Hutton
Brentwood
Essex
CM13 2NR
Secretary Name | Shardaben Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Greengates Greenway Hutton Brentwood Essex CM13 2NR |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Green Gates Greenway Hutton Brentwood Essex CM13 2NR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 39 Ludgate Hill Euro Ashfords Accountants 2nd Floor London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £752,282 |
Cash | £308,133 |
Current Liabilities | £363,766 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
19 April 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2009 | Delivered 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 |
3 January 2024 | Micro company accounts made up to 29 April 2023 (7 pages) |
---|---|
18 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
16 October 2023 | Registered 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 2023 | Registered 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 2023 | Micro company accounts made up to 29 April 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 29 April 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
18 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
30 November 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
29 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 July 2016 | Satisfaction of charge 1 in full (4 pages) |
8 July 2016 | Satisfaction of charge 1 in full (4 pages) |
20 April 2016 | Registration of charge 040892700003, created on 19 April 2016 (18 pages) |
20 April 2016 | Registration of charge 040892700004, created on 19 April 2016 (18 pages) |
20 April 2016 | Registration of charge 040892700004, created on 19 April 2016 (18 pages) |
20 April 2016 | Registration of charge 040892700002, created on 19 April 2016 (18 pages) |
20 April 2016 | Registration of charge 040892700003, created on 19 April 2016 (18 pages) |
20 April 2016 | Registration of charge 040892700002, created on 19 April 2016 (18 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 August 2014 | Appointment of Mr Anant Patel as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Anant Patel as a director on 20 August 2014 (2 pages) |
31 October 2013 | Director's details changed for Reshma Anant Patel on 11 January 2013 (2 pages) |
31 October 2013 | Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 31 October 2013 (1 page) |
31 October 2013 | Secretary's details changed for Shardaben Patel on 11 January 2013 (2 pages) |
31 October 2013 | Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 31 October 2013 (1 page) |
31 October 2013 | Secretary's details changed for Shardaben Patel on 11 January 2013 (2 pages) |
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Reshma Anant Patel on 11 January 2013 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Reshma Anant Patel on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Reshma Anant Patel on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Reshma Anant Patel on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o amin patel & shah accopuntants 334-336 goswell ro london EC1V 7RP (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o amin patel & shah accopuntants 334-336 goswell ro london EC1V 7RP (1 page) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 February 2007 | Return made up to 12/10/06; full list of members (2 pages) |
15 February 2007 | Return made up to 12/10/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
16 October 2003 | Return made up to 12/10/03; full list of members
|
16 October 2003 | Return made up to 12/10/03; full list of members
|
10 January 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 June 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
7 June 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
26 October 2001 | Return made up to 12/10/01; full list of members
|
26 October 2001 | Return made up to 12/10/01; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Incorporation (16 pages) |
12 October 2000 | Incorporation (16 pages) |