Company NameBritish European Investments Limited
DirectorsSurendra Patel and Tejesh Patel
Company StatusActive
Company Number03014402
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Surendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Cheam
Surrey
SM2 7BZ
Director NameDr Tejesh Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleDoctor
Country of ResidenceUnited States
Correspondence Address89 Burdon Lane
Cheam
Sutton
SM2 7BZ
Director NameMr Surendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Director NameBhupendra Patel
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2012)
RoleShop-Keeper
Country of ResidenceUnited Kingdom
Correspondence Address26 Belmont Rise
Cheam
Surrey
SM2 7BZ
Director NameChandrika Patel
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 March 2018)
RoleRetailer In Business
Country of ResidenceUnited Kingdom
Correspondence Address26 Belmont Rise
Cheam
Surrey
SM2 7BZ
Secretary NameChandrika Patel
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 March 2018)
RoleRetailer In Business
Country of ResidenceUnited Kingdom
Correspondence Address26 Belmont Rise
Cheam
Surrey
SM2 7BZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameM & M Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1995(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1996)
Correspondence Address144-146 New Bond Street
London
W1Y 9FD

Location

Registered Address89 Burdon Lane
Cheam
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

334 at £1Shivani Patel
33.40%
Ordinary
333 at £1Anila Patel
33.30%
Ordinary
333 at £1Surendra Patel
33.30%
Ordinary

Financials

Year2014
Net Worth-£45,935
Cash£1,607
Current Liabilities£745,252

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

13 March 2018Delivered on: 15 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 774 london road thornton heath t/no.SGL107064.
Outstanding
1 December 2017Delivered on: 1 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2009Delivered on: 13 January 2010
Persons entitled: Harrods Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plough & harrow public house 774 london road thornton heath surrey CR7 6AW.
Outstanding
24 May 1996Delivered on: 29 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 sydenham road london SE26. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
24 March 2021Amended micro company accounts made up to 31 January 2020 (4 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 March 2018Termination of appointment of Chandrika Patel as a secretary on 20 March 2018 (1 page)
27 March 2018Termination of appointment of Chandrika Patel as a director on 20 March 2018 (1 page)
27 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
15 March 2018Registration of charge 030144020004, created on 13 March 2018 (40 pages)
13 December 2017Appointment of Dr Tejesh Patel as a director on 1 December 2017 (2 pages)
1 December 2017Registration of charge 030144020003, created on 1 December 2017 (42 pages)
1 December 2017Registration of charge 030144020003, created on 1 December 2017 (42 pages)
8 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
17 April 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 April 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
5 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 March 2013Termination of appointment of Bhupendra Patel as a director (1 page)
15 March 2013Termination of appointment of Bhupendra Patel as a director (1 page)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
12 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
11 March 2010Director's details changed for Bhupendra Patel on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Chandrika Patel on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Chandrika Patel on 1 November 2009 (2 pages)
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Bhupendra Patel on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Bhupendra Patel on 1 November 2009 (2 pages)
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Chandrika Patel on 1 November 2009 (2 pages)
13 January 2010Registered office address changed from 26 Belmont Rise Cheam Surrey SM2 6EQ on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 26 Belmont Rise Cheam Surrey SM2 6EQ on 13 January 2010 (1 page)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 January 2010Appointment of Mr Surendra Patel as a director (1 page)
12 January 2010Appointment of Mr Surendra Patel as a director (1 page)
23 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
22 June 2009Return made up to 25/01/09; full list of members (4 pages)
22 June 2009Return made up to 25/01/09; full list of members (4 pages)
18 March 2009Return made up to 25/01/08; full list of members (4 pages)
18 March 2009Return made up to 25/01/08; full list of members (4 pages)
20 January 2009Return made up to 25/01/07; full list of members (4 pages)
20 January 2009Return made up to 25/01/07; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
7 December 2006Return made up to 25/01/05; full list of members (8 pages)
7 December 2006Return made up to 25/01/06; full list of members (8 pages)
7 December 2006Return made up to 25/01/06; full list of members (8 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
25 January 2004Return made up to 25/01/04; full list of members (8 pages)
25 January 2004Return made up to 25/01/04; full list of members (8 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
16 April 2003Return made up to 25/01/03; full list of members (8 pages)
16 April 2003Return made up to 25/01/03; full list of members (8 pages)
8 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
8 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
17 April 2002Return made up to 25/01/02; full list of members (7 pages)
17 April 2002Return made up to 25/01/02; full list of members (7 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
22 March 2001Return made up to 25/01/01; full list of members (7 pages)
22 March 2001Return made up to 25/01/01; full list of members (7 pages)
8 November 2000Full accounts made up to 31 January 2000 (11 pages)
8 November 2000Full accounts made up to 31 January 2000 (11 pages)
12 April 2000Return made up to 25/01/00; full list of members (7 pages)
12 April 2000Return made up to 25/01/00; full list of members (7 pages)
22 November 1999Full accounts made up to 31 January 1999 (11 pages)
22 November 1999Full accounts made up to 31 January 1999 (11 pages)
22 January 1999Return made up to 25/01/99; full list of members (6 pages)
22 January 1999Return made up to 25/01/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 January 1998 (11 pages)
30 November 1998Full accounts made up to 31 January 1998 (11 pages)
30 June 1998Return made up to 25/01/98; no change of members (4 pages)
30 June 1998Return made up to 25/01/98; no change of members (4 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
20 November 1997Return made up to 25/01/97; no change of members (4 pages)
20 November 1997Return made up to 25/01/97; no change of members (4 pages)
29 May 1996Particulars of mortgage/charge (4 pages)
29 May 1996Particulars of mortgage/charge (4 pages)
21 May 1996Return made up to 25/01/96; full list of members (6 pages)
21 May 1996Registered office changed on 21/05/96 from: 144-146 new bond street london W1Y 9FD (1 page)
21 May 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
21 May 1996New secretary appointed;new director appointed (2 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed;new director appointed (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
21 May 1996Registered office changed on 21/05/96 from: 144-146 new bond street london W1Y 9FD (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Ad 01/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 1996Ad 01/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Return made up to 25/01/96; full list of members (6 pages)