Kingston Upon Thames
Surrey
KT1 2AU
Secretary Name | Mr Bimalray Manubhai Jethabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Director Name | Harish Jayantibhai Patel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 77-78 Worcester Street Wolverhampton West Midlands WV2 4LE |
Director Name | Mina Harish Patel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 day (resigned 28 October 1992) |
Role | Travel Agent |
Correspondence Address | 77-78 Worcester Street Wolverhampton West Midlands WV2 4LE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 Milner Road Kingston Upon Thames KT1 2AU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Bimal Manubhai Patel 50.00% Ordinary |
---|---|
500 at £1 | Harish Jayantibhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,620 |
Cash | £13,387 |
Current Liabilities | £143,645 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
21 October 2021 | Delivered on: 9 November 2021 Persons entitled: Topaz Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 3 boundary close, kingston upon thames, KT1 3PE as registered under title SGL698961; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
4 January 1993 | Delivered on: 5 January 1993 Satisfied on: 25 April 2013 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a falconhurst nursing home 41 park road east wolverhampton west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1993 | Delivered on: 5 January 1993 Satisfied on: 25 April 2013 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
30 March 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
9 November 2021 | Registration of charge 027562290003, created on 21 October 2021 (4 pages) |
24 March 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
24 February 2021 | Change of details for Mr Bimalrai Manubhai Jethabhai Patel as a person with significant control on 24 February 2021 (2 pages) |
24 February 2021 | Secretary's details changed for Mr Bimalrai Manubhai Jethabhai Patel on 24 February 2021 (1 page) |
24 February 2021 | Director's details changed for Mr Bimalrai Manubhai Jethabhai Patel on 24 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Bimal Manubhai Patel on 23 February 2021 (2 pages) |
23 February 2021 | Secretary's details changed for Mr Bimal Manubhai Patel on 23 February 2021 (1 page) |
23 February 2021 | Change of details for Mr Bimal Manubhai Patel as a person with significant control on 23 February 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
8 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
30 November 2018 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 15 Milner Road Kingston upon Thames KT1 2AU on 30 November 2018 (1 page) |
15 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from Saii & Co Limited Suite 12-13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Saii & Co Limited Suite 12-13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 18 October 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Satisfaction of charge 1 in full (4 pages) |
25 April 2013 | Satisfaction of charge 2 in full (4 pages) |
25 April 2013 | Satisfaction of charge 1 in full (4 pages) |
25 April 2013 | Satisfaction of charge 2 in full (4 pages) |
14 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 21 December 2009 (1 page) |
18 December 2009 | Director's details changed for Bimal Manubhai Patel on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Harish Jayantibhai Patel on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Harish Jayantibhai Patel on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Bimal Manubhai Patel on 18 December 2009 (2 pages) |
23 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 December 2005 | Return made up to 15/10/05; full list of members (2 pages) |
20 December 2005 | Return made up to 15/10/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2004 | Return made up to 15/10/04; full list of members (5 pages) |
31 October 2004 | Return made up to 15/10/04; full list of members (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 December 2003 | Return made up to 15/10/03; full list of members (5 pages) |
16 December 2003 | Return made up to 15/10/03; full list of members (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Return made up to 15/10/02; full list of members (5 pages) |
29 October 2002 | Return made up to 15/10/02; full list of members (5 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
10 January 2002 | Return made up to 15/10/01; full list of members (5 pages) |
10 January 2002 | Return made up to 15/10/01; full list of members (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 December 2000 | Return made up to 15/10/00; full list of members (5 pages) |
13 December 2000 | Return made up to 15/10/00; full list of members (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (5 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: jaycee comservices pumabrook house 252 goswell road london EC1V 7EB (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: jaycee comservices pumabrook house 252 goswell road london EC1V 7EB (1 page) |
22 December 1998 | Return made up to 15/10/98; full list of members (5 pages) |
22 December 1998 | Return made up to 15/10/98; full list of members (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1997 | Return made up to 15/10/97; full list of members (5 pages) |
23 October 1997 | Return made up to 15/10/97; full list of members (5 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1996 | Return made up to 15/10/96; full list of members (5 pages) |
24 October 1996 | Return made up to 15/10/96; full list of members (5 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1995 | Return made up to 15/10/95; full list of members (12 pages) |
24 October 1995 | Return made up to 15/10/95; full list of members (12 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |