Pinner
Middlesex
HA5 5PZ
Secretary Name | Bhavna Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Paresh Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Bhavna Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,823 |
Cash | £1,598 |
Current Liabilities | £48,081 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (5 months ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 2 weeks from now) |
21 December 2004 | Delivered on: 24 December 2004 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: 47 orford road walthamstow london t/no NGL71225. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 November 2004 | Delivered on: 16 December 2004 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: 209 marks road romford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 September 2003 | Delivered on: 24 September 2003 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: 18 grove green road, leyton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2003 | Delivered on: 18 July 2003 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: 1 saratoga road hackney london E5 0SJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 2003 | Delivered on: 21 June 2003 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: All that f/h property k/a 22 waterloo road leyton london E10 7HR t/no EGL15795. Outstanding |
24 January 2003 | Delivered on: 3 February 2003 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: Property k/a ground floor flat 32 abbotts park leyton london E10 6HX. Outstanding |
13 December 2002 | Delivered on: 3 January 2003 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: 109 douglas road hornchurch essex RM11 1AW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2002 | Delivered on: 23 November 2002 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: 14 woodriffe road leytonstone london E11 1AH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 September 2007 | Delivered on: 15 September 2007 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: 77 leyton park road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2007 | Delivered on: 11 July 2007 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: The property k/a 52 priory avenue london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: One hundred and seventy thousand pounds due or to become due from the company to. Particulars: 265 high road, leyton, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 November 2006 | Delivered on: 22 November 2006 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: The property k/a 150 stewart road, leyton, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 April 2006 | Delivered on: 20 April 2006 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: 2 woodland road, leytonstone, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 November 2005 | Delivered on: 24 November 2005 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: 49 buxton road, north chingford, london. Outstanding |
7 January 2005 | Delivered on: 12 January 2005 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: 40 cotesbatch road london E5 9QJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 August 2002 | Delivered on: 12 September 2002 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: 28 gorseway,rush green,romford,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with updates (3 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 August 2019 | Secretary's details changed for Bhavna Patel on 15 August 2019 (1 page) |
15 August 2019 | Director's details changed for Paresh Patel on 15 August 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 14 March 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from C/O Harrovian Business Services Ltd 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Harrovian Business Services Ltd 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Harrovian Business Services Ltd 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Paresh Patel on 31 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Paresh Patel on 31 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
2 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
22 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
13 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Return made up to 24/04/02; full list of members
|
17 May 2002 | Return made up to 24/04/02; full list of members
|
22 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
22 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 November 2001 | Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2001 | Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 2001 | Memorandum and Articles of Association (15 pages) |
8 October 2001 | Memorandum and Articles of Association (15 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
15 August 2001 | Company name changed arlabond properties LIMITED\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ (1 page) |
15 August 2001 | Company name changed arlabond properties LIMITED\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ (1 page) |
24 April 2001 | Incorporation (20 pages) |
24 April 2001 | Incorporation (20 pages) |