Goodhall Street
London
NW10 6UA
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Vrajesh Patel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mount Stewart Avenue Harrow Middlesex HA3 0JZ |
Director Name | Mr Nilesh Rasikbhai Patel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 2 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 2 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 10 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Ashbourne Road Ealing London W5 3DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lordsofnottinghill.co.uk |
---|---|
Telephone | 020 70605111 |
Telephone region | London |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.9k at £1 | Shanker Patel 39.00% Ordinary |
---|---|
2k at £1 | Nilesh Patel 20.00% Ordinary |
2k at £1 | Vrajesh Patel 20.00% Ordinary |
1.9k at £1 | Trustees Of Rajen Trust 19.00% Ordinary |
100 at £1 | Trustees Of Nehru Trust 1.00% Ordinary |
100 at £1 | Trustees Of Ruhi Trust 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,915,751 |
Gross Profit | £9,849,410 |
Net Worth | £10,338,227 |
Cash | £2,125,700 |
Current Liabilities | £6,243,307 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
20 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
20 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: National Westminster Bank PLC (As Lender) Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 18 December 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: Rbs Invoice Finance Limited as Security Agent Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 13 December 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 April 2023 | Delivered on: 11 April 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
22 October 2013 | Delivered on: 30 October 2013 Persons entitled: Vrajesh Patel (As Trustee of the Lords Ssas) Nilesh Patel (As Trustee of the Lords Ssas) Rajen Patel (As Trustee of the Lords Ssas) Shanker Patel (As Trustee of the Lords Ssas) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
30 June 2020 | Registration of charge 036193010007, created on 25 June 2020 (69 pages) |
30 June 2020 | Registration of charge 036193010006, created on 25 June 2020 (71 pages) |
10 January 2020 | Satisfaction of charge 036193010002 in full (1 page) |
18 December 2019 | Registration of charge 036193010005, created on 6 December 2019 (67 pages) |
18 December 2019 | Resolutions
|
16 December 2019 | Registration of charge 036193010004, created on 6 December 2019 (67 pages) |
13 December 2019 | Registration of charge 036193010003, created on 6 December 2019 (67 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
23 August 2019 | Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page) |
23 August 2019 | Notification of Lords Builders Merchants Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 February 2019 | Memorandum and Articles of Association (6 pages) |
10 January 2019 | Resolutions
|
17 December 2018 | Resolutions
|
29 November 2018 | Registration of charge 036193010002, created on 27 November 2018 (26 pages) |
23 October 2018 | Satisfaction of charge 036193010001 in full (1 page) |
5 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
12 October 2016 | Confirmation statement made on 20 August 2016 with updates (11 pages) |
12 October 2016 | Confirmation statement made on 20 August 2016 with updates (11 pages) |
18 July 2016 | Termination of appointment of Vrajesh Patel as a director on 11 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Vrajesh Patel as a director on 11 July 2016 (2 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
29 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
8 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
30 October 2013 | Registration of charge 036193010001 (31 pages) |
30 October 2013 | Registration of charge 036193010001 (31 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (3 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (3 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (3 pages) |
8 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
20 September 2012 | Annual return made up to 20 August 2012 (16 pages) |
20 September 2012 | Annual return made up to 20 August 2012 (16 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
21 September 2011 | Annual return made up to 20 August 2011 (16 pages) |
21 September 2011 | Annual return made up to 20 August 2011 (16 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (12 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (12 pages) |
30 April 2010 | Change of share class name or designation (2 pages) |
30 April 2010 | Change of share class name or designation (2 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 September 2009 | Return made up to 20/08/09; no change of members (5 pages) |
9 September 2009 | Return made up to 20/08/09; no change of members (5 pages) |
6 November 2008 | Director's change of particulars / vrajesh patel / 03/11/2008 (1 page) |
6 November 2008 | Director's change of particulars / vrajesh patel / 03/11/2008 (1 page) |
16 September 2008 | Return made up to 20/08/08; no change of members (8 pages) |
16 September 2008 | Return made up to 20/08/08; no change of members (8 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 September 2007 | Return made up to 20/08/07; full list of members
|
17 September 2007 | Return made up to 20/08/07; full list of members
|
31 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
23 April 2004 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
23 April 2004 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page) |
1 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
19 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
24 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
26 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
9 October 1998 | Statement of affairs (4 pages) |
9 October 1998 | Ad 25/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 October 1998 | Statement of affairs (4 pages) |
9 October 1998 | Ad 25/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
2 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 October 1998 | Resolutions
|
1 October 1998 | £ nc 1000/10000 25/09/98 (1 page) |
1 October 1998 | Resolutions
|
1 October 1998 | £ nc 1000/10000 25/09/98 (1 page) |
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
22 September 1998 | Registered office changed on 22/09/98 from: 1 doughty street london WC1N 2PH (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 1 doughty street london WC1N 2PH (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
20 August 1998 | Incorporation (18 pages) |
20 August 1998 | Incorporation (18 pages) |