Sutton
Surrey
SM2 7BZ
Secretary Name | Dilipbhai Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2009) |
Role | Businessman |
Correspondence Address | 73 Donnybrook Road London SW16 5AY |
Secretary Name | Mrs Renuka Babubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2014) |
Role | Shop Keeper |
Country of Residence | England |
Correspondence Address | 10 Ardwell Avenue Ilford Essex IG6 1AN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 89 Burdon Lane Sutton Surrey SM2 7BZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mrs Kumudben Patel 50.00% Ordinary |
---|---|
1 at £1 | Surendra C. Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,078 |
Cash | £1,219 |
Current Liabilities | £77,481 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
28 November 2002 | Delivered on: 3 December 2002 Persons entitled: Merivale Moore Construction Limited Classification: Rent deposit deed 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: The amount from time to time standing to the credit of an interest bearing deposit account with an initial deposit of £6,125. Outstanding |
---|
30 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2017 | Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages) |
6 August 2017 | Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Termination of appointment of Renuka Patel as a secretary (1 page) |
26 June 2014 | Termination of appointment of Renuka Patel as a secretary (1 page) |
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
15 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
14 August 2009 | Return made up to 18/05/09; full list of members (3 pages) |
14 August 2009 | Return made up to 18/05/09; full list of members (3 pages) |
13 August 2009 | Secretary appointed mrs renuka babubhai patel (1 page) |
13 August 2009 | Appointment terminated secretary dilipbhai patel (1 page) |
13 August 2009 | Secretary appointed mrs renuka babubhai patel (1 page) |
13 August 2009 | Appointment terminated secretary dilipbhai patel (1 page) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
18 March 2009 | Return made up to 18/05/08; full list of members (3 pages) |
18 March 2009 | Return made up to 18/05/08; full list of members (3 pages) |
20 January 2009 | Return made up to 18/05/07; full list of members (3 pages) |
20 January 2009 | Return made up to 18/05/07; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 July 2006 | Return made up to 18/05/06; full list of members (6 pages) |
12 July 2006 | Return made up to 18/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 18/05/05; full list of members (6 pages) |
9 June 2006 | Return made up to 18/05/05; full list of members (6 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 September 2004 | Return made up to 18/05/03; full list of members (6 pages) |
24 September 2004 | Return made up to 18/05/03; full list of members (6 pages) |
13 September 2004 | Return made up to 18/05/04; full list of members (6 pages) |
13 September 2004 | Return made up to 18/05/04; full list of members (6 pages) |
10 December 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
10 December 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 September 2002 | Return made up to 18/05/02; full list of members (6 pages) |
4 September 2002 | Return made up to 18/05/02; full list of members (6 pages) |
25 October 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 October 2001 | Return made up to 18/05/01; full list of members (6 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: suite 25356 72 new bond street london W1Y 9DD (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: suite 25356 72 new bond street london W1Y 9DD (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
18 May 2000 | Incorporation (31 pages) |
18 May 2000 | Incorporation (31 pages) |