Northwood
Middlesex
HA6 1EW
Director Name | Mr Ravikant Rambhai Patel |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(11 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hawes Close Northwood Middlesex HA6 1EW |
Secretary Name | Manjula Shah |
---|---|
Status | Current |
Appointed | 16 May 2012(11 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Blockley Road Wembley Middlesex HA0 3LS |
Director Name | Manjula Shah |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Office Manager Legal Assistant |
Country of Residence | England |
Correspondence Address | 31 Blockley Road North Wembley Middlesex HA0 3LS |
Secretary Name | Mr Indra Kumar Sethia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Arundel Road Cheam Sutton Surrey SM2 7AD |
Secretary Name | Ravikant Rambhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 May 2012) |
Role | Retired |
Correspondence Address | 89 Hawes Close Northwood Middlesex HA6 1EW |
Secretary Name | Aurobindo Ravikant Patel |
---|---|
Status | Resigned |
Appointed | 17 May 2007(6 years after company formation) |
Appointment Duration | 5 years (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | 89 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Aurobindo Ravikant Patel 50.00% Ordinary |
---|---|
50 at £1 | Mr Ravikant Rambhai Patel 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
12 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
---|---|
2 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
4 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP England on 4 June 2014 (1 page) |
26 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 June 2013 | Registered office address changed from Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 26 June 2013 (1 page) |
16 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 June 2012 | Register inspection address has been changed (1 page) |
18 June 2012 | Appointment of Ravikant Rambhai Patel as a director (2 pages) |
18 June 2012 | Appointment of Manjula Shah as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Aurobindo Patel as a secretary (1 page) |
18 June 2012 | Termination of appointment of Ravikant Patel as a secretary (1 page) |
18 June 2012 | Termination of appointment of Manjula Shah as a director (1 page) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Appointment of Aurobindo Ravikant Patel as a director (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Manjula Shah on 17 May 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
10 June 2009 | Secretary's change of particulars / ravikant patel / 20/06/2002 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
10 June 2008 | Appointment terminated secretary indra sethia (1 page) |
10 June 2008 | Secretary appointed aurobindo ravikant patel (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
27 May 2005 | Return made up to 17/05/05; full list of members (8 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
28 July 2003 | Ad 17/05/01-31/05/01 £ si 99@1 (2 pages) |
26 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
26 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 6 arundel road cheam sutton surrey SM2 7AD (1 page) |
26 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
26 June 2002 | Ad 17/05/01-31/05/01 £ si 2@1 (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 May 2001 | Incorporation (14 pages) |