London
SW17 7TG
Director Name | Mukesh Pattni |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 207 Upper Tooting Road London SW17 7TG |
Secretary Name | Jeshu Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 1993) |
Role | Secretary |
Correspondence Address | 40 Ingram Road Thornton Heath Surrey CR7 8EB |
Secretary Name | Chandrakant Bhailalbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 5 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 54 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JU |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Telephone | 020 86721415 |
---|---|
Telephone region | London |
Registered Address | 207 Upper Tooting Road London SW17 7TG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,334,383 |
Cash | £314,779 |
Current Liabilities | £693,767 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
22 April 1999 | Delivered on: 6 May 1999 Persons entitled: Midland 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: F/H 207 upper tooting road london SW17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property 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 any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 October 1998 | Delivered on: 7 November 1998 Persons entitled: Midland 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 k/a 181 upper tooting road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property 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 any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 February 1998 | Delivered on: 25 February 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 July 1995 | Delivered on: 12 August 1995 Satisfied on: 28 May 1998 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Termination of appointment of Chandrakant Bhailalbhai Patel as a secretary on 30 April 2020 (1 page) |
4 December 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
8 May 2019 | Notification of Mukesh Amritlal Pattni as a person with significant control on 29 January 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
6 March 2019 | Auditor's resignation (1 page) |
30 November 2018 | Accounts for a small company made up to 28 February 2018 (15 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 28 February 2017 (24 pages) |
8 September 2017 | Accounts for a small company made up to 28 February 2017 (24 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
23 November 2016 | Accounts for a small company made up to 29 February 2016 (9 pages) |
23 November 2016 | Accounts for a small company made up to 29 February 2016 (9 pages) |
20 May 2016 | Director's details changed for Mr Pravin Amritlal Pattni on 19 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mukesh Pattni on 19 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Pravin Amritlal Pattni on 19 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mukesh Pattni on 19 May 2016 (2 pages) |
1 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
1 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 November 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
28 November 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
20 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
1 May 2013 | Director's details changed for Mukesh Pattni on 26 October 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Pravin Amritlal Pattni on 26 October 2012 (2 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for Mr Pravin Amritlal Pattni on 26 October 2012 (2 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for Mukesh Pattni on 26 October 2012 (2 pages) |
30 April 2013 | Director's details changed for Mukesh Pattni on 26 October 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Pravin Amritlal Pattni on 26 October 2012 (2 pages) |
30 April 2013 | Director's details changed for Mukesh Pattni on 26 October 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Pravin Amritlal Pattni on 26 October 2012 (2 pages) |
26 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
26 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
11 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
18 November 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
23 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
4 June 2010 | Director's details changed for Pravin Amritlal Pattni on 28 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mukesh Pattni on 28 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mukesh Pattni on 28 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Pravin Amritlal Pattni on 28 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
18 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
18 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
10 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
10 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
30 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 November 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
28 November 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
11 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
11 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
9 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
9 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
26 October 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
8 October 2004 | Return made up to 28/04/04; full list of members; amend (7 pages) |
8 October 2004 | Return made up to 28/04/04; full list of members; amend (7 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
2 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
2 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
16 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
31 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
27 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
18 September 2001 | Auditor's resignation (1 page) |
18 September 2001 | Auditor's resignation (1 page) |
16 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
19 July 2000 | Nc inc already adjusted 22/02/00 (1 page) |
19 July 2000 | Particulars of contract relating to shares (3 pages) |
19 July 2000 | Particulars of contract relating to shares (3 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Ad 22/02/00--------- £ si 49900@1 (2 pages) |
19 July 2000 | Ad 22/02/00--------- £ si 49900@1 (2 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Nc inc already adjusted 22/02/00 (1 page) |
8 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
2 December 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
2 December 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | Auditor's resignation (1 page) |
18 April 1999 | Auditor's resignation (1 page) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1998 | Return made up to 28/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 28/04/98; no change of members (4 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 June 1997 | Return made up to 28/04/97; full list of members (6 pages) |
17 June 1997 | Return made up to 28/04/97; full list of members (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 July 1996 | Return made up to 28/04/96; no change of members (4 pages) |
18 July 1996 | Return made up to 28/04/96; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 207 upper tooting road london SW17 7TG (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 207 upper tooting road london SW17 7TG (1 page) |
4 July 1995 | Ad 18/11/93--------- £ si 98@1 (2 pages) |
4 July 1995 | Statement of affairs (16 pages) |
4 July 1995 | Statement of affairs (16 pages) |
4 July 1995 | Ad 18/11/93--------- £ si 98@1 (2 pages) |
6 June 1995 | Ad 18/11/93--------- £ si 98@1 (2 pages) |
6 June 1995 | Ad 18/11/93--------- £ si 98@1 (2 pages) |
28 April 1993 | Incorporation (12 pages) |
28 April 1993 | Incorporation (12 pages) |