel
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year after company formation)
Appointment Duration19 years (resigned 25 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCountry Harmony 15 Pikes End
Pinner
Middlesex
HA5 2EX
Secretary NameMrs Kundan Patel
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year after company formation)
Appointment Duration19 years (resigned 25 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCountry Harmony 15 Pikes End
Pinner
Middlesex
HA5 2EX

Location

Registered AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

69 at £1Mrs K.c. Patel
69.00%
Ordinary
30 at £1Mr S.c. Patel
30.00%
Ordinary
1 at £1Mr C.j. Patel
1.00%
Ordinary

Financials

Year2014
Net Worth£642,461
Cash£21,534
Current Liabilities£382,873

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2024 (1 week, 1 day ago)
Next Return Due8 May 2025 (1 year from now)

Charges

17 May 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
10 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 May 2012Director's details changed for Mrs Kundan Patel on 1 April 2011 (2 pages)
30 May 2012Director's details changed for Mrs Kundan Patel on 1 April 2011 (2 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mrs Kundan Patel on 1 April 2011 (2 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 November 2011Termination of appointment of Kundan Patel as a secretary (1 page)
4 November 2011Termination of appointment of Chandrakant Patel as a director (1 page)
4 November 2011Termination of appointment of Kundan Patel as a secretary (1 page)
4 November 2011Termination of appointment of Chandrakant Patel as a director (1 page)
25 May 2011Registered 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 2011Registered 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 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 June 2010Director's details changed for Mrs Kundan Patel on 24 April 2010 (2 pages)
4 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Chandrakant J Patel on 24 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Chandrakant J Patel on 24 April 2010 (2 pages)
4 June 2010Director's details changed for Mrs Kundan Patel on 24 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 24/04/09; full list of members (4 pages)
21 May 2009Return made up to 24/04/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 May 2008Return made up to 24/04/08; full list of members (4 pages)
23 May 2008Return made up to 24/04/08; full list of members (4 pages)
23 May 2008Registered 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 2008Registered 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 2007Return made up to 24/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 September 2007Return made up to 24/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
21 August 2006Return made up to 24/04/06; full list of members (7 pages)
21 August 2006Return made up to 24/04/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
4 July 2005Return made up to 24/04/05; full list of members (7 pages)
4 July 2005Return made up to 24/04/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
5 May 2004Return made up to 24/04/04; full list of members (7 pages)
5 May 2004Return made up to 24/04/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
10 June 2003Return made up to 24/04/03; full list of members (7 pages)
10 June 2003Return made up to 24/04/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
19 June 2002Return made up to 24/04/02; full list of members (7 pages)
19 June 2002Return made up to 24/04/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 June 2001Return made up to 24/04/01; full list of members (6 pages)
19 June 2001Return made up to 24/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
6 July 2000Return made up to 24/04/00; full list of members (6 pages)
6 July 2000Return made up to 24/04/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
28 July 1999Return made up to 24/04/99; full list of members (6 pages)
28 July 1999Return made up to 24/04/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
30 July 1998Return made up to 24/04/98; full list of members (6 pages)
30 July 1998Return made up to 24/04/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
7 July 1997Return made up to 24/04/97; no change of members (4 pages)
7 July 1997Return made up to 24/04/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (2 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (2 pages)
18 June 1996Return made up to 24/04/96; no change of members (4 pages)
18 June 1996Return made up to 24/04/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 July 1995Return made up to 24/04/95; full list of members (6 pages)
11 July 1995Return made up to 24/04/95; full list of members (6 pages)