London
W1S 4HA
Director Name | Mrs Vikuntla Jailesh Patel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 Eatonville Villas London SW17 7SJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Jailesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 20 Lynwood Road London SW17 8SD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Balvinder Singh Hunjan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Upper Tooting Road London SW17 7TW |
Secretary Name | Mrs Vikuntla Jailesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 February 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 Eatonville Villas London SW17 7SJ |
Director Name | Miss Sheikha Jailesh Patel |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Franciscan Road Tooting London SW17 8HH |
Telephone | 020 86720771 |
---|---|
Telephone region | London |
Registered Address | Albemarle House 1 Albermarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
625 at £1 | Ashish P. Patel 6.25% Ordinary |
---|---|
625 at £1 | Vinay Patel 6.25% Ordinary |
1.3k at £1 | Avisha Jailesh Patel 12.50% Ordinary |
1.3k at £1 | P.a. Patel A/c Ppp & Jpp 12.50% Ordinary |
1.3k at £1 | Sheikha Jailesh Patel 12.50% Ordinary |
1000 at £1 | B.s. Hunjan A/c Gkh 10.00% Ordinary |
1000 at £1 | Mrs R.k. Hunjan 10.00% Ordinary |
1000 at £1 | Reshma Patel 10.00% Ordinary |
1000 at £1 | T,s Hunjan A/c Kh,gh, & Ah 10.00% Ordinary |
1000 at £1 | Virag Hasmukh Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,642 |
Cash | £11,924 |
Current Liabilities | £3,446 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 June 1999 | Delivered on: 15 June 1999 Persons entitled: National Westminster 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: L/Hold property known as 2 holmbury court off upper tooting london borough of wandsworth; t/no SGL325700. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
18 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved following liquidation (1 page) |
18 July 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
18 July 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (12 pages) |
18 July 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
18 July 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (12 pages) |
4 April 2016 | Registered office address changed from 176 Franciscan Road Tooting London SW17 8HH to Albemarle House 1 Albermarle Street London W1S 4HA on 4 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from 176 Franciscan Road Tooting London SW17 8HH to Albemarle House 1 Albermarle Street London W1S 4HA on 4 April 2016 (2 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Resolutions
|
18 March 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Resolutions
|
2 March 2016 | Termination of appointment of Vikuntla Jailesh Patel as a secretary on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Sheikha Jailesh Patel as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Vikuntla Jailesh Patel as a secretary on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Sheikha Jailesh Patel as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Balvinder Singh Hunjan as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Balvinder Singh Hunjan as a director on 29 February 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Termination of appointment of Vikuntla Patel as a director (1 page) |
9 July 2012 | Appointment of Mr Jailesh Jashbhai Patel as a director (2 pages) |
9 July 2012 | Appointment of Mr Jailesh Jashbhai Patel as a director (2 pages) |
9 July 2012 | Termination of appointment of Vikuntla Patel as a director (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
24 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Appointment of Miss. Sheikha Patel as a director (2 pages) |
15 September 2010 | Appointment of Miss. Sheikha Patel as a director (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 October 2009 | Director's details changed for Balvinder Singh Hunjan on 24 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Vikuntla Jailesh Patel on 24 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Balvinder Singh Hunjan on 24 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Director's details changed for Vikuntla Jailesh Patel on 24 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
10 December 2008 | Return made up to 24/10/08; full list of members (6 pages) |
10 December 2008 | Return made up to 24/10/08; full list of members (6 pages) |
9 December 2008 | Director's change of particulars / balvinder hunjan / 24/10/2008 (1 page) |
9 December 2008 | Director's change of particulars / balvinder hunjan / 24/10/2008 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 December 2007 | Return made up to 24/10/07; full list of members (4 pages) |
14 December 2007 | Return made up to 24/10/07; full list of members (4 pages) |
13 February 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
13 February 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (4 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (4 pages) |
19 December 2005 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
19 December 2005 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 October 2005 | Return made up to 24/10/05; full list of members (4 pages) |
31 October 2005 | Return made up to 24/10/05; full list of members (4 pages) |
23 February 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
6 January 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members
|
13 November 2003 | Return made up to 24/10/03; full list of members
|
14 March 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
14 March 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (9 pages) |
10 December 2001 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
10 December 2001 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
12 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
12 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members
|
27 October 2000 | Return made up to 24/10/00; full list of members
|
12 November 1999 | Company name changed love lane developements LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Company name changed love lane developements LIMITED\certificate issued on 15/11/99 (2 pages) |
9 November 1999 | Full accounts made up to 31 October 1999 (9 pages) |
9 November 1999 | Full accounts made up to 31 October 1999 (9 pages) |
3 November 1999 | Return made up to 24/10/99; full list of members
|
3 November 1999 | Return made up to 24/10/99; full list of members
|
21 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
21 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Ad 01/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 June 1999 | Ad 01/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
15 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
3 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
25 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 16 st john street london EC1M 4AY (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 16 st john street london EC1M 4AY (1 page) |
24 October 1996 | Incorporation (15 pages) |
24 October 1996 | Incorporation (15 pages) |