Streatham
London
SW16 2UG
Director Name | Dr Preeti Manish Patel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Secretary Name | Mrs Preeti Manish Patel |
---|---|
Status | Current |
Appointed | 02 March 2020(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Director Name | Mrs Kirti Mahendra Patel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 209 Banstead Road Banstead Surrey SM7 1QZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Kirti Mahendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 209 Banstead Road Banstead Surrey SM7 1QZ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Dr Preeti Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ |
Director Name | Dr Preeti Manish Patel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(18 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 10 September 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Director Name | Mrs Shila Mahendra Patel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2017(25 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2020) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Secretary Name | Mrs Shila Mahendra Patel |
---|---|
Status | Resigned |
Appointed | 20 September 2018(27 years after company formation) |
Appointment Duration | 2 years (resigned 19 September 2020) |
Role | Company Director |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Director Name | Mr Mahendra Harmanbhai Patel |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2020(29 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2021) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Registered Address | 91 Sunnyhill Road Streatham London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
24 at £0.5 | Mahendra Harmanbhai Patel 92.31% Ordinary |
---|---|
1 at £0.5 | Shaan Patel 3.85% Ordinary |
1 at £0.5 | Sia Patel 3.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £114,212 |
Net Worth | £95,787 |
Cash | £164,215 |
Current Liabilities | £320,550 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
14 October 1993 | Delivered on: 21 October 1993 Satisfied on: 23 November 1998 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: 74 deptford high street lewisham. Fully Satisfied |
---|---|
29 July 1992 | Delivered on: 12 August 1992 Satisfied on: 17 September 2009 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: 76 and 78 deptford high street, L.B. of lewisham. Title number TGL13715. Fully Satisfied |
12 November 1991 | Delivered on: 21 November 1991 Satisfied on: 18 August 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or urgeview limited to the chargee on any account whatsoever. Particulars: 76 and 78 deptford high street, london borough of lewisham. Fully Satisfied |
12 November 1991 | Delivered on: 14 November 1991 Satisfied on: 18 August 1992 Persons entitled: Mahendra Harmanbhai Patel and Kirti Mahendra Patel Classification: Mortgage Secured details: £36,500 and all other monies from the company and/or urgeview limited to the chargees under the terms of the charge. Particulars: 76-78,Deptford high street,london SE8. Fully Satisfied |
30 July 1992 | Delivered on: 11 August 1992 Persons entitled: M.H. Patel and K.M. Patel Classification: Charge Secured details: £56500. Particulars: 76-78 deptford high street london. Outstanding |
30 September 1991 | Delivered on: 9 October 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account(s) of the company with the bank. Outstanding |
20 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
17 October 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
30 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
15 March 2021 | Termination of appointment of Mahendra Harmanbhai Patel as a director on 15 March 2021 (1 page) |
19 September 2020 | Termination of appointment of Shila Mahendra Patel as a secretary on 19 September 2020 (1 page) |
19 September 2020 | Notification of Manish Mahendra Patel as a person with significant control on 19 September 2020 (2 pages) |
19 September 2020 | Termination of appointment of Shila Mahendra Patel as a director on 19 September 2020 (1 page) |
19 September 2020 | Appointment of Mrs Preeti Manish Patel as a secretary on 2 March 2020 (2 pages) |
19 September 2020 | Appointment of Mr Manish Mahendra Patel as a director on 2 March 2020 (2 pages) |
19 September 2020 | Appointment of Mr Mahendra Harmanbhai Patel as a director on 19 September 2020 (2 pages) |
19 September 2020 | Appointment of Mrs Preeti Manish Patel as a director on 2 March 2020 (2 pages) |
19 September 2020 | Cessation of Mahendra Harmanbhai Patel as a person with significant control on 19 September 2020 (1 page) |
19 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
19 September 2020 | Termination of appointment of Mahendra Harmanbhai Patel as a director on 19 September 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
27 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 September 2018 | Appointment of Mrs Shila Mahendra Patel as a secretary on 20 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
20 September 2018 | Termination of appointment of Preeti Patel as a secretary on 20 September 2018 (1 page) |
18 June 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 September 2017 | Termination of appointment of Preeti Manish Patel as a director on 10 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
19 September 2017 | Termination of appointment of Preeti Manish Patel as a director on 10 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
19 September 2017 | Appointment of Mrs Shila Mahendra Patel as a director on 10 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Shila Mahendra Patel as a director on 10 September 2017 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
3 September 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
3 September 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
18 June 2015 | Purchase of own shares. (5 pages) |
18 June 2015 | Purchase of own shares. (5 pages) |
29 October 2014 | Purchase of own shares. (4 pages) |
29 October 2014 | Purchase of own shares. (4 pages) |
27 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 October 2014 | Sub-division of shares on 18 February 2014 (4 pages) |
6 October 2014 | Sub-division of shares on 18 February 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 October 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 October 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 14 July 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 14 July 2013
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
5 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
15 November 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
10 September 2010 | Appointment of Dr Preeti Patel as a director (2 pages) |
10 September 2010 | Appointment of Dr Preeti Patel as a director (2 pages) |
29 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
29 September 2009 | Appointment terminated director kirti patel (1 page) |
29 September 2009 | Appointment terminated director kirti patel (1 page) |
29 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
28 July 2009 | Appointment terminated secretary kirti patel (1 page) |
28 July 2009 | Secretary appointed dr preeti patel (2 pages) |
28 July 2009 | Secretary appointed dr preeti patel (2 pages) |
28 July 2009 | Appointment terminated secretary kirti patel (1 page) |
22 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
19 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
28 September 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
28 September 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
26 July 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
26 July 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
14 September 2003 | Return made up to 19/09/03; full list of members (8 pages) |
14 September 2003 | Return made up to 19/09/03; full list of members (8 pages) |
28 July 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
28 July 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members
|
1 October 2002 | Return made up to 19/09/02; full list of members
|
10 August 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
10 August 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
13 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
4 July 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
22 September 2000 | Return made up to 19/09/00; no change of members (6 pages) |
22 September 2000 | Return made up to 19/09/00; no change of members (6 pages) |
21 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
21 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
8 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 30 April 1999 (6 pages) |
26 July 1999 | Full accounts made up to 30 April 1999 (6 pages) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
1 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
25 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
25 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
25 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
25 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 30 April 1996 (7 pages) |
19 August 1996 | Full accounts made up to 30 April 1996 (7 pages) |
19 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
13 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |