Company NamePatel Enterprises Limited
DirectorVanish Patel
Company StatusActive
Company Number03227764
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vanish Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Secretary NameMrs Sharmila Patel
NationalityBritish
StatusCurrent
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Wentworth Hill
Wembley
Middlesex
HA9 9SF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepatelents.com
Telephone020 88684449
Telephone regionLondon

Location

Registered Address27 Norman Crescent
Pinner
Middlesex
HA5 3QQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2013
Net Worth-£204,536
Cash£438
Current Liabilities£249,370

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
17 September 2018Change of details for Mr Vanish Patel as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Director's details changed for Mr Vanish Patel on 17 September 2018 (2 pages)
17 September 2018Director's details changed for Mr Vanish Patel on 17 September 2018 (2 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 September 2010Director's details changed for Mr Vanish Patel on 22 July 2010 (2 pages)
16 September 2010Director's details changed for Mr Vanish Patel on 22 July 2010 (2 pages)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 22/07/09; full list of members (3 pages)
4 August 2009Return made up to 22/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 December 2008Return made up to 22/07/08; full list of members (3 pages)
3 December 2008Return made up to 22/07/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 November 2007Return made up to 22/07/07; no change of members (6 pages)
3 November 2007Return made up to 22/07/07; no change of members (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 October 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/06
(6 pages)
26 October 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/06
(6 pages)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
24 January 2006Return made up to 22/07/05; full list of members (6 pages)
24 January 2006Return made up to 22/07/05; full list of members (6 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
17 August 2004Return made up to 22/07/04; full list of members (6 pages)
17 August 2004Return made up to 22/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/03
(6 pages)
15 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/03
(6 pages)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 February 2003Return made up to 22/07/01; full list of members (6 pages)
7 February 2003Return made up to 22/07/01; full list of members (6 pages)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
3 February 2003Return made up to 22/07/02; full list of members (6 pages)
3 February 2003Return made up to 22/07/02; full list of members (6 pages)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 September 2000Return made up to 22/07/00; full list of members (6 pages)
6 September 2000Return made up to 22/07/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
12 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
25 October 1999Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 22/07/99; full list of members (6 pages)
25 October 1999Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
24 September 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Ad 26/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1996Registered office changed on 11/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996Registered office changed on 11/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 August 1996Ad 26/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Secretary resigned (1 page)
22 July 1996Incorporation (17 pages)
22 July 1996Incorporation (17 pages)