Thornton Heath
Surrey
CR7 8BH
Director Name | Bhupendra Trikambhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 2000) |
Role | Sub Postmaster |
Correspondence Address | 80 St Julians Farm Road London SE27 0RS |
Director Name | Falgun Jagdishbhai Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2000) |
Role | Post Office Manager |
Correspondence Address | 129 Ermine Road London SE13 7JJ |
Secretary Name | Bhupendra Trikambhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 80 St Julians Farm Road London SE27 0RS |
Secretary Name | Ushaben Suresh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 80 Saint Julians Farm Road London SE27 0RS |
Director Name | Falgun Jagdishbhai Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 February 2001) |
Role | Post Office Mgr |
Correspondence Address | 129 Ermine Road London SE13 7JJ |
Secretary Name | Bindu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2001) |
Role | Housewife |
Correspondence Address | 129 Ermine Road London SE13 7JJ |
Secretary Name | Mr Suresh Bhailalbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 -102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Mr Suresh Bhailalbhai Patel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 August 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 100 -102 Green Lane Thornton Heath Surrey CR7 8BH |
Secretary Name | Mr Naresh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Mr Naresh Patel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £422,498 |
Cash | £2,053 |
Current Liabilities | £71,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
11 May 2021 | Delivered on: 2 September 2021 Persons entitled: Barclays Security Trustee LTD Classification: A registered charge Particulars: 86-88 knights hill london. Outstanding |
---|---|
9 March 2021 | Delivered on: 18 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 July 2007 | Delivered on: 12 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal 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 86-88 knights hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 June 2007 | Delivered on: 15 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. See the mortgage charge document for full details. Outstanding |
30 October 2003 | Delivered on: 5 November 2003 Satisfied on: 18 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-88 knights hill london lambeth t/n 70509, 216104 and 230545. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 June 1997 | Delivered on: 28 June 1997 Satisfied on: 3 January 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-88 knights hill london SE27. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 November 1996 | Delivered on: 2 December 1996 Satisfied on: 19 December 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 244-246 camberwell road london with all rights,licences,guarantees,deeds,undertakings,goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
11 November 1996 | Delivered on: 2 December 1996 Satisfied on: 19 December 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 September 2021 | Registration of a charge with Charles court order to extend. Charge code 032605870008, created on 11 May 2021 (53 pages) |
29 March 2021 | Director's details changed for Mr Bhupendra Trikambhai Patel on 25 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
18 March 2021 | Registration of charge 032605870007, created on 9 March 2021 (57 pages) |
9 February 2021 | Termination of appointment of Naresh Patel as a director on 1 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Naresh Patel as a secretary on 1 February 2021 (1 page) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
25 June 2015 | Appointment of Mr Naresh Patel as a director on 15 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Naresh Patel as a director on 15 June 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
30 October 2008 | Appointment terminated secretary suresh patel (1 page) |
30 October 2008 | Appointment terminated secretary suresh patel (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Return made up to 08/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 08/10/07; full list of members (2 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 08/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 08/10/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
14 March 2005 | Return made up to 08/10/04; full list of members (7 pages) |
14 March 2005 | Return made up to 08/10/04; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Return made up to 08/10/03; full list of members
|
7 January 2004 | Return made up to 08/10/03; full list of members
|
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Particulars of mortgage/charge (4 pages) |
5 November 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
12 December 2002 | Return made up to 08/10/02; full list of members (7 pages) |
12 December 2002 | Return made up to 08/10/02; full list of members (7 pages) |
18 September 2002 | Return made up to 08/10/01; full list of members; amend (6 pages) |
18 September 2002 | Return made up to 08/10/01; full list of members; amend (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 08/10/00; full list of members (6 pages) |
19 January 2001 | Return made up to 08/10/00; full list of members (6 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Return made up to 08/10/99; full list of members (6 pages) |
28 January 2000 | Return made up to 08/10/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
16 February 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
14 December 1998 | Return made up to 08/10/98; no change of members (6 pages) |
14 December 1998 | Return made up to 08/10/98; no change of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
20 November 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
12 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
12 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 120 east road london N1 6AA (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 120 east road london N1 6AA (1 page) |
8 October 1996 | Incorporation (15 pages) |
8 October 1996 | Incorporation (15 pages) |