London
SW16 3BY
Secretary Name | Mr Surendra Vithalbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 16 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 235 Covington Way London SW16 3BY |
Director Name | Mr Surendra Vithalbhai Patel |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 16 March 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 235 Covington Way London SW16 3BY |
Director Name | Jyoti Yogendra Patel |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2000) |
Role | Dentist |
Correspondence Address | 235 Covington Way London Sw16 |
Secretary Name | Jyoti Yogendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 1995) |
Role | Dentist |
Correspondence Address | 235 Covington Way London Sw16 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.mynewsagent.co.uk |
---|
Registered Address | The Kenley 83 Higher Drive Purley Surrey CR8 2HN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sandhiya Surendra Patel 50.00% Ordinary |
---|---|
1 at £1 | Surendra Vithalbhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,313 |
Cash | £22,813 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Sandhiya Surendra Patel on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Surendra Vithalbhai Patel on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Sandhiya Surendra Patel on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Surendra Vithalbhai Patel on 1 October 2009 (2 pages) |
30 December 2009 | Registered office address changed from 70 Cromwell Road Hayes Middlesex UB3 2PS on 30 December 2009 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from ap house the pavilions 35A brighton road croydon surrey CR2 6EB (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: a p house 1343 london road london SW16 4BE (1 page) |
18 November 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
13 December 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
24 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
9 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 20/12/00; full list of members
|
19 December 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
11 April 2000 | Return made up to 20/12/99; full list of members
|
11 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 March 1999 | Return made up to 20/12/98; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 235 covington way london SW16 3BY (1 page) |
19 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
23 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1996 | Return made up to 20/12/95; no change of members
|
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |