London
SE7 7BA
Secretary Name | Mr Ramnik Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2000(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harland Road Lee Lewisham London SE12 0JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | H.s. Blaggan 25.00% Ordinary |
---|---|
25 at £1 | J.s. Blaggan 25.00% Ordinary |
25 at £1 | R. Patel 25.00% Ordinary |
25 at £1 | S. Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £544,389 |
Cash | £466,789 |
Current Liabilities | £97,574 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
12 May 2004 | Delivered on: 15 May 2004 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 67B burnt ash road, lee, london first fixed charge all proceeds of any insurances, the goodwill, all the borrower's rights, title and interest in the benefit of all guarantees, warranties and representations, the benefit of the landlord to and in the occupation leases and the rents, floating charge all the undertaking and all the property and assets. Outstanding |
---|---|
12 May 2004 | Delivered on: 15 May 2004 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 49B burnt ash road, london first fixed charge all proceeds of any insurances, the goodwill, all the borrower's rights, title and interest in the benefit of all guarantees, warranties and representations, the benefit of the landlord to and in the occupation leases and the rents, floating charge all the undertaking and all the property and assets. Outstanding |
15 February 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
3 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
13 July 2018 | Director's details changed for Mr Jeet Singh Blaggan on 12 July 2018 (2 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
5 April 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Jeet Singh Blaggan on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Jeet Singh Blaggan on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Jeet Singh Blaggan on 1 October 2009 (2 pages) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
6 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 248 brockley road london SE4 2SF (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 248 brockley road london SE4 2SF (1 page) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
28 November 2003 | Return made up to 23/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
6 July 2002 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2002 | Return made up to 23/11/01; full list of members (6 pages) |
6 July 2002 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2002 | Return made up to 23/11/01; full list of members (6 pages) |
26 June 2002 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
26 June 2002 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
25 June 2002 | Strike-off action suspended (1 page) |
25 June 2002 | Strike-off action suspended (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Incorporation (17 pages) |
23 November 2000 | Incorporation (17 pages) |