Manor Park
London
E12 5BT
Director Name | Mr Ramesh Bhikhabhai Patel |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(same day as company formation) |
Role | Retail Management |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Director Name | Paul Stacy Wootten |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Secretary Name | Mr Rajnikant Dayabhai Patel |
---|---|
Status | Current |
Appointed | 31 March 2022(21 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 39 Lindsey Street Epping Essex CM16 6RD |
Director Name | Rajni Dahyalal Popat |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Retail Management |
Correspondence Address | 8 Elm Gardens Enfield Middlesex EN2 0HS |
Secretary Name | Rajni Dahyalal Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Retail Management |
Correspondence Address | 8 Elm Gardens Enfield Middlesex EN2 0HS |
Secretary Name | Mr Ramesh Bhikhabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Retail Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kensington Drive Woodford Green Essex IG8 8LR |
Secretary Name | Harjeet Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Director Name | Dr Gulrez Khan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 April 2024) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Secretary Name | Taahir Sayed |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 July 2008(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 April 2024) |
Role | Secretary |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Secretary Name | Mr Kamal Dave |
---|---|
Status | Resigned |
Appointed | 24 May 2017(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 28 Lindsey Street Epping Essex CM16 6RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.3rtelecom.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01992 574650 |
Telephone region | Lea Valley |
Registered Address | 8-10 Station Road Manor Park London E12 5BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
643.3k at £0.1 | Mrs Ajita Popat 8.38% Ordinary |
---|---|
475.2k at £0.1 | Mr Jatin R. Patel 6.19% Ordinary |
475.2k at £0.1 | Mrs Vina R. Patel 6.19% Ordinary |
475.2k at £0.1 | Rajnikant Patel 6.19% Ordinary |
356.4k at £0.1 | Mr Pravin Patel 4.64% Ordinary |
356.4k at £0.1 | Mr Ramesh Patel 4.64% Ordinary |
356.4k at £0.1 | Mrs Bharti R. Patel 4.64% Ordinary |
356.4k at £0.1 | Mrs Jayshree P. Patel 4.64% Ordinary |
2.7m at £0.1 | Mpay Investments Cc 35.00% Ordinary |
- | OTHER 2.30% - |
782.2k at £0.1 | Rupa Popat 10.19% Ordinary |
76.8k at £0.1 | G.i. Bhikka 1.00% Ordinary |
64k at £0.1 | Pradeep Sanghvi 0.83% Ordinary |
64k at £0.1 | Radhika Sanghvi 0.83% Ordinary |
64k at £0.1 | Shyama Sanghvi 0.83% Ordinary |
50k at £0.1 | Mr Dilip Patel 0.65% Ordinary |
48k at £0.1 | Davina Kanani 0.63% Ordinary |
48k at £0.1 | Sachin Kanani 0.63% Ordinary |
48k at £0.1 | Sainel Kanani 0.63% Ordinary |
48k at £0.1 | Vinay Kanani 0.63% Ordinary |
25k at £0.1 | Bharat Chanrakant Patel 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,735,242 |
Cash | £1,637,432 |
Current Liabilities | £584,988 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
5 August 2022 | Delivered on: 8 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 July 2019 | Delivered on: 8 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 14 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 5 waterside office park ormerod street accrington lancashire. Outstanding |
25 November 2015 | Delivered on: 28 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 May 2008 | Delivered on: 24 May 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re 3R telecom limited. Business base rate tracker account number 63213676. Outstanding |
20 February 2007 | Delivered on: 2 March 2007 Satisfied on: 11 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit (account 06181022 sort code 121103). Fully Satisfied |
