Hallowell Close
Mitcham
Surrey
CR4 2QD
Director Name | Mrs Urvashi Harendra Patel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Director And Company Secretary |
Country of Residence | England |
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, 4 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 Vijaykumar Harendra Patel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(28 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Pharmasist |
Country of Residence | England |
Correspondence Address | 221 Tooting High Street London SW17 0SZ |
Director Name | Mr Mayank Harendra Patel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(28 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 221 Tooting High Street London SW17 0SZ |
Director Name | Elizabeth Ann Chard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Claire Court Bushey Heath Hertfordshire DW2 7HY |
Secretary Name | Jean Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Hollies Stanford Le Hope Essex SS17 0DG |
Director Name | Mr Harendrakumar Manibhai Patel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 3 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mr Mayank Harendra Patel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 March 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mr Vijay Kumar Harendra Patel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 March 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mrs Avani Vijaykumar Patel |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mrs Mandip Kaur Patel |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 46 Hallowell Close Mitcham CR4 2QD |
Website | southparkresidential.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 |
Year | 2012 |
---|---|
Turnover | £244,920 |
Gross Profit | £230,906 |
Net Worth | £583,729 |
Current Liabilities | £2,141,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
13 December 2022 | Delivered on: 21 December 2022 Persons entitled: Nss Trustees Limited Harendrakumar Manibhai Patel Vijaykumar Harendra Patel Urvashi Harendra Patel Classification: A registered charge Particulars: 193 south park road, london SW19 8RY. Outstanding |
---|---|
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Nss Trustees Limited Harendrakumar Manibhai Patel Vijaykumar Harendra Patel Urvashi Harendra Patel Nss Trustees Limited Trustees of the Hmp Pension Scheme Classification: A registered charge Particulars: All that freehold property known as 193 south park road, london SW19 8RY all which property is registered at hm land registry under title number SY84050. Outstanding |
15 August 2011 | Delivered on: 23 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 130 kingston road london t/n SY290839 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 August 2011 | Delivered on: 23 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 223 haydons road london t/no SGL208824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 September 2005 | Delivered on: 13 September 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever due or to become due from the company to. Particulars: Land and buildings lying to the south-east of gaston road, mitcham. Outstanding |
30 November 2023 | Termination of appointment of Harendrakumar Manibhai Patel as a director on 30 November 2023 (1 page) |
---|---|
14 November 2023 | Appointment of Mr Vijaykumar Harendra Patel as a director on 14 November 2023 (2 pages) |
14 November 2023 | Appointment of Mr Mayank Harendra Patel as a director on 14 November 2023 (2 pages) |
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
21 December 2022 | Registration of charge 030921390005, created on 13 December 2022 (41 pages) |
20 December 2022 | Appointment of Mr Rajkumar Vijay Patel as a director on 20 December 2022 (2 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
10 June 2021 | Satisfaction of charge 3 in full (1 page) |
14 May 2021 | Termination of appointment of Mandip Kaur Patel as a director on 31 March 2020 (1 page) |
14 May 2021 | Termination of appointment of Avani Vijaykumar Patel as a director on 31 March 2020 (1 page) |
14 May 2021 | Termination of appointment of Vijay Kumar Harendra Patel as a director on 31 March 2020 (1 page) |
14 May 2021 | Termination of appointment of Mayank Harendra Patel as a director on 31 March 2020 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 November 2020 | Director's details changed for Mr Vijay Kumar Harendra Patel on 19 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr Harendra Manibhai Patel on 19 November 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
13 December 2018 | Registration of charge 030921390004, created on 12 December 2018 (42 pages) |
12 October 2018 | Appointment of Mrs Avani Vijaykumar Patel as a director on 12 October 2018 (2 pages) |
12 October 2018 | Appointment of Mrs Mandip Kaur Patel as a director on 12 October 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
15 February 2016 | Appointment of Mrs Urvashi Harendra Patel as a director on 1 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Urvashi Harendra Patel as a director on 1 February 2016 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 February 2015 | Registered office address changed from 442 Durnsford Road Wimbledon Park London SW19 8DX to 48 Hallowell Close Mitcham Surrey CR4 2QD on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 442 Durnsford Road Wimbledon Park London SW19 8DX to 48 Hallowell Close Mitcham Surrey CR4 2QD on 18 February 2015 (1 page) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 August 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
13 August 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mayank Harendqa Patel on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Vijaykumar Harendra Patel on 19 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Vijaykumar Harendra Patel on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mayank Harendqa Patel on 19 July 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Particulars of mortgage/charge (5 pages) |
13 September 2005 | Particulars of mortgage/charge (5 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members
|
23 July 2004 | Return made up to 19/07/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
14 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
27 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
27 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
22 September 1998 | Return made up to 17/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 17/08/98; full list of members (6 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 48 portland place london W1N 4AJ (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 48 portland place london W1N 4AJ (1 page) |
30 June 1998 | Accounts made up to 31 December 1997 (6 pages) |
30 June 1998 | Accounts made up to 31 December 1997 (6 pages) |
10 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
22 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Ad 11/09/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 October 1996 | Ad 11/09/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 April 1996 | Accounting reference date notified as 31/12 (1 page) |
1 April 1996 | Accounting reference date notified as 31/12 (1 page) |
17 August 1995 | Incorporation (32 pages) |
17 August 1995 | Incorporation (32 pages) |