London
E9 7AE
Secretary Name | Mrs Hasmita Hitesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1997(1 week after company formation) |
Appointment Duration | 27 years |
Role | Sales Assistant |
Correspondence Address | 25 Poole Road Hackney London E9 7AE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Amin Patel And Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hitesh Jayantibhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Hasmita Hitesh Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,735 |
Cash | £127,082 |
Current Liabilities | £4,610 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
1 June 2001 | Delivered on: 7 June 2001 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: Freehold property k/a 34 worland road stratford t/n EGL249227. 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 |
---|---|
30 December 1998 | Delivered on: 11 January 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: F/H property k/a 116 little ilford lane manor park london t/n P60746. 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 |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Hitesh Jayantibhai Patel on 26 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Hitesh Jayantibhai Patel on 26 March 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 June 2003 | Return made up to 26/03/03; full list of members
|
8 June 2003 | Return made up to 26/03/03; full list of members
|
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
28 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Return made up to 26/03/01; full list of members
|
23 March 2001 | Return made up to 26/03/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
30 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 April 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Incorporation (17 pages) |
26 March 1997 | Incorporation (17 pages) |