Watford
WD17 1JJ
Secretary Name | Kyoko Patel |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 01 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Floor 4 28 Clarendon Road Watford WD17 1JJ |
Director Name | Mrs Nishi Dhruvakumar Nattrass |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(26 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 4 28 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Dai Dhruv Kumar Patel |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(26 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 4 28 Clarendon Road Watford WD17 1JJ |
Director Name | Bharatidevi Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 63 Belvoir Drive Loughborough Leicestershire LE11 2SN |
Secretary Name | Kyoko Patel |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Meadow Way Harrow Weald Middlesex HA3 7BW |
Secretary Name | Mr Vijay Shah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 1996(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 313 Galpins Road Thornton Heath Surrey CR7 6EZ |
Director Name | Kyoko Patel |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2006) |
Role | Administrator |
Correspondence Address | 1 Milton Road Harrow Middlesex HA1 1XX |
Secretary Name | Nishita Dhruv Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 26 The Meadow Way Harrow Middlesex HA3 7BW |
Secretary Name | Mr Dhruvakumar Prafull Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2006) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 26 The Meadoway Harrow Weald Middlesex HA3 7VW |
Director Name | Mr Dai Dhruv Patel |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 The Meadow Way Harrow Middlesex HA3 7BW |
Director Name | Dr Nishita Dhruv Patel |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2013) |
Role | Anaesthetist |
Country of Residence | England |
Correspondence Address | 26 The Meadow Way Harrow Middlesex HA3 7BW |
Director Name | Mrs Nishi Dhruvkumar Patel |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(26 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 07 July 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Genus Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 May 2003) |
Correspondence Address | 75 Parkstone Road Poole Dorset BH15 2NZ |
Website | nexusconsultancy.co.uk |
---|---|
Telephone | 01753 884700 |
Telephone region | Slough |
Registered Address | Floor 4 28 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
5k at £1 | Mr D. Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,705 |
Cash | £86 |
Current Liabilities | £223,640 |
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 | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
24 August 2021 | Delivered on: 31 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 January 2012 | Delivered on: 27 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 July 2002 | Delivered on: 15 August 2002 Persons entitled: Samanvayar Parivar Limited Classification: Rent deposit deed Secured details: £10,000 due or to become due from the company to the chargee. Particulars: The initial rent deposit and the amount from time to time standing to the credit of the deposit account. Outstanding |
7 November 2000 | Delivered on: 9 November 2000 Satisfied on: 29 June 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
21 June 2023 | Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page) |
21 June 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
7 March 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
9 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
7 July 2022 | Appointment of Mrs Nishi Dhruvkumar Patel as a director on 1 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Nishi Dhruvkumar Patel as a director on 7 July 2022 (1 page) |
10 June 2022 | Appointment of Mrs Nishi Dhruvakumar Nattrass as a director on 10 June 2022 (2 pages) |
10 June 2022 | Appointment of Mr Dai Dhruv Kumar Patel as a director on 10 June 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
31 August 2021 | Registration of charge 032059180004, created on 24 August 2021 (23 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
22 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
22 July 2019 | Amended total exemption full accounts made up to 31 July 2018 (13 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
6 December 2018 | Resolutions
|
7 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
3 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 May 2018 | Change of details for Mr Dhruvakumar Prafulvaden Patel as a person with significant control on 25 May 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
28 September 2017 | Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages) |
28 September 2017 | Secretary's details changed for Kyoko Patel on 28 September 2017 (1 page) |
28 September 2017 | Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages) |
28 September 2017 | Secretary's details changed for Kyoko Patel on 28 September 2017 (1 page) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 June 2013 | Termination of appointment of Dai Patel as a director (1 page) |
20 June 2013 | Termination of appointment of Dai Patel as a director (1 page) |
20 June 2013 | Termination of appointment of Nishita Patel as a director (1 page) |
20 June 2013 | Termination of appointment of Nishita Patel as a director (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
23 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Appointment of Dr Nishita Dhruv Patel as a director (2 pages) |
8 February 2011 | Appointment of Dr Nishita Dhruv Patel as a director (2 pages) |
8 February 2011 | Appointment of Mr Dai Dhruv Patel as a director (2 pages) |
8 February 2011 | Appointment of Mr Dai Dhruv Patel as a director (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
17 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members
|
12 July 2004 | Return made up to 31/05/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 26 the meadow way harrow middlesex HA3 7BW (1 page) |
14 July 2003 | Return made up to 31/05/03; full list of members
|
14 July 2003 | Return made up to 31/05/03; full list of members
|
14 July 2003 | Registered office changed on 14/07/03 from: 26 the meadow way harrow middlesex HA3 7BW (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 75 parkstone road poole dorset BH15 2NZ (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 75 parkstone road poole dorset BH15 2NZ (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
4 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 9 westcliff house 45 westcliff road bournemouth dorset BH4 8AZ (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 9 westcliff house 45 westcliff road bournemouth dorset BH4 8AZ (2 pages) |
16 July 2001 | Return made up to 31/05/01; full list of members
|
16 July 2001 | Return made up to 31/05/01; full list of members
|
21 December 2000 | Registered office changed on 21/12/00 from: 1 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 1 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Return made up to 31/05/00; full list of members
|
26 July 2000 | Return made up to 31/05/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 July 1997 | Return made up to 31/05/97; full list of members
|
9 July 1997 | Return made up to 31/05/97; full list of members
|
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Ad 31/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 June 1997 | Ad 31/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 April 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
8 April 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
31 May 1996 | Incorporation (20 pages) |
31 May 1996 | Incorporation (20 pages) |