London
W2 1HL
Director Name | Mr Bhaumik Patel |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 London Street London W2 1HL |
Director Name | Mr Nadir Pyarali Lalani |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse Mount Tyndal, Spaniards Road London NW3 7JH |
Secretary Name | Mr Kiran Bhagattjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Whitchurch Gardens Edgware Middlesex HA8 6PG |
Director Name | Bindi Vithlani |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | 129 Durnsford Road London N11 2EL |
Director Name | Rahul Patel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 London Street London W2 1HL |
Director Name | Mr Bhaumik Patel |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(18 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat7 Saxon Court 36 Brook Dene Drive Brookdene Drive Northwood Middlesex HA6 3FG |
Secretary Name | Mr Bhaumik Patel |
---|---|
Status | Resigned |
Appointed | 10 June 2013(18 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | 15 London Street London W2 1HL |
Secretary Name | Mr Rahul Patel |
---|---|
Status | Resigned |
Appointed | 24 January 2018(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2021) |
Role | Company Director |
Correspondence Address | 15 London Street London W2 1HL |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Telephone | 020 72622528 |
---|---|
Telephone region | London |
Registered Address | 15 London Street London W2 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nagarajah Narendra 5.00% Ordinary |
---|---|
100 at £1 | Riddhi Patel 5.00% Ordinary |
250 at £1 | Bhavini Patel 12.50% Ordinary |
250 at £1 | Hemang Patel 12.50% Ordinary |
250 at £1 | Rahul Patel 12.50% Ordinary |
250 at £1 | Rohita Patel 12.50% Ordinary |
200 at £1 | Amit Patel 10.00% Ordinary |
200 at £1 | Bhaumik Patel 10.00% Ordinary |
200 at £1 | Paarh Patel 10.00% Ordinary |
200 at £1 | Prasam Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £463,823 |
Cash | £272,763 |
Current Liabilities | £272,053 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
17 September 2013 | Delivered on: 24 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 78 cleveland street london t/no NGL928244. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 September 2013 | Delivered on: 21 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 33 kensington high street, london, t/no: BGL69277. Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 21 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 15 kensignton high street london t/no BGL79439. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 29 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
29 August 2023 | Notification of Bhaumik Patel as a person with significant control on 13 June 2016 (2 pages) |
29 August 2023 | Cessation of Rahul Patel as a person with significant control on 13 February 2021 (1 page) |
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 9 June 2022 with updates (5 pages) |
12 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 June 2021 | Termination of appointment of Rahul Patel as a secretary on 21 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
21 June 2021 | Termination of appointment of Rahul Patel as a director on 21 June 2021 (1 page) |
2 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
1 February 2021 | Appointment of Mr Bhaumik Patel as a director on 29 January 2021 (2 pages) |
18 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Bhaumik Patel as a director on 24 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Rahul Patel as a secretary on 24 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Bhaumik Patel as a secretary on 24 January 2018 (1 page) |
13 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
13 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 September 2013 | Registration of charge 030658220004 (10 pages) |
24 September 2013 | Registration of charge 030658220004 (10 pages) |
21 September 2013 | Registration of charge 030658220003 (10 pages) |
21 September 2013 | Registration of charge 030658220003 (10 pages) |
21 September 2013 | Registration of charge 030658220002 (10 pages) |
21 September 2013 | Registration of charge 030658220002 (10 pages) |
29 July 2013 | Registration of charge 030658220001 (5 pages) |
29 July 2013 | Registration of charge 030658220001 (5 pages) |
11 June 2013 | Appointment of Mr Bhaumik Patel as a secretary (1 page) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Appointment of Mr Bhaumik Patel as a secretary (1 page) |
11 June 2013 | Appointment of Mr Bhaumik Patel as a director (2 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Appointment of Mr Bhaumik Patel as a director (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
21 April 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
21 April 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 September 2010 | Termination of appointment of Kiran Bhagattjee as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Nadir Lalani as a director (2 pages) |
13 September 2010 | Termination of appointment of Nadir Lalani as a director (2 pages) |
