Company NameSubexpress Limited
DirectorsDina Patel and Sacheev Patel
Company StatusActive
Company Number03571718
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Dina Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameSonal Amin
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleMedical Officer
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Sacheev Patel
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameSonal Amin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleMedical Officer
Correspondence Address10 Proctors Road
Wokingham
Berkshire
RG40 1RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Dina Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£17,836
Cash£32,172
Current Liabilities£26,485

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

17 December 1998Delivered on: 31 December 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
24 November 2022Appointment of Mr Sacheev Patel as a director on 24 November 2022 (2 pages)
19 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 September 2019Secretary's details changed for Sonal Amin on 3 September 2019 (1 page)
3 September 2019Director's details changed for Mrs Dina Patel on 3 September 2019 (2 pages)
31 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 September 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
5 September 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
5 September 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
5 September 2017Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
5 September 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
5 September 2017Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
23 August 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 December 2016Compulsory strike-off action has been suspended (1 page)
13 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
11 December 2015Compulsory strike-off action has been suspended (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village, Bessborough Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village, Bessborough Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village, Bessborough Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 May 2008Return made up to 30/04/08; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
3 August 2006Return made up to 30/04/06; full list of members (2 pages)
3 August 2006Return made up to 30/04/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 July 2005Return made up to 28/05/05; full list of members (6 pages)
14 July 2005Return made up to 28/05/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 July 2004Return made up to 28/05/04; full list of members (6 pages)
8 July 2004Return made up to 28/05/04; full list of members (6 pages)
21 July 2003Return made up to 28/05/03; full list of members (6 pages)
21 July 2003Return made up to 28/05/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 September 2002Return made up to 28/05/02; full list of members (7 pages)
30 September 2002Return made up to 28/05/02; full list of members (7 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
8 August 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
8 August 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
29 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
29 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
1 July 1999Return made up to 28/05/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
1 July 1999Return made up to 28/05/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
8 September 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
8 September 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
8 September 1998Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1998Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed;new director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Incorporation (19 pages)
28 May 1998Incorporation (19 pages)