London
W2 5RT
Director Name | Mr Vrajesh Patel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Woodhill Crescent Harrow Middx HA3 0LY |
Secretary Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Ashbourne Road Ealing London W5 3DJ |
Director Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 day after company formation) |
Appointment Duration | 28 years, 2 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 86 Westbourne Grove London W2 5RT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
20 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: National Westminster Bank PLC (As Lender) Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: Rbs Invoice Finance Limited as Security Agent Classification: A registered charge Outstanding |
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 July 1998 | Delivered on: 30 July 1998 Persons entitled: National Westminster Bank 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. Outstanding |
20 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
16 March 1994 | Delivered on: 24 March 1994 Satisfied on: 10 March 1999 Persons entitled: Adminstore Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at ground floor and basement 102 westbourne grove london W2 fixed and floating charges over stocks shares and securities and goodwill. Undertaking and all property and assets. Fully Satisfied |
3 March 1994 | Delivered on: 9 March 1994 Satisfied on: 24 March 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
24 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
24 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
24 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (136 pages) |
20 May 2023 | Second filing of Confirmation Statement dated 21 February 2023 (3 pages) |
21 February 2023 | Confirmation statement made on 8 February 2023 with updates
|
2 February 2023 | Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA to 86 Westbourne Grove London W2 5RT on 2 February 2023 (1 page) |
2 February 2023 | Cessation of Fastlane Investments Limited as a person with significant control on 1 February 2023 (1 page) |
2 February 2023 | Termination of appointment of Christopher Michael Day as a director on 1 February 2023 (1 page) |
2 February 2023 | Satisfaction of charge 028565430010 in full (1 page) |
2 February 2023 | Termination of appointment of Shanker Bhupendrabhai Patel as a director on 1 February 2023 (1 page) |
2 February 2023 | Notification of Rtks Holdings Ltd as a person with significant control on 1 February 2023 (2 pages) |
2 February 2023 | Satisfaction of charge 028565430009 in full (1 page) |
1 September 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
17 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
8 December 2021 | Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages) |
25 November 2021 | Appointment of Mr Tilak Patel as a director on 16 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Rajen Bhupendrabhai Patel as a director on 16 November 2021 (1 page) |
25 November 2021 | Appointment of Mr Christopher Michael Day as a director on 16 November 2021 (2 pages) |
10 November 2021 | Second filing for the notification of Fastlane Investments Limited as a person with significant control (7 pages) |
22 October 2021 | Director's details changed for Mr Shanker Bhupendrabhai Patel on 22 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mr Rajen Bhupendrabhai Patel on 22 October 2021 (2 pages) |
5 August 2021 | Satisfaction of charge 028565430007 in full (1 page) |
5 August 2021 | Satisfaction of charge 028565430005 in full (1 page) |
5 August 2021 | Satisfaction of charge 028565430006 in full (1 page) |
5 August 2021 | Satisfaction of charge 028565430008 in full (1 page) |
30 July 2021 | Registration of charge 028565430009, created on 20 July 2021 (67 pages) |
30 July 2021 | Registration of charge 028565430010, created on 20 July 2021 (70 pages) |
21 July 2021 | Termination of appointment of Rajen Bhupendrabhai Patel as a secretary on 24 June 2021 (1 page) |
14 June 2021 | Full accounts made up to 31 December 2020 (34 pages) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
20 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
30 June 2020 | Registration of charge 028565430008, created on 25 June 2020 (69 pages) |
30 June 2020 | Registration of charge 028565430007, created on 25 June 2020 (71 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
10 February 2020 | Cessation of Carboclass Limited as a person with significant control on 1 January 2019 (1 page) |
10 February 2020 | Notification of Fastlane Investments Limited as a person with significant control on 1 January 2019
|
10 February 2020 | Notification of Fastlane Investments Limited as a person with significant control on 1 January 2019 (2 pages) |
10 January 2020 | Satisfaction of charge 028565430004 in full (1 page) |
16 December 2019 | Registration of charge 028565430005, created on 6 December 2019 (67 pages) |
16 December 2019 | Registration of charge 028565430006, created on 6 December 2019 (67 pages) |
26 November 2019 | Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page) |
26 November 2019 | Notification of Carboclass Limited as a person with significant control on 6 April 2016 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
1 February 2019 | Satisfaction of charge 3 in full (1 page) |
17 December 2018 | Resolutions
|
29 November 2018 | Registration of charge 028565430004, created on 27 November 2018 (26 pages) |
3 October 2018 | Resolutions
|
27 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
19 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 November 2014 | Annual return made up to 23 September 2014 Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 23 September 2014 Statement of capital on 2014-11-21
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 23 September 2013 Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 23 September 2013 Statement of capital on 2013-10-08
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (14 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 October 2011 | Annual return made up to 23 September 2011 (14 pages) |
13 October 2011 | Annual return made up to 23 September 2011 (14 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 October 2010 | Annual return made up to 23 September 2010 (9 pages) |
20 October 2010 | Annual return made up to 23 September 2010 (9 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
6 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Resolutions
|
26 September 2009 | Resolutions
|
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 October 2008 | Return made up to 23/09/08; no change of members (7 pages) |
23 October 2008 | Return made up to 23/09/08; no change of members (7 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 October 2007 | Return made up to 23/09/07; no change of members
|
15 October 2007 | Return made up to 23/09/07; no change of members
|
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
30 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
13 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
13 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page) |
27 November 2003 | Full accounts made up to 30 September 2002 (13 pages) |
27 November 2003 | Full accounts made up to 30 September 2002 (13 pages) |
2 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
1 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
18 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: carringtons sherbourne house 23/25 northolt road harrow middlesex HA2 0LH (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: carringtons sherbourne house 23/25 northolt road harrow middlesex HA2 0LH (1 page) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Full accounts made up to 30 September 1997 (9 pages) |
1 February 1999 | Full accounts made up to 30 September 1997 (9 pages) |
2 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: 5 arnett way rickmansworth hertfordshire WD3 4DA (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 5 arnett way rickmansworth hertfordshire WD3 4DA (1 page) |
19 September 1996 | Return made up to 23/09/96; full list of members (6 pages) |
19 September 1996 | Return made up to 23/09/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
3 October 1993 | Memorandum and Articles of Association (9 pages) |
3 October 1993 | Memorandum and Articles of Association (9 pages) |
3 October 1993 | Resolutions
|
3 October 1993 | Resolutions
|
23 September 1993 | Incorporation (14 pages) |