London
SE5 0EE
Director Name | Mrs Usha Suresh Patel |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
Director Name | Mr Bhupendrakumar Trikambhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
Director Name | Mr Suresh Bhailalbhai Patel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 -102 Green Lane Thornton Heath Surrey CR7 8BH |
Secretary Name | Mrs Ushaben Suresh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100-102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Mr Bhupendra Trikambhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100-102 Green Lane Thornton Heath Surrey CR7 8BH |
Secretary Name | Mr Naresh Patel |
---|---|
Status | Resigned |
Appointed | 27 October 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 100 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2013 |
---|---|
Net Worth | £50,659 |
Cash | £7,088 |
Current Liabilities | £131,776 |
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 | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 wilshaw street london t/no SGL489013 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
2 April 2012 | Delivered on: 3 April 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 October 2008 | Delivered on: 15 October 2008 Satisfied on: 28 June 2012 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: 23A wilshaw street london and 2-4 pearsons avenue t/n SGL489013 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 2002 | Delivered on: 2 August 2002 Satisfied on: 30 March 2010 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. 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. Fully Satisfied |
23 July 2002 | Delivered on: 30 July 2002 Satisfied on: 30 March 2010 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: F/H property k/a 21A wilshaw street london SE14 t/no: SGL489013. Fully Satisfied |
19 December 2023 | Confirmation statement made on 17 December 2023 with updates (4 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
27 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 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 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
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) |
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
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) |
25 September 2014 | Appointment of Mr Bhupendrakumar Trikambhai Patel as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Bhupendrakumar Trikambhai Patel as a director on 25 September 2014 (2 pages) |
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
18 August 2014 | Appointment of Mrs Usha Suresh Patel as a director on 5 August 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Usha Suresh Patel as a director on 5 August 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Usha Suresh Patel as a director on 5 August 2014 (2 pages) |
22 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
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) |
31 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 March 2012 | Termination of appointment of Bhupendra Patel as a director (1 page) |
9 March 2012 | Termination of appointment of Bhupendra Patel as a director (1 page) |
9 March 2012 | Termination of appointment of Naresh Patel as a secretary (1 page) |
9 March 2012 | Appointment of Mr Bhupendrakumar Trikambhai Patel as a secretary (1 page) |
9 March 2012 | Termination of appointment of Naresh Patel as a secretary (1 page) |
9 March 2012 | Appointment of Mr Bhupendrakumar Trikambhai Patel as a secretary (1 page) |
24 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 17 December 2010 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) |
28 October 2010 | Appointment of Mr Naresh Patel as a secretary (2 pages) |
28 October 2010 | Appointment of Mr Naresh Patel as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Ushaben Patel as a secretary (1 page) |
27 October 2010 | Termination of appointment of Ushaben Patel as a secretary (1 page) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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) |
15 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 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) |
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) |
8 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
5 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 17/12/06; full list of members (7 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) |
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) |
27 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
2 June 2005 | Return made up to 17/12/04; full list of members (7 pages) |
2 June 2005 | Return made up to 17/12/04; 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) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members
|
5 January 2004 | Return made up to 17/12/03; full list of members
|
16 May 2003 | Return made up to 17/12/02; full list of members
|
16 May 2003 | Return made up to 17/12/02; full list of members
|
22 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2002 | Return made up to 17/12/01; full list of members
|
8 February 2002 | Return made up to 17/12/01; full list of members
|
14 November 2001 | Return made up to 17/12/00; full list of members (6 pages) |
14 November 2001 | Return made up to 17/12/00; full list of members (6 pages) |
23 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
15 June 2001 | New secretary appointed (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 December 1999 | Incorporation (17 pages) |
17 December 1999 | Incorporation (17 pages) |