Bean Road
Greenhithe
Kent
DA9 9JH
Director Name | Mr Indrakant Punambhai Patel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | The Anchorage Ash Road, Hartley Longfield Kent DA3 8EL |
Secretary Name | Mr Indrakant Punambhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1997(2 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | The Anchorage Ash Road, Hartley Longfield Kent DA3 8EL |
Secretary Name | Ranjitsinh Hansraj Bajaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 November 1997) |
Role | Accountant |
Correspondence Address | Green Hedges Southfleet Avenue Newbarn Kent DA3 7JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 Plumstaed High Street London SE18 1SL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
1 at £1 | Dr Yogesh Shantilal Desai 50.00% Ordinary |
---|---|
1 at £1 | Indrakant Punambhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £753,785 |
Cash | £6,019 |
Current Liabilities | £82,375 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
11 July 2019 | Delivered on: 12 July 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 35 craylands lane, swanscombe DA10 0LP being all of the land and buildings in title K482482 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
16 November 2018 | Delivered on: 19 November 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 55 church road, swanscombe, kent, DA10 0HQ being all of the land and buildings in title K749885 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 March 2018 | Delivered on: 2 March 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as 68, 64-66 high street, swanscombe, kent, DA10 0AH; 62 high street, swanscombe, kent, DA10 0AH; 21 milton road, swanscombe, kent, DA10 0NA; 96 milton road, swanscombe, kent, DA10 0LY; & 8 durrant way, swanscombe, kent, DA10 0EP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 December 2014 | Delivered on: 16 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 62 high street swanscombe kent. Outstanding |
12 January 2009 | Delivered on: 13 January 2009 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: F/H 8 durrant way swanscombe kent t/no K541397; all rents receivable from any lease granted out of the property. Outstanding |
11 September 2001 | Delivered on: 15 September 2001 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: 96 milton road, swanscombe, kent. 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. Outstanding |
18 April 2001 | Delivered on: 27 April 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: F/H 21 milton road swanscombe kent. T/no. K233086. 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 |
9 June 1998 | Delivered on: 24 June 1998 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 64 66 68 high street swanscombe kent. 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 |
1 April 2022 | Delivered on: 11 April 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: 35 craylands lane, swanscombe, DA10 0LP and registered at hm land registry under title number K482482.. For further details of properties charged please refer to the deed. Outstanding |
1 April 2022 | Delivered on: 11 April 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 62 high street, swanscombe, DA10 0AH and the freehold property known as 64, 66 & 68 high street, swanscombe and registered at hm land registry under title numbers K761679 and K788380. Outstanding |
10 March 2020 | Delivered on: 11 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 40 church road, swanscombe, kent, DA10 0HF, being all of the land and buildings in title K176560, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
28 February 2020 | Delivered on: 2 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 44 stanhope road, swanscombe, kent, DA10 0AW, being all of the land and buildings in title K124527, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 June 1998 | Delivered on: 24 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
11 March 2020 | Registration of charge 034374630011, created on 10 March 2020 (7 pages) |
2 March 2020 | Registration of charge 034374630010, created on 28 February 2020 (7 pages) |
1 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
12 July 2019 | Registration of charge 034374630009, created on 11 July 2019 (7 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
19 November 2018 | Registration of charge 034374630008, created on 16 November 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
8 May 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
8 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
2 March 2018 | Registration of charge 034374630007, created on 1 March 2018 (7 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 July 2015 | Registration of a charge with Charles court order to extend. Charge code 034374630006, created on 23 December 2014 (10 pages) |
16 July 2015 | Registration of a charge with Charles court order to extend. Charge code 034374630006, created on 23 December 2014 (10 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2010 | Director's details changed for Dr Yogeshkumar Shantilal Desai on 22 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Dr Yogeshkumar Shantilal Desai on 22 September 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 October 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 October 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
28 September 2009 | Director and secretary's change of particulars / indrakant patel / 22/09/2009 (2 pages) |
28 September 2009 | Director and secretary's change of particulars / indrakant patel / 22/09/2009 (2 pages) |
28 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 September 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
26 September 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
5 October 2007 | Return made up to 22/09/07; full list of members
|
5 October 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
5 October 2007 | Return made up to 22/09/07; full list of members
|
5 October 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
23 January 2007 | Return made up to 22/09/06; full list of members
|
23 January 2007 | Return made up to 22/09/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
5 January 2006 | Return made up to 22/09/05; full list of members (7 pages) |
5 January 2006 | Return made up to 22/09/05; full list of members (7 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
7 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
15 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
15 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 November 2003 | Return made up to 22/09/03; full list of members
|
18 November 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
18 November 2003 | Return made up to 22/09/03; full list of members
|
18 November 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
26 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
26 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
1 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
28 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
2 December 1999 | Return made up to 22/09/99; no change of members (4 pages) |
2 December 1999 | Return made up to 22/09/99; no change of members (4 pages) |
16 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
16 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
13 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
27 October 1997 | Memorandum and Articles of Association (15 pages) |
27 October 1997 | Memorandum and Articles of Association (15 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
16 October 1997 | Registered office changed on 16/10/97 from: 6-8 underwood street london N1 7JQ (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 6-8 underwood street london N1 7JQ (1 page) |
22 September 1997 | Incorporation (21 pages) |
22 September 1997 | Incorporation (21 pages) |