Shortlands
Bromley
BR2 0EY
Secretary Name | Mr Ajay Ramniklal Ganatra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(1 week, 1 day after company formation) |
Appointment Duration | 21 years (closed 08 December 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Suite 4, Carlton Chambers 5-6 Station Road Shortlands Bromley BR2 0EY |
Director Name | Mr Ajay Ramniklal Ganatra |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(6 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 08 December 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Suite 4, Carlton Chambers 5-6 Station Road Shortlands Bromley BR2 0EY |
Director Name | Mr Ashwinkumar Jashbhai Patel |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(6 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 08 December 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 4, Carlton Chambers 5-6 Station Road Shortlands Bromley BR2 0EY |
Director Name | Mr Nailesh Gordhandas Ruparelia |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(6 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 08 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4, Carlton Chambers 5-6 Station Road Shortlands Bromley BR2 0EY |
Director Name | Mr Pradeep Girdharlal Thakrar |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(6 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 08 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4, Carlton Chambers 5-6 Station Road Shortlands Bromley BR2 0EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 4, Carlton Chambers 5-6 Station Road Shortlands Bromley BR2 0EY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
8 at £1 | Ashwinkumar J. Patel 8.00% Ordinary |
---|---|
8 at £1 | Jayshree A. Patel 8.00% Ordinary |
4 at £1 | Arjent Investments LTD 4.00% Ordinary |
4 at £1 | Elbourne LTD 4.00% Ordinary |
4 at £1 | Nailesh Ruparella 4.00% Ordinary |
20 at £1 | Viewprize LTD 20.00% Ordinary |
2 at £1 | Ajay R. Ganatra 2.00% Ordinary |
2 at £1 | Minal A. Ganatra 2.00% Ordinary |
2 at £1 | Pankat T. Datta 2.00% Ordinary |
2 at £1 | Prashila Pankaj Datta 2.00% Ordinary |
16 at £1 | Nantissa Investments LTD 16.00% Ordinary |
16 at £1 | Threemark LTD 16.00% Ordinary |
12 at £1 | Mrudula N. Ruparelia 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,323 |
Cash | £5,562 |
Current Liabilities | £329,516 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 November 2000 | Delivered on: 29 November 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2B newhaven rd south norwood l/b croydon. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
26 October 2000 | Delivered on: 11 November 2000 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: 39 bellfield pixtpn way addington and garage 53 london borough of croydon t/n SGL170853. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
29 September 2000 | Delivered on: 18 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 bellfield pixton way addington & garage 53 l/b of croydon CR0 9JW t/no.SGL170853. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
11 October 2000 | Delivered on: 17 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 115 albert road l/b of croydon t/no: SGL523885. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
27 September 2000 | Delivered on: 4 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 oliver grove south norwood london SE25 6EJ t/n SGL537985. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
22 September 2000 | Delivered on: 28 September 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 5 ashford court 265 whitehorse lane south norwood london and parking space 11 SE25 6XA t/n SGL245110. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
12 July 2000 | Delivered on: 18 July 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 2 oliver grove south norwood london SE25 6EJ t/no SGL542651. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
30 July 2004 | Delivered on: 19 August 2004 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. Particulars: 58 peckham rye london t/no TGL191314. Outstanding |
30 July 2004 | Delivered on: 10 August 2004 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. Particulars: 7 york house selhurst road south norwood london SE25 6LD. Outstanding |
19 June 2003 | Delivered on: 25 June 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 market place market cross mews north walsham norfolk t/no: NK168722. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 May 2003 | Delivered on: 22 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Top flat 22 south norwood hill london SE25 t/n SGL520741. Outstanding |
7 July 2000 | Delivered on: 13 July 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights properties and assets. Outstanding |
21 May 2003 | Delivered on: 22 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: All that l/h property k/a 7 york house selhurst road south norwood london SE25 t/n's sgl 614205 and SGL234980. Outstanding |
21 May 2003 | Delivered on: 22 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: All that l/h property k/a flat d 115 albert road south norwood london DE25 t/n sgl 531809. Outstanding |
27 September 2002 | Delivered on: 4 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 2, 58 peckhan rye london SE15 4JR t/n TGL85265. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 June 2002 | Delivered on: 22 June 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 2 oliver grove south norwood london borough of croyden t/no: SY80530. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
5 March 2002 | Delivered on: 23 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a the ground floor flat at 115 albert road south norwood london borough of croydon t/n SGL31415. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
14 February 2002 | Delivered on: 16 February 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h proprties k/a basement flat, 115 albert road, south norwood, london borough of croydon (l/h) and 115 albert road, london borough of croydon (f/h) t/nos SGL537065 and SY151714. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
14 June 2001 | Delivered on: 20 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 peckham rye, peckham, london, title number SGL416515. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 January 2001 | Delivered on: 12 January 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3,105 dagnall park,south norwood,london borough of croydon SE25 6NS; t/no sgl 546451. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3,2 oliver grove,south norwood,london; t/no sgl 544549. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
30 November 2000 | Delivered on: 2 December 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9, 28 doyle road south norwood and parking space 9 london t/no.SGL426413. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 July 2000 | Delivered on: 13 July 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 3 186 portland road south norwood and parking space 3 london borough of croydon t/no SGL437777. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
27 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
---|---|
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Director's details changed for Ashwinkumar Jashbhai Patel on 12 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Nailesh Gordhandas Ruparelia on 12 November 2010 (2 pages) |
17 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Director's details changed for Ajay Ramniklal Ganatra on 12 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Pankaj Tapulal Datta on 12 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Pradeep Girdharlal Thakrar on 12 November 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Ajay Ramniklal Ganatra on 12 November 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for Pradeep Girdharlal Thakrar on 12 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Nailesh Gordhandas Ruparelia on 12 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Ashwinkumar Jashbhai Patel on 12 November 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Return made up to 13/11/08; full list of members (8 pages) |
11 December 2008 | Director and secretary's change of particulars / ajay ganatra / 31/12/2007 (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 409-411 croydon road beckenham kent BR3 3PP (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Return made up to 13/11/07; full list of members (7 pages) |
29 March 2007 | £ ic 94100/100 21/03/07 £ sr 94000@1=94000 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Return made up to 13/11/06; full list of members (6 pages) |
28 December 2006 | Director's particulars changed (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 13/11/05; full list of members (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members (11 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
10 August 2004 | Particulars of mortgage/charge (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members (11 pages) |
23 July 2003 | Particulars of contract relating to shares (4 pages) |
23 July 2003 | Ad 22/04/03--------- £ si 94000@1=94000 £ ic 100/94100 (2 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | £ nc 100/501000 04/03/03 (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 November 2002 | Return made up to 13/11/02; full list of members (9 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 19 station road london SE25 5AH (1 page) |
22 June 2002 | Particulars of mortgage/charge (4 pages) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
16 February 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Return made up to 13/11/00; full list of members
|
11 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 19 station road london SE25 5AH (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
22 November 1999 | Incorporation (12 pages) |