Thornton Heath
Surrey
CR7 8BH
Director Name | Dr Jeet Bhupendra Patel |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
Director Name | Mr Suresh Bhailalbhai Patel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 12 August 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 100 -102 Green Lane Thornton Heath Surrey CR7 8BH |
Secretary Name | Mr Bhupendra Trikambhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100-102 Green Lane Thornton Heath Surrey CR7 8BH |
Secretary Name | Naresh Trikambhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 100 102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Mr Nareshkumar Trikambhai Patel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
Director Name | Mrs Malini Patel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 September 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,153,056 |
Cash | £42,072 |
Current Liabilities | £198,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 February 2019 | Delivered on: 17 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 125-131 westminster bridge road london SE1 7HJ as is registered at the land registry under title numbers 159848 and 212112. Outstanding |
---|---|
4 January 2019 | Delivered on: 8 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
14 June 2007 | Delivered on: 20 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125-131 westminster bridge road london t/no TGL18561. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 May 2007 | Delivered on: 19 May 2007 Persons entitled: Hsbc Bank PLC 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. Outstanding |
23 March 2023 | Delivered on: 4 April 2023 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income. Outstanding |
23 March 2023 | Delivered on: 4 April 2023 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Lien on deposit. Outstanding |
23 March 2023 | Delivered on: 4 April 2023 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Legal charge over 131 westminster bridge road, london, SE1 7HR and 125-131 westminster bridge road, london, SE1 7HR. Outstanding |
23 March 2023 | Delivered on: 4 April 2023 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Standard mortgage debenture. Outstanding |
16 June 2006 | Delivered on: 21 June 2006 Satisfied on: 18 February 2011 Persons entitled: Barclays 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: L/H property situate at 125-131 westminster bridge road london t/no TGL185671. Fully Satisfied |
16 June 2006 | Delivered on: 20 June 2006 Satisfied on: 25 July 2013 Persons entitled: Shorehaven Limited Classification: Legal charge Secured details: £950,000 and all other monies due or to become due. Particulars: L/H property k/a 125-131 (odd) westminster bridge road london t/n TGL185671. Fully Satisfied |
15 May 2006 | Delivered on: 27 May 2006 Satisfied on: 18 February 2011 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
4 May 2006 | Delivered on: 9 May 2006 Satisfied on: 18 February 2011 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
22 July 2002 | Delivered on: 26 July 2002 Satisfied on: 18 February 2011 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: By way of legal mortgage all that ground floor post office and premises at 125/131 westminster bridge 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. Fully Satisfied |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 4 May 2019 with updates (3 pages) |
17 February 2019 | Registration of charge 042112580009, created on 15 February 2019 (35 pages) |
8 January 2019 | Registration of charge 042112580008, created on 4 January 2019 (41 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 October 2018 | Director's details changed for Mr Bhupendra Trikambhai Patel on 29 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Malini Patel as a director on 21 September 2018 (1 page) |
4 October 2018 | Appointment of Dr Jeet Bhupendra Patel as a director on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Naresh Trikambhai Patel as a secretary on 21 September 2018 (1 page) |
17 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 April 2014 | Termination of appointment of Nareshkumar Patel as a director (1 page) |
4 April 2014 | Appointment of Mrs Malini Patel as a director (2 pages) |
4 April 2014 | Appointment of Mrs Malini Patel as a director (2 pages) |
4 April 2014 | Termination of appointment of Nareshkumar Patel as a director (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Appointment of Mr Nareshkumar Trikambhai Patel as a director (2 pages) |
24 October 2013 | Appointment of Mr Nareshkumar Trikambhai Patel as a director (2 pages) |
25 July 2013 | Satisfaction of charge 4 in full (1 page) |
25 July 2013 | Satisfaction of charge 4 in full (1 page) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Return made up to 04/05/08; full list of members (4 pages) |
7 October 2008 | Return made up to 04/05/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (9 pages) |
27 May 2006 | Particulars of mortgage/charge (9 pages) |
9 May 2006 | Particulars of mortgage/charge (9 pages) |
9 May 2006 | Particulars of mortgage/charge (9 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 July 2004 | Return made up to 04/05/04; full list of members (7 pages) |
19 July 2004 | Return made up to 04/05/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 May 2003 | Return made up to 04/05/03; full list of members
|
27 May 2003 | Return made up to 04/05/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 November 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
27 November 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
15 March 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 120 east road london N1 6AA (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 120 east road london N1 6AA (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
4 May 2001 | Incorporation (15 pages) |
4 May 2001 | Incorporation (15 pages) |