Copthill Lane
Kingswood
Surrey
KT20 6HN
Director Name | Mr Surixit Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2020(27 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat No.2 774 London Road Thornton Heath Surrey F Thornton Heath Surrey CR7 6JB |
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Correspondence Address | 30 Poland Street London W1F 8QS |
Secretary Name | Mr Divyogi Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | Long Orchards Copthill Lane Kingswood Surrey KT20 6HN |
Director Name | Chandrabala Patel |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 21 June 2018) |
Role | Business Retailer |
Country of Residence | England |
Correspondence Address | 26 Belmont Rise Cheam Sutton SM2 6EQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 89 Burdon Lane Cheam Surrey SM2 7BZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,032 |
Cash | £409 |
Current Liabilities | £120,250 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
9 July 1993 | Delivered on: 16 July 1993 Persons entitled: Midland 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: F/H premises k/a 193 london road mitcham surrey CR4 2JD. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|
21 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Appointment of Mr Surixit Patel as a director on 17 May 2020 (2 pages) |
30 May 2020 | Cessation of Surixit Patel as a person with significant control on 20 May 2019 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 February 2019 | Notification of Surixit Patel as a person with significant control on 21 June 2018 (2 pages) |
8 December 2018 | Notification of Surixit Patel as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Cessation of Chandabala Patel as a person with significant control on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Chandrabala Patel as a director on 21 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Director's details changed for Chandrika Patel on 31 July 2017 (3 pages) |
7 August 2017 | Director's details changed for Chandrika Patel on 31 July 2017 (3 pages) |
6 August 2017 | Notification of Chandabala Patel as a person with significant control on 6 April 2016 (2 pages) |
6 August 2017 | Notification of Chandabala Patel as a person with significant control on 6 August 2017 (2 pages) |
6 August 2017 | Notification of Chandabala Patel as a person with significant control on 6 April 2016 (2 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
11 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for M & M Registrars Limited on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for M & M Registrars Limited on 1 January 2010 (2 pages) |
7 July 2010 | Secretary's details changed for M & M Registrars Limited on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Minaxi Patel on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Minaxi Patel on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Minaxi Patel on 1 January 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 May 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
14 August 2009 | Return made up to 18/05/09; full list of members (4 pages) |
14 August 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
18 March 2009 | Return made up to 18/05/08; full list of members (4 pages) |
18 March 2009 | Return made up to 18/05/08; full list of members (4 pages) |
20 January 2009 | Return made up to 18/05/07; full list of members (4 pages) |
20 January 2009 | Return made up to 18/05/07; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
12 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
20 January 2006 | Return made up to 18/05/05; full list of members (7 pages) |
20 January 2006 | Return made up to 18/05/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 December 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
1 December 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
25 October 2004 | Return made up to 18/05/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/05/04; full list of members (7 pages) |
25 January 2004 | Return made up to 18/05/03; full list of members (7 pages) |
25 January 2004 | Return made up to 18/05/03; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
4 September 2002 | Return made up to 18/05/02; full list of members (7 pages) |
4 September 2002 | Return made up to 18/05/02; full list of members (7 pages) |
3 September 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
3 September 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
31 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
31 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
22 March 2001 | Return made up to 18/05/00; full list of members (6 pages) |
22 March 2001 | Return made up to 18/05/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
15 March 2000 | Return made up to 18/05/99; full list of members (6 pages) |
15 March 2000 | Return made up to 18/05/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
8 July 1998 | Return made up to 18/05/98; no change of members (4 pages) |
8 July 1998 | Return made up to 18/05/98; no change of members (4 pages) |
20 March 1998 | Full accounts made up to 31 May 1996 (12 pages) |
20 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
20 March 1998 | Full accounts made up to 31 May 1996 (12 pages) |
20 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 144/146 new bond street london W1Y 9FD (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 144/146 new bond street london W1Y 9FD (1 page) |
6 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 January 1998 | Return made up to 18/05/97; full list of members (6 pages) |
5 January 1998 | Return made up to 18/05/97; full list of members (6 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
24 January 1997 | Full accounts made up to 31 May 1994 (11 pages) |
24 January 1997 | Full accounts made up to 31 May 1995 (11 pages) |
24 January 1997 | Full accounts made up to 31 May 1994 (11 pages) |
24 January 1997 | Full accounts made up to 31 May 1995 (11 pages) |
18 September 1996 | Return made up to 18/05/96; no change of members (4 pages) |
18 September 1996 | Return made up to 18/05/96; no change of members (4 pages) |
3 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |