Company NamePageview Limited
DirectorsReshma Anant Patel and Anant Patel
Company StatusActive
Company Number04089270
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameReshma Anant Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreengates Greenway
Hutton
Brentwood
Essex
CM13 2NR
Secretary NameShardaben Patel
NationalityBritish
StatusCurrent
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGreengates Greenway
Hutton
Brentwood
Essex
CM13 2NR
Director NameMr Anant Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGreen Gates Greenway
Hutton
Brentwood
Essex
CM13 2NR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address39 Ludgate Hill Euro Ashfords Accountants
2nd Floor
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£752,282
Cash£308,133
Current Liabilities£363,766

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

19 April 2016Delivered on: 20 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 34 gerry raffles square, stratford, london E15 1BG.
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 216 caraway apartments, cayenne court, 2 curlew street, london SE1 2PP registered at the land registry under title number TGL190674.
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 gerry raffles square, stratford, london E15 1BG registered under title number EGL425742 at the land registry.
Outstanding
27 April 2009Delivered on: 1 May 2009
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: 216 caraway building cayenne court london t/n TGL190674 and any other interest in the property, all rents and proceeds of insurance.
Outstanding

Filing History

3 January 2024Micro company accounts made up to 29 April 2023 (7 pages)
18 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
16 October 2023Registered office address changed from 39 Ludgate Hill, Euro Ashfords Accountants 2nd Floor, London. EC4M 7JN United Kingdom to 39 Ludgate Hill Euro Ashfords Accountants 2nd Floor London EC4M 7JN on 16 October 2023 (1 page)
16 October 2023Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 39 Ludgate Hill, Euro Ashfords Accountants 2nd Floor, London. EC4M 7JN on 16 October 2023 (1 page)
10 January 2023Micro company accounts made up to 29 April 2022 (3 pages)
8 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 29 April 2020 (3 pages)
29 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
30 November 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 August 2017Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
30 August 2017Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 July 2016Satisfaction of charge 1 in full (4 pages)
8 July 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Registration of charge 040892700003, created on 19 April 2016 (18 pages)
20 April 2016Registration of charge 040892700004, created on 19 April 2016 (18 pages)
20 April 2016Registration of charge 040892700004, created on 19 April 2016 (18 pages)
20 April 2016Registration of charge 040892700002, created on 19 April 2016 (18 pages)
20 April 2016Registration of charge 040892700003, created on 19 April 2016 (18 pages)
20 April 2016Registration of charge 040892700002, created on 19 April 2016 (18 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 August 2014Appointment of Mr Anant Patel as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Anant Patel as a director on 20 August 2014 (2 pages)
31 October 2013Director's details changed for Reshma Anant Patel on 11 January 2013 (2 pages)
31 October 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 31 October 2013 (1 page)
31 October 2013Secretary's details changed for Shardaben Patel on 11 January 2013 (2 pages)
31 October 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 31 October 2013 (1 page)
31 October 2013Secretary's details changed for Shardaben Patel on 11 January 2013 (2 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Director's details changed for Reshma Anant Patel on 11 January 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Reshma Anant Patel on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Reshma Anant Patel on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Reshma Anant Patel on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Return made up to 12/10/08; full list of members (3 pages)
24 October 2008Return made up to 12/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 October 2007Return made up to 12/10/07; full list of members (2 pages)
24 October 2007Return made up to 12/10/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o amin patel & shah accopuntants 334-336 goswell ro london EC1V 7RP (1 page)
24 October 2007Registered office changed on 24/10/07 from: c/o amin patel & shah accopuntants 334-336 goswell ro london EC1V 7RP (1 page)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 February 2007Return made up to 12/10/06; full list of members (2 pages)
15 February 2007Return made up to 12/10/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 October 2005Return made up to 12/10/05; full list of members (3 pages)
21 October 2005Return made up to 12/10/05; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 November 2002Return made up to 12/10/02; full list of members (6 pages)
7 November 2002Return made up to 12/10/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 June 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
7 June 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
26 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 October 2000Registered office changed on 30/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 October 2000New secretary appointed (2 pages)
12 October 2000Incorporation (16 pages)
12 October 2000Incorporation (16 pages)