Southgate
London
N14 5JA
Secretary Name | Mr Jitenkumar Bhaskerbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Chase Side London N14 5JA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(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 | 24 March 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Dipti J. Patel 50.00% Ordinary |
---|---|
50 at £1 | Pramilaben B. Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,540,793 |
Cash | £728,630 |
Current Liabilities | £113,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
23 January 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2018 | Delivered 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 2003 | Delivered 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 |
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
25 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Registration of charge 035334030010, created on 13 June 2018 (6 pages) |
7 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 January 2018 | Registration of charge 035334030009, created on 23 January 2018 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Registration of charge 035334030008, created on 7 October 2016 (8 pages) |
11 October 2016 | Registration of charge 035334030008, created on 7 October 2016 (8 pages) |
2 August 2016 | Registration of charge 035334030007, created on 29 July 2016 (8 pages) |
2 August 2016 | Registration of charge 035334030007, created on 29 July 2016 (8 pages) |
15 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 May 2016 | Registration of charge 035334030006, created on 28 April 2016 (8 pages) |
6 May 2016 | Registration of charge 035334030006, created on 28 April 2016 (8 pages) |
6 May 2016 | Registration of charge 035334030005, created on 29 April 2016 (8 pages) |
6 May 2016 | Registration of charge 035334030005, created on 29 April 2016 (8 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
26 June 2013 | Registration of charge 035334030004 (41 pages) |
26 June 2013 | Registration of charge 035334030004 (41 pages) |
9 May 2013 | Registration of charge 035334030003 (45 pages) |
9 May 2013 | Registration of charge 035334030003 (45 pages) |
26 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Dipti Jiten Patael on 24 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Dipti Jiten Patael on 24 March 2010 (2 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
5 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
23 May 2007 | Return made up to 24/03/07; full list of members
|
23 May 2007 | Return made up to 24/03/07; full list of members
|
22 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
1 June 2004 | Return made up to 24/03/04; full list of members (6 pages) |
1 June 2004 | Return made up to 24/03/04; full list of members (6 pages) |
1 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
1 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
18 November 2003 | Return made up to 24/03/03; full list of members
|
18 November 2003 | Return made up to 24/03/03; full list of members
|
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 25/27 the village charlton london SE7 8FB (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 25/27 the village charlton london SE7 8FB (1 page) |
2 August 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 August 2002 | Return made up to 24/03/02; full list of members (6 pages) |
4 July 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 July 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 June 2002 | Company name changed mega call LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed mega call LIMITED\certificate issued on 10/06/02 (2 pages) |
13 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 June 2001 | Return made up to 24/03/01; full list of members
|
8 June 2001 | Return made up to 24/03/01; full list of members
|
30 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 June 2000 | Return made up to 24/03/00; full list of members
|
26 June 2000 | Return made up to 24/03/00; full list of members
|
17 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
8 April 1998 | Ad 26/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | Ad 26/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
1 April 1998 | Secretary resigned (1 page) |
1 April 1998 | Secretary resigned (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 March 1998 | New secretary appointed (2 pages) |
30 March 1998 | New secretary appointed (2 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 March 1998 | Incorporation (18 pages) |
24 March 1998 | Incorporation (18 pages) |