13 September 2010 | Registered office address changed from Redmead House First Floor Uxbridge Road Hillingdon Middlesex UB10 0LT on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Hemang Patel as a director (3 pages) |
13 September 2010 | Termination of appointment of Kiran Bhagattjee as a secretary (2 pages) |
13 September 2010 | Appointment of Rahul Patel as a director (3 pages) |
13 September 2010 | Appointment of Hemang Patel as a director (3 pages) |
13 September 2010 | Appointment of Rahul Patel as a director (3 pages) |
13 September 2010 | Registered office address changed from Redmead House First Floor Uxbridge Road Hillingdon Middlesex UB10 0LT on 13 September 2010 (2 pages) |
1 September 2010 | Termination of appointment of Kiran Bhagattjee as a secretary (1 page) |
1 September 2010 | Termination of appointment of Nadir Lalani as a director (1 page) |
1 September 2010 | Termination of appointment of Nadir Lalani as a director (1 page) |
1 September 2010 | Termination of appointment of Kiran Bhagattjee as a secretary (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr Nadir Pyarali Lalani on 9 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Nadir Pyarali Lalani on 9 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Nadir Pyarali Lalani on 9 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Termination of appointment of Bindi Vithlani as a director (1 page) |
25 November 2009 | Termination of appointment of Bindi Vithlani as a director (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
16 October 2008 | Director appointed bindi vithlani (1 page) |
16 October 2008 | Director appointed bindi vithlani (1 page) |
9 October 2008 | Return made up to 09/06/08; full list of members (5 pages) |
9 October 2008 | Return made up to 09/06/08; full list of members (5 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o chhaya and company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o chhaya and company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
31 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members
|
21 June 2005 | Return made up to 09/06/05; full list of members
|
30 September 2004 | Return made up to 09/06/04; full list of members (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 September 2004 | Return made up to 09/06/04; full list of members (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
11 September 2003 | Return made up to 09/06/03; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 September 2003 | Return made up to 09/06/03; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
8 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
30 August 2002 | Return made up to 09/06/02; full list of members
|
30 August 2002 | Return made up to 09/06/02; full list of members
|
2 October 2001 | Return made up to 09/06/01; full list of members (8 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
2 October 2001 | Return made up to 09/06/01; full list of members (8 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 August 2000 | Return made up to 09/06/00; full list of members
|
25 August 2000 | Return made up to 09/06/00; full list of members
|
15 August 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 August 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 36/38 woburn place london WC1H 0JR (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 36/38 woburn place london WC1H 0JR (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: langley house park road east finchley london N2 8EX (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: langley house park road east finchley london N2 8EX (1 page) |
24 June 1999 | Return made up to 09/06/99; full list of members
|
24 June 1999 | Return made up to 09/06/99; full list of members
|
6 April 1999 | Full accounts made up to 30 November 1997 (10 pages) |
6 April 1999 | Full accounts made up to 30 November 1997 (10 pages) |
30 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
8 September 1997 | Ad 22/07/97--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
8 September 1997 | Ad 22/07/97--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
8 September 1997 | Ad 22/07/97--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
8 September 1997 | Ad 22/07/97--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
13 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 10@1=10 £ ic 40/50 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 10@1=10 £ ic 30/40 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 10@1=10 £ ic 40/50 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 8@1=8 £ ic 12/20 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 10@1=10 £ ic 30/40 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 8@1=8 £ ic 12/20 (2 pages) |
3 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
8 August 1996 | Return made up to 09/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 09/06/96; full list of members (6 pages) |
20 July 1995 | Accounting reference date notified as 30/11 (1 page) |
20 July 1995 | Accounting reference date notified as 30/11 (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Incorporation (18 pages) |
9 June 1995 | Incorporation (18 pages) |