Hallowell Close
Mitcham
Surrey
CR4 2QD
Director Name | Mr Mayank Harendra Patel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mr Vijaykumar Harendra Patel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mr Rajkumar Vijay Patel |
---|---|
Date of Birth | February 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Trainee Actuary |
Country of Residence | England |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mr Harendrakumar Manibhai Patel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | lanoire.co.uk |
---|
Registered Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Harendrakumar Manibhai Patel 51.00% Ordinary |
---|---|
24 at £1 | Mayank Harendra Patel 24.00% Ordinary |
24 at £1 | Vijaykumar Harendra Patel 24.00% Ordinary |
1 at £1 | Urvashi Harendra Patel 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,683 |
Gross Profit | £2,185 |
Net Worth | -£59,070 |
Cash | £18,356 |
Current Liabilities | £805,044 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
2 November 2017 | Delivered on: 14 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 216 herbert road, london, SE18 3QD. Title number LN46231. Outstanding |
---|---|
15 December 2015 | Delivered on: 24 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 442 durnsford road london title number TGL101768. Outstanding |
8 July 1998 | Delivered on: 20 July 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70281913. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
14 November 2017 | Registration of charge 030250150003, created on 2 November 2017 (39 pages) |
---|---|
17 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
17 October 2017 | Notification of Urvashi Harendra Patel as a person with significant control on 11 September 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 December 2015 | Registration of charge 030250150002, created on 15 December 2015
|
20 March 2015 | Register inspection address has been changed from C/O H M Patel 442 Durnsford Road London SW19 8DZ to 221 Tooting High Street London SW17 0SZ (1 page) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 February 2015 | Registered office address changed from 442 Durnsford Road, Wimbledon Park, London Uk SW19 8DZ to 48 Hallowell Close Mitcham Surrey CR4 2QD on 18 February 2015 (1 page) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 November 2014 | Appointment of Mr Mayank Harendra Patel as a director on 1 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Vijaykumar Harendra Patel as a director on 1 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Mayank Harendra Patel as a director on 1 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Vijaykumar Harendra Patel as a director on 1 November 2014 (2 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 April 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 442 durnsford road london SW19 8DZ (1 page) |
10 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
9 March 2000 | Return made up to 22/02/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
1 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
17 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 October 1996 | Return made up to 22/02/96; full list of members (6 pages) |
1 October 1996 | Ad 12/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1995 | Accounting reference date notified as 31/03 (1 page) |
22 February 1995 | Incorporation (15 pages) |