London
SE12 0DP
Director Name | Mrs Bindu Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 November 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 301 Baring Road London SE12 0DZ |
Secretary Name | Mr Falgun Jagdishbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 July 2012) |
Role | Postmaster |
Country of Residence | United Kingdom |
Correspondence Address | 301 Baring Road London SE12 0DZ |
Director Name | Mr Akshar Patel |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 301 Baring Road London SE12 0DP |
Director Name | Mr Falgun Jagdishbhai Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 301 Baring Road London SE12 0DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 162 Bramdean Crescent London SE12 0UH |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Grove Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bindu Patel 50.00% Ordinary |
---|---|
1 at £1 | Falgun Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,303 |
Cash | £53,538 |
Current Liabilities | £49,427 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
9 August 2019 | Delivered on: 16 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at 58 lincoln road, erith DA8 2EE. Title number SGL624658. Outstanding |
---|---|
9 August 2019 | Delivered on: 16 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property at 131 wessex drive, erith DA8 3AH title number SGL804004. Outstanding |
23 April 2019 | Delivered on: 3 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property known as 129 ermine road, london SE13 7JJ. Outstanding |
23 April 2019 | Delivered on: 3 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property known as 1 dilhorne close, london and garage 10 SE12 0BL. Outstanding |
6 September 2016 | Delivered on: 8 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 November 2003 | Delivered on: 25 November 2003 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: By way of legal mortgage 501 new cross road lewisham t/no 191738. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 November 2001 | Delivered on: 7 November 2001 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: 244 and 246 camberwell road greater london LN148385. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2021 | Delivered on: 27 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 75 wydeville manor road, london SE12 0EP registered at hm land registry under title number TGL221652. Outstanding |
27 October 2021 | Delivered on: 27 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of ermine road, london registered at hm land registry under title number TGL153490. Outstanding |
20 May 2020 | Delivered on: 29 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 75 wydeville manor road, london SE12 0EP. Outstanding |
20 May 2020 | Delivered on: 29 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land of the east side of ermine road, london. Outstanding |
9 August 2019 | Delivered on: 16 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property at 109 wessex drive, erith DA8 3AH title number SGL730211. Outstanding |
15 August 2001 | Delivered on: 29 August 2001 Satisfied on: 25 July 2003 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: 244-246 camberwell road london SE5 0DP. Fully Satisfied |
23 March 2001 | Delivered on: 3 April 2001 Satisfied on: 25 July 2003 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 |
13 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
25 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Akshar Patel on 15 April 2023 (2 pages) |
18 April 2023 | Change of details for Mrs Bindu Patel as a person with significant control on 15 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from 301 Baring Road London SE12 0DP to 162 Bramdean Crescent London SE12 0UH on 18 April 2023 (1 page) |
3 May 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
26 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
8 February 2022 | Satisfaction of charge 039736230011 in full (1 page) |
8 February 2022 | Satisfaction of charge 039736230012 in full (1 page) |
27 October 2021 | Registration of charge 039736230014, created on 27 October 2021 (7 pages) |
27 October 2021 | Registration of charge 039736230013, created on 27 October 2021 (7 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
27 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Falgun Jagdishbhai Patel as a director on 31 July 2020 (1 page) |
3 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
29 May 2020 | Registration of charge 039736230011, created on 20 May 2020 (7 pages) |
29 May 2020 | Registration of charge 039736230012, created on 20 May 2020 (7 pages) |
21 April 2020 | Cessation of Falgun Jagdishbhai Patel as a person with significant control on 1 March 2020 (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Falgun Jagdishbhai Patel as a director on 17 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of Falgun Jagdishbhai Patel as a director on 1 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Bindu Patel as a director on 1 November 2019 (1 page) |
2 December 2019 | Appointment of Akshar Patel as a director on 1 November 2019 (2 pages) |
16 August 2019 | Registration of charge 039736230008, created on 9 August 2019 (6 pages) |
16 August 2019 | Registration of charge 039736230009, created on 9 August 2019 (6 pages) |
16 August 2019 | Registration of charge 039736230010, created on 9 August 2019 (6 pages) |
16 July 2019 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
3 May 2019 | Registration of charge 039736230006, created on 23 April 2019 (7 pages) |
3 May 2019 | Registration of charge 039736230007, created on 23 April 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (3 pages) |
26 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 September 2016 | Registration of charge 039736230005, created on 6 September 2016 (8 pages) |
8 September 2016 | Registration of charge 039736230005, created on 6 September 2016 (8 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 December 2013 | Termination of appointment of Akshar Patel as a director (1 page) |
4 December 2013 | Termination of appointment of Akshar Patel as a director (1 page) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Appointment of Mr Falgun Jagdishbhai Patel as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Appointment of Mr Falgun Jagdishbhai Patel as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 July 2012 | Termination of appointment of Falgun Patel as a director (1 page) |
30 July 2012 | Appointment of Mr Akshar Patel as a director (2 pages) |
30 July 2012 | Termination of appointment of Falgun Patel as a director (1 page) |
30 July 2012 | Appointment of Mr Akshar Patel as a director (2 pages) |
30 July 2012 | Termination of appointment of Falgun Patel as a secretary (1 page) |
30 July 2012 | Termination of appointment of Falgun Patel as a secretary (1 page) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Falgun Jagdishbhai Patel on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Falgun Jagdishbhai Patel on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Falgun Jagdishbhai Patel on 30 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Falgun Jagdishbhai Patel on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Bindu Patel on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Bindu Patel on 30 March 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 April 2006 | Return made up to 23/03/06; full list of members
|
25 April 2006 | Return made up to 23/03/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
26 March 2004 | Return made up to 02/04/04; full list of members
|
26 March 2004 | Return made up to 02/04/04; full list of members
|
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 129 ermine road lewisham london SE13 7JJ (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 129 ermine road lewisham london SE13 7JJ (1 page) |
25 March 2002 | Return made up to 02/04/02; full list of members (6 pages) |
25 March 2002 | Return made up to 02/04/02; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 129 ermine road lewisham london SE13 7JJ (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 129 ermine road lewisham london SE13 7JJ (1 page) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
6 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 10 tanners hill london SE8 4PJ (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 10 tanners hill london SE8 4PJ (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |