Thornton Heath
Surrey
CR7 8BH
Director Name | Mr Bhupendra Trikambhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 100-102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Mr Nareshkumar Trikambhai Patel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
Director Name | Mr Naresh Patel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Mr Suresh Bhailalbhai Patel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 July 2013) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 100 -102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Dr Jeet Bhupendra Patel |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 100-102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | fah-accountants.co.uk |
---|
Registered Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Bhupendra Trikambhai Patel 50.00% Ordinary |
---|---|
1 at £1 | Usha Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,735 |
Cash | £434,586 |
Current Liabilities | £121,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
25 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 8-14 cottage green london t/n SGL423373. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 136 camberwell road london t/n 341510. notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 December 1999 | Delivered on: 18 December 1999 Satisfied on: 27 November 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of the legal charge. Particulars: F/H property being land on the south east side of cottage green camberwell london SE5. Fully Satisfied |
3 December 1999 | Delivered on: 18 December 1999 Satisfied on: 19 October 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever by the terms of the debenture. Particulars: 136 camberwell road london SE5 oee (including trade fixtures). 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. Fully Satisfied |
3 December 1999 | Delivered on: 18 December 1999 Satisfied on: 12 November 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of the legal charge. Particulars: F/H property k/a 136 camberwell road london SE5 oee. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
29 June 2023 | Termination of appointment of Ushaben Suresh Patel as a secretary on 17 June 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Jeet Patel as a director on 25 January 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 March 2016 | Appointment of Mr Nareshkumar Trikambhai Patel as a director on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Nareshkumar Trikambhai Patel as a director on 1 March 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Director's details changed for Mr Jeet Patel on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Jeet Patel on 15 December 2015 (2 pages) |
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Satisfaction of charge 3 in full (4 pages) |
27 November 2013 | Satisfaction of charge 3 in full (4 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
19 October 2013 | Satisfaction of charge 2 in full (4 pages) |
19 October 2013 | Satisfaction of charge 2 in full (4 pages) |
26 September 2013 | Registration of charge 038191390005 (41 pages) |
26 September 2013 | Registration of charge 038191390006 (41 pages) |
26 September 2013 | Registration of charge 038191390005 (41 pages) |
26 September 2013 | Registration of charge 038191390006 (41 pages) |
19 September 2013 | Registration of charge 038191390004 (44 pages) |
19 September 2013 | Registration of charge 038191390004 (44 pages) |
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 July 2013 | Termination of appointment of Suresh Patel as a director (1 page) |
19 July 2013 | Termination of appointment of Suresh Patel as a director (1 page) |
11 July 2013 | Appointment of Dr Jeet Patel as a director (2 pages) |
11 July 2013 | Appointment of Dr Jeet Patel as a director (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages) |
21 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 03/08/07; full list of members (2 pages) |
26 November 2007 | Return made up to 03/08/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Return made up to 03/08/03; full list of members
|
17 September 2003 | Return made up to 03/08/03; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
19 November 2002 | Return made up to 03/08/02; full list of members (7 pages) |
19 November 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 October 2001 | Return made up to 03/08/01; full list of members
|
27 October 2001 | Return made up to 03/08/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page) |
3 August 1999 | Incorporation (15 pages) |
3 August 1999 | Incorporation (15 pages) |