Cheam
Surrey
SM2 7BZ
Director Name | Dr Tejesh Patel |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Doctor |
Country of Residence | United States |
Correspondence Address | 89 Burdon Lane Cheam Sutton SM2 7BZ |
Director Name | Mr Surendra Patel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Burdon Lane Sutton Surrey SM2 7BZ |
Director Name | Bhupendra Patel |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2012) |
Role | Shop-Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 26 Belmont Rise Cheam Surrey SM2 7BZ |
Director Name | Chandrika Patel |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 March 2018) |
Role | Retailer In Business |
Country of Residence | United Kingdom |
Correspondence Address | 26 Belmont Rise Cheam Surrey SM2 7BZ |
Secretary Name | Chandrika Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 March 2018) |
Role | Retailer In Business |
Country of Residence | United Kingdom |
Correspondence Address | 26 Belmont Rise Cheam Surrey SM2 7BZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1996) |
Correspondence Address | 144-146 New Bond Street London W1Y 9FD |
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 |
334 at £1 | Shivani Patel 33.40% Ordinary |
---|---|
333 at £1 | Anila Patel 33.30% Ordinary |
333 at £1 | Surendra Patel 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,935 |
Cash | £1,607 |
Current Liabilities | £745,252 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
13 March 2018 | Delivered 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 2017 | Delivered on: 1 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 December 2009 | Delivered 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 1996 | Delivered 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 |
30 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
26 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
24 March 2021 | Amended micro company accounts made up to 31 January 2020 (4 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 March 2018 | Termination of appointment of Chandrika Patel as a secretary on 20 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Chandrika Patel as a director on 20 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
15 March 2018 | Registration of charge 030144020004, created on 13 March 2018 (40 pages) |
13 December 2017 | Appointment of Dr Tejesh Patel as a director on 1 December 2017 (2 pages) |
1 December 2017 | Registration of charge 030144020003, created on 1 December 2017 (42 pages) |
1 December 2017 | Registration of charge 030144020003, created on 1 December 2017 (42 pages) |
8 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 April 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 March 2013 | Termination of appointment of Bhupendra Patel as a director (1 page) |
15 March 2013 | Termination of appointment of Bhupendra Patel as a director (1 page) |
15 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
12 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
11 March 2010 | Director's details changed for Bhupendra Patel on 1 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Chandrika Patel on 1 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Chandrika Patel on 1 November 2009 (2 pages) |
11 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Bhupendra Patel on 1 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Bhupendra Patel on 1 November 2009 (2 pages) |
11 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Chandrika Patel on 1 November 2009 (2 pages) |
13 January 2010 | Registered office address changed from 26 Belmont Rise Cheam Surrey SM2 6EQ on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 26 Belmont Rise Cheam Surrey SM2 6EQ on 13 January 2010 (1 page) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 January 2010 | Appointment of Mr Surendra Patel as a director (1 page) |
12 January 2010 | Appointment of Mr Surendra Patel as a director (1 page) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
22 June 2009 | Return made up to 25/01/09; full list of members (4 pages) |
22 June 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 25/01/08; full list of members (4 pages) |
18 March 2009 | Return made up to 25/01/08; full list of members (4 pages) |
20 January 2009 | Return made up to 25/01/07; full list of members (4 pages) |
20 January 2009 | Return made up to 25/01/07; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
7 December 2006 | Return made up to 25/01/05; full list of members (8 pages) |
7 December 2006 | Return made up to 25/01/06; full list of members (8 pages) |
7 December 2006 | Return made up to 25/01/06; full list of members (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
25 January 2004 | Return made up to 25/01/04; full list of members (8 pages) |
25 January 2004 | Return made up to 25/01/04; full list of members (8 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
16 April 2003 | Return made up to 25/01/03; full list of members (8 pages) |
16 April 2003 | Return made up to 25/01/03; full list of members (8 pages) |
8 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
8 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
17 April 2002 | Return made up to 25/01/02; full list of members (7 pages) |
17 April 2002 | Return made up to 25/01/02; full list of members (7 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
22 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
22 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
8 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
8 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
12 April 2000 | Return made up to 25/01/00; full list of members (7 pages) |
12 April 2000 | Return made up to 25/01/00; full list of members (7 pages) |
22 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
22 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
22 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
30 June 1998 | Return made up to 25/01/98; no change of members (4 pages) |
30 June 1998 | Return made up to 25/01/98; no change of members (4 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
1 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
20 November 1997 | Return made up to 25/01/97; no change of members (4 pages) |
20 November 1997 | Return made up to 25/01/97; no change of members (4 pages) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
21 May 1996 | Return made up to 25/01/96; full list of members (6 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 144-146 new bond street london W1Y 9FD (1 page) |
21 May 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 144-146 new bond street london W1Y 9FD (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Ad 01/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 1996 | Ad 01/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Return made up to 25/01/96; full list of members (6 pages) |