Chislehurst
Kent
BR7 6QJ
Secretary Name | Mr Umesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1998(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 229 Leesons Hill Chislehurst Kent BR7 6QJ |
Director Name | Ramesh Maganbhai Patel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 150 Well Hall Road Eltham London SE9 6SN |
Director Name | Mr Arvind Kumar Lall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 1998(1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fauchons Lane Bearsted Kent ME14 4AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Arvind Kumar Edwin Lall 5.56% Ordinary |
---|---|
1 at £1 | Mr Chetan P. Patel 5.56% Ordinary |
1 at £1 | Mr Dilip C. Patel 5.56% Ordinary |
1 at £1 | Mr Ernest Tolhurst 5.56% Ordinary |
1 at £1 | Mr Ganshyam Patel 5.56% Ordinary |
1 at £1 | Mr Jawanti C. Patel 5.56% Ordinary |
1 at £1 | Mr Khilan S. Shah 5.56% Ordinary |
1 at £1 | Mr Paresh Samant 5.56% Ordinary |
1 at £1 | Mr Pravin C. Patel 5.56% Ordinary |
1 at £1 | Mr Ramesh C. Patel 5.56% Ordinary |
1 at £1 | Mr Ramesh M. Patel 5.56% Ordinary |
1 at £1 | Mr Shailesh S. Patel 5.56% Ordinary |
1 at £1 | Mr Vinay Purohit 5.56% Ordinary |
1 at £1 | Mrs Babita R. Shah 5.56% Ordinary |
1 at £1 | Mrs Sandhia P. Mandalia 5.56% Ordinary |
1 at £1 | Mrs Varsha N. Shah 5.56% Ordinary |
1 at £1 | Ms Aangelee D. Shah 5.56% Ordinary |
1 at £1 | Umesh Patel 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,146 |
Cash | £7,237 |
Current Liabilities | £2,391 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
16 September 1998 | Delivered on: 25 September 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: The l/h property k/a 98 sowerby close eltham london t/n TGL67640. 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 |
---|
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of Umesh Patel as a person with significant control on 27 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of Umesh Patel as a person with significant control on 27 May 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Termination of appointment of Ramesh Patel as a director (1 page) |
3 April 2013 | Termination of appointment of Ramesh Patel as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 June 2012 | Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 15 June 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 November 2011 | Termination of appointment of Arvind Lall as a director (2 pages) |
3 November 2011 | Termination of appointment of Arvind Lall as a director (2 pages) |
1 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Ramesh Maganbhai Patel on 27 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Ramesh Maganbhai Patel on 27 May 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
22 June 2009 | Return made up to 27/05/09; full list of members (9 pages) |
22 June 2009 | Return made up to 27/05/09; full list of members (9 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (9 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Return made up to 27/05/08; full list of members (9 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
11 July 2007 | Return made up to 27/05/07; full list of members (6 pages) |
11 July 2007 | Return made up to 27/05/07; full list of members (6 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members
|
6 June 2005 | Return made up to 27/05/05; full list of members
|
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
20 May 2004 | Return made up to 27/05/04; full list of members (12 pages) |
20 May 2004 | Return made up to 27/05/04; full list of members (12 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 June 2003 | Return made up to 27/05/03; full list of members (12 pages) |
10 June 2003 | Return made up to 27/05/03; full list of members (12 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
28 May 2002 | Return made up to 27/05/02; full list of members (12 pages) |
28 May 2002 | Return made up to 27/05/02; full list of members (12 pages) |
22 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
22 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
24 May 2001 | Return made up to 27/05/01; full list of members
|
24 May 2001 | Return made up to 27/05/01; full list of members
|
26 April 2001 | Full accounts made up to 31 May 1999 (10 pages) |
26 April 2001 | Full accounts made up to 31 May 1999 (10 pages) |
25 May 2000 | Return made up to 27/05/00; full list of members (12 pages) |
25 May 2000 | Return made up to 27/05/00; full list of members (12 pages) |
16 June 1999 | Return made up to 27/05/99; full list of members (8 pages) |
16 June 1999 | Return made up to 27/05/99; full list of members (8 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Incorporation (17 pages) |
27 May 1998 | Incorporation (17 pages) |