Company NameMixwane Limited
DirectorDipti Jiten Patel
Company StatusActive
Company Number03533403
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Previous NameMEGA Call Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dipti Jiten Patel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Chaseside
Southgate
London
N14 5JA
Secretary NameMr Jitenkumar Bhaskerbhai Patel
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Chase Side
London
N14 5JA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dipti J. Patel
50.00%
Ordinary
50 at £1Pramilaben B. Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£2,540,793
Cash£728,630
Current Liabilities£113,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

23 January 2018Delivered on: 31 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in flat 11 craneshaw house, 8 douglas road, hounslow TW3 1DA being part of title number NGL226211.
Outstanding
7 October 2016Delivered on: 11 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 24 beechwood mews london t/n AGL358164.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 77 gilpin crescent edmonton t/no MX501081.
Outstanding
28 April 2016Delivered on: 6 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 155 leigh hunt drive souhtgate london t/no EGL343572.
Outstanding
29 April 2016Delivered on: 6 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 24 dene house, 243 chase road, southgate, london t/no EGL266379.
Outstanding
21 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 209 high street yiewsley middlesex t/n AGL45837. Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 December 2006Delivered on: 4 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £204,000.00 and all other monies due or to become due.
Particulars: Plot 21 to be known as flat 20,197 long lane london SE1 4PD; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
13 June 2018Delivered on: 18 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in flat 118 central house, 3 lampton road, hounslow TW3 1AR.
Outstanding
24 April 2003Delivered on: 2 May 2003
Satisfied on: 2 August 2013
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: The petrol station high street yiewsley hillingdon london t/n AGL45837. 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

Filing History

6 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Registration of charge 035334030010, created on 13 June 2018 (6 pages)
7 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Registration of charge 035334030009, created on 23 January 2018 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Registration of charge 035334030008, created on 7 October 2016 (8 pages)
11 October 2016Registration of charge 035334030008, created on 7 October 2016 (8 pages)
2 August 2016Registration of charge 035334030007, created on 29 July 2016 (8 pages)
2 August 2016Registration of charge 035334030007, created on 29 July 2016 (8 pages)
15 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
6 May 2016Registration of charge 035334030006, created on 28 April 2016 (8 pages)
6 May 2016Registration of charge 035334030006, created on 28 April 2016 (8 pages)
6 May 2016Registration of charge 035334030005, created on 29 April 2016 (8 pages)
6 May 2016Registration of charge 035334030005, created on 29 April 2016 (8 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
26 June 2013Registration of charge 035334030004 (41 pages)
26 June 2013Registration of charge 035334030004 (41 pages)
9 May 2013Registration of charge 035334030003 (45 pages)
9 May 2013Registration of charge 035334030003 (45 pages)
26 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Dipti Jiten Patael on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Dipti Jiten Patael on 24 March 2010 (2 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 24/03/09; full list of members (3 pages)
5 June 2009Return made up to 24/03/09; full list of members (3 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 24/03/08; full list of members (3 pages)
22 April 2008Return made up to 24/03/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 March 2007 (19 pages)
1 November 2007Full accounts made up to 31 March 2007 (19 pages)
23 May 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2007Full accounts made up to 31 March 2006 (19 pages)
22 January 2007Full accounts made up to 31 March 2006 (19 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
6 April 2006Return made up to 24/03/06; full list of members (6 pages)
6 April 2006Return made up to 24/03/06; full list of members (6 pages)
13 February 2006Full accounts made up to 31 March 2005 (18 pages)
13 February 2006Full accounts made up to 31 March 2005 (18 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
29 December 2004Full accounts made up to 31 March 2004 (18 pages)
29 December 2004Full accounts made up to 31 March 2004 (18 pages)
1 June 2004Return made up to 24/03/04; full list of members (6 pages)
1 June 2004Return made up to 24/03/04; full list of members (6 pages)
1 March 2004Full accounts made up to 31 March 2003 (16 pages)
1 March 2004Full accounts made up to 31 March 2003 (16 pages)
18 November 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/03
(6 pages)
18 November 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/03
(6 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Full accounts made up to 31 March 2002 (15 pages)
1 May 2003Full accounts made up to 31 March 2002 (15 pages)
6 March 2003Registered office changed on 06/03/03 from: 25/27 the village charlton london SE7 8FB (1 page)
6 March 2003Registered office changed on 06/03/03 from: 25/27 the village charlton london SE7 8FB (1 page)
2 August 2002Return made up to 24/03/02; full list of members (6 pages)
2 August 2002Return made up to 24/03/02; full list of members (6 pages)
4 July 2002Full accounts made up to 31 March 2001 (14 pages)
4 July 2002Full accounts made up to 31 March 2001 (14 pages)
10 June 2002Company name changed mega call LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed mega call LIMITED\certificate issued on 10/06/02 (2 pages)
13 July 2001Full accounts made up to 31 March 2000 (10 pages)
13 July 2001Full accounts made up to 31 March 2000 (10 pages)
8 June 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Full accounts made up to 31 March 1999 (11 pages)
30 June 2000Full accounts made up to 31 March 1999 (11 pages)
26 June 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1999Return made up to 24/03/99; full list of members (6 pages)
17 April 1999Return made up to 24/03/99; full list of members (6 pages)
8 April 1998Ad 26/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998Ad 26/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
1 April 1998Secretary resigned (1 page)
1 April 1998Secretary resigned (1 page)
30 March 1998Registered office changed on 30/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 March 1998New secretary appointed (2 pages)
30 March 1998New secretary appointed (2 pages)
30 March 1998Registered office changed on 30/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 March 1998Incorporation (18 pages)
24 March 1998Incorporation (18 pages)