15 December 2004 | Delivered on: 17 December 2004 Satisfied on: 11 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
6 June 2023 | Group of companies' accounts made up to 31 May 2022 (25 pages) |
12 May 2023 | Confirmation statement made on 29 March 2023 with updates (7 pages) |
10 May 2023 | Purchase of own shares.
|
8 August 2022 | Registration of charge 041898020007, created on 5 August 2022 (29 pages) |
13 April 2022 | Appointment of Mr Rajnikant Dayabhai Patel as a secretary on 31 March 2022 (2 pages) |
13 April 2022 | Termination of appointment of Kamal Dave as a secretary on 31 March 2022 (1 page) |
13 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
24 February 2022 | Group of companies' accounts made up to 31 May 2021 (27 pages) |
26 July 2021 | Purchase of own shares. (3 pages) |
10 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
26 April 2021 | Group of companies' accounts made up to 31 May 2020 (24 pages) |
2 February 2021 | Satisfaction of charge 041898020004 in full (4 pages) |
2 February 2021 | Satisfaction of charge 041898020006 in full (4 pages) |
27 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 March 2020 | Group of companies' accounts made up to 31 May 2019 (26 pages) |
8 July 2019 | Registration of charge 041898020006, created on 4 July 2019 (23 pages) |
23 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 February 2019 | Group of companies' accounts made up to 31 May 2018 (34 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 February 2018 | Group of companies' accounts made up to 31 May 2017 (28 pages) |
9 June 2017 | Appointment of Mr Kamal Dave as a secretary on 24 May 2017 (2 pages) |
9 June 2017 | Appointment of Mr Kamal Dave as a secretary on 24 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Harjeet Singh as a secretary on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Harjeet Singh as a secretary on 5 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
14 July 2016 | Registration of charge 041898020005, created on 30 June 2016 (12 pages) |
14 July 2016 | Registration of charge 041898020005, created on 30 June 2016 (12 pages) |
12 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
11 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
28 November 2015 | Registration of charge 041898020004, created on 25 November 2015 (27 pages) |
28 November 2015 | Registration of charge 041898020004, created on 25 November 2015 (27 pages) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 January 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Secretary's details changed for Taahir Sayed on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Paul Stacy Wootten on 29 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Harjeet Singh on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Rajnikant Dayabhai Patel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ramesh Patel on 29 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Taahir Sayed on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Harjeet Singh on 1 October 2009 (1 page) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Director's details changed for Rajnikant Dayabhai Patel on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Harjeet Singh on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Taahir Sayed on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Dr Gulrez Khan on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Dr Gulrez Khan on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Dr Gulrez Khan on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ramesh Patel on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Rajnikant Dayabhai Patel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Paul Stacy Wootten on 29 March 2010 (2 pages) |
16 December 2009 | Accounts for a small company made up to 31 May 2009 (5 pages) |
16 December 2009 | Accounts for a small company made up to 31 May 2009 (5 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (14 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (14 pages) |
26 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
26 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
8 September 2008 | Return made up to 29/03/08; full list of members (13 pages) |
8 September 2008 | Return made up to 29/03/08; full list of members (13 pages) |
4 September 2008 | Full accounts made up to 31 May 2007 (15 pages) |
4 September 2008 | Full accounts made up to 31 May 2007 (15 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from talbot house 204-226 imperial drive rayners ;ame middlesex HA2 7HH (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from talbot house 204-226 imperial drive rayners ;ame middlesex HA2 7HH (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from charter house 8-10 station road london E12 5BT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from charter house 8-10 station road london E12 5BT (1 page) |
1 August 2008 | Director appointed dr gulrez khan (2 pages) |
1 August 2008 | Director appointed dr gulrez khan (2 pages) |
29 July 2008 | Appointment terminate, director and secretary rajni dahyalal popat logged form (1 page) |
29 July 2008 | Appointment terminate, director and secretary rajni dahyalal popat logged form (1 page) |
29 July 2008 | Secretary appointed taahir sayed (1 page) |
29 July 2008 | Secretary appointed taahir sayed (1 page) |
28 July 2008 | Director appointed paul stacy wootten (2 pages) |
28 July 2008 | Appointment terminated secretary ramesh patel (1 page) |
28 July 2008 | Secretary appointed harjeet singh (2 pages) |
28 July 2008 | Director appointed paul stacy wootten (2 pages) |
28 July 2008 | Appointment terminated secretary ramesh patel (1 page) |
28 July 2008 | Secretary appointed harjeet singh (2 pages) |
10 June 2008 | Appointment terminated secretary rajni popat (1 page) |
10 June 2008 | Appointment terminated secretary rajni popat (1 page) |
10 June 2008 | Appointment terminated director rajni popat (1 page) |
10 June 2008 | Appointment terminated director rajni popat (1 page) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 September 2007 | Return made up to 29/03/07; full list of members (8 pages) |
17 September 2007 | Return made up to 29/03/07; full list of members (8 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Return made up to 29/03/06; full list of members (9 pages) |
6 June 2006 | Return made up to 29/03/06; full list of members (9 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (14 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (14 pages) |
12 June 2005 | Return made up to 29/03/05; full list of members (6 pages) |
12 June 2005 | Return made up to 29/03/05; full list of members (6 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
22 July 2004 | Full accounts made up to 31 May 2004 (17 pages) |
22 July 2004 | Full accounts made up to 31 May 2004 (17 pages) |
15 May 2004 | Full accounts made up to 31 May 2003 (16 pages) |
15 May 2004 | Full accounts made up to 31 May 2003 (16 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (13 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (13 pages) |
27 August 2003 | Full accounts made up to 31 May 2002 (13 pages) |
27 August 2003 | Full accounts made up to 31 May 2002 (13 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (13 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (13 pages) |
16 September 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
16 September 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
10 April 2002 | Return made up to 29/03/02; full list of members (10 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (10 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
29 March 2001 | Incorporation (17 pages) |
29 March 2001 | Incorporation (17 pages) |