Twickenham
TW1 3SZ
Director Name | Mr Vinod Takkar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 London Road Twickenham TW1 3SZ |
Director Name | Ranjit Manubhai Patel |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Chairman |
Correspondence Address | 29 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Shailesh Patel |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Mrs Smita Sailesh Patel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Snehlatta Patel |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Verulam Avenue Purley Surrey CR8 3NR |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Smita Sailesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Mr Nimesh Patel |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Mr Pramesh Patel |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Verulam Avenue Purley Surrey CR8 3NR |
Telephone | 020 86731749 |
---|---|
Telephone region | London |
Registered Address | 63 London Road Twickenham TW1 3SZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Shailesh Patel 50.00% Ordinary |
---|---|
1 at £1 | Mrs Snehlatta Patel 25.00% Ordinary |
1 at £1 | Smita Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,191 |
Cash | £2,093 |
Current Liabilities | £136,642 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
18 August 2011 | Delivered on: 20 August 2011 Persons entitled: Royal Bank of Canad Trust Corporation 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: All interest in the account and the deposit balance, being the sum from time to time standing to the credit of the account see image for full details. Outstanding |
---|
30 December 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
---|---|
10 December 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
21 September 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
21 September 2020 | Termination of appointment of Smita Sailesh Patel as a director on 24 August 2020 (1 page) |
21 September 2020 | Termination of appointment of Smita Sailesh Patel as a secretary on 24 August 2020 (1 page) |
21 September 2020 | Termination of appointment of Shailesh Patel as a director on 24 August 2020 (1 page) |
21 September 2020 | Termination of appointment of Snehlatta Patel as a director on 24 August 2020 (1 page) |
28 August 2020 | Cessation of Smita Sailesh Patel as a person with significant control on 24 August 2020 (1 page) |
28 August 2020 | Appointment of Mr Vinod Takkar as a director on 25 August 2020 (2 pages) |
28 August 2020 | Registered office address changed from 25 Balham High Road London SW12 9AL to 63 London Road Twickenham TW1 3SZ on 28 August 2020 (1 page) |
28 August 2020 | Cessation of Sailesh Patel as a person with significant control on 24 August 2020 (1 page) |
28 August 2020 | Appointment of Mrs Sunita Takkar as a director on 25 August 2020 (2 pages) |
28 August 2020 | Notification of Vinod Takkar as a person with significant control on 25 August 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 September 2017 | Amended total exemption full accounts made up to 31 March 2016 (6 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2017 | Amended total exemption full accounts made up to 31 March 2016 (6 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Termination of appointment of Pramesh Patel as a director on 1 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Nimesh Patel as a director on 1 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Nimesh Patel as a director on 1 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Pramesh Patel as a director on 1 November 2015 (1 page) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Director's details changed for Mr Pramesh Patel on 1 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Director's details changed for Mr Nimesh Patel on 1 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Nimesh Patel on 1 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Nimesh Patel on 1 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Director's details changed for Mr Pramesh Patel on 1 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Pramesh Patel on 1 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Appointment of Mr Pramesh Patel as a director (2 pages) |
24 August 2010 | Appointment of Mr Pramesh Patel as a director (2 pages) |
24 August 2010 | Appointment of Mr Nimesh Patel as a director (2 pages) |
24 August 2010 | Appointment of Mr Nimesh Patel as a director (2 pages) |
20 May 2010 | Director's details changed for Snehlatta Patel on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Smita Sailesh Patel on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Smita Sailesh Patel on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Smita Sailesh Patel on 1 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Snehlatta Patel on 1 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Snehlatta Patel on 1 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 April 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 1 April 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 1 April 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
27 April 2007 | Director resigned (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
1 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
16 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
15 May 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
28 February 2001 | Incorporation (12 pages) |
28 February 2001 | Incorporation (12 pages) |