Kenton
Harrow
HA3 8DD
Director Name | Manji Mavji Patel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | PO Box 22157 Nairobi Kenya Foreign |
Secretary Name | Mr Dhanji Mavji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Woodstock Road Wembley Middlesex HA0 4ER |
Director Name | Mr Dhanji Mavji Patel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road Kingsbury London NW9 9HN |
Secretary Name | Mr Kanti Mavji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road Kingsbury London NW9 9HN |
Director Name | Mrs Dhanbai Patel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road Kingsbury London NW9 9HN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Alpha House 296 Kenton Road Kenton Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Dhanji Mavji Patel 50.00% Ordinary |
---|---|
50 at £1 | Kanti Mavji Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,540 |
Cash | £5,589 |
Current Liabilities | £52,815 |
Latest Accounts | 30 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 14 September 2021 (overdue) |
17 November 2020 | Cessation of Dhanbai Patel as a person with significant control on 1 August 2020 (1 page) |
---|---|
17 November 2020 | Notification of Mukesh Patel as a person with significant control on 1 August 2020 (2 pages) |
17 November 2020 | Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Kenton Harrow HA3 8DD on 17 November 2020 (1 page) |
17 November 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
17 November 2020 | Cessation of Kanti Mavji Chhabhadia as a person with significant control on 1 August 2020 (1 page) |
28 October 2020 | Appointment of Mr Mukesh Patel as a director on 1 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Dhanbai Patel as a director on 1 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Kanti Mavji Patel as a secretary on 1 October 2020 (1 page) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 March 2020 | Termination of appointment of Dhanji Mavji Patel as a director on 18 September 2019 (1 page) |
13 March 2020 | Appointment of Mrs Dhanbai Patel as a director on 30 September 2019 (2 pages) |
13 March 2020 | Notification of Dhanbai Patel as a person with significant control on 30 September 2019 (2 pages) |
13 March 2020 | Cessation of Dhanji Mavji Patel as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 June 2011 | Director's details changed for Dhanji Mavji Patel on 1 July 2010 (2 pages) |
29 June 2011 | Director's details changed for Dhanji Mavji Patel on 1 July 2010 (2 pages) |
29 June 2011 | Secretary's details changed for Mr Kanti Mavji Patel on 1 July 2010 (1 page) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Director's details changed for Dhanji Mavji Patel on 1 July 2010 (2 pages) |
29 June 2011 | Secretary's details changed for Mr Kanti Mavji Patel on 1 July 2010 (1 page) |
29 June 2011 | Secretary's details changed for Mr Kanti Mavji Patel on 1 July 2010 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Director's details changed for Dhanji Mavji Patel on 20 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Dhanji Mavji Patel on 20 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
4 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
10 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
10 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 November 2006 | Return made up to 20/06/06; full list of members (2 pages) |
23 November 2006 | Return made up to 20/06/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
12 July 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
12 July 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
19 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
17 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
23 September 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
23 September 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
28 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
2 August 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
2 August 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 April 2001 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
2 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
2 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
2 April 2001 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
19 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
18 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
18 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
26 November 1997 | Return made up to 24/06/97; full list of members
|
26 November 1997 | Return made up to 24/06/97; full list of members
|
26 November 1997 | Ad 24/06/96--------- £ si 100@1 (2 pages) |
26 November 1997 | Ad 24/06/96--------- £ si 100@1 (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 24 kenton lane kenton harrow middlesex HA3 8TX (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 24 kenton lane kenton harrow middlesex HA3 8TX (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Director resigned (1 page) |
24 June 1996 | Incorporation (17 pages) |
24 June 1996 | Incorporation (17 pages) |