Company NameLa Mere Limited
DirectorsAurobindo Ravikant Patel and Ravikant Rambhai Patel
Company StatusActive
Company Number04218528
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAurobindo Ravikant Patel
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(11 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameMr Ravikant Rambhai Patel
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(11 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hawes Close
Northwood
Middlesex
HA6 1EW
Secretary NameManjula Shah
StatusCurrent
Appointed16 May 2012(11 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address31 Blockley Road
Wembley
Middlesex
HA0 3LS
Director NameManjula Shah
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleOffice Manager Legal Assistant
Country of ResidenceEngland
Correspondence Address31 Blockley Road
North Wembley
Middlesex
HA0 3LS
Secretary NameMr Indra Kumar Sethia
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Arundel Road
Cheam
Sutton
Surrey
SM2 7AD
Secretary NameRavikant Rambhai Patel
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 16 May 2012)
RoleRetired
Correspondence Address89 Hawes Close
Northwood
Middlesex
HA6 1EW
Secretary NameAurobindo Ravikant Patel
StatusResigned
Appointed17 May 2007(6 years after company formation)
Appointment Duration5 years (resigned 16 May 2012)
RoleCompany Director
Correspondence Address89 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Aurobindo Ravikant Patel
50.00%
Ordinary
50 at £1Mr Ravikant Rambhai Patel
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

12 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
5 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Registered 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 2014Registered 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 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
26 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 June 2013Registered office address changed from Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 26 June 2013 (1 page)
16 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 June 2012Register inspection address has been changed (1 page)
18 June 2012Appointment of Ravikant Rambhai Patel as a director (2 pages)
18 June 2012Appointment of Manjula Shah as a secretary (2 pages)
18 June 2012Termination of appointment of Aurobindo Patel as a secretary (1 page)
18 June 2012Termination of appointment of Ravikant Patel as a secretary (1 page)
18 June 2012Termination of appointment of Manjula Shah as a director (1 page)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
18 June 2012Appointment of Aurobindo Ravikant Patel as a director (2 pages)
21 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Manjula Shah on 17 May 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 June 2009Return made up to 17/05/09; full list of members (3 pages)
10 June 2009Secretary's change of particulars / ravikant patel / 20/06/2002 (1 page)
7 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2008Return made up to 17/05/08; full list of members (3 pages)
10 June 2008Appointment terminated secretary indra sethia (1 page)
10 June 2008Secretary appointed aurobindo ravikant patel (1 page)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 June 2007Return made up to 17/05/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
15 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
2 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
27 May 2005Return made up to 17/05/05; full list of members (8 pages)
27 May 2004Return made up to 17/05/04; full list of members (7 pages)
28 July 2003Ad 17/05/01-31/05/01 £ si 99@1 (2 pages)
26 July 2003Return made up to 17/05/03; full list of members (7 pages)
26 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
17 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: 6 arundel road cheam sutton surrey SM2 7AD (1 page)
26 June 2002Return made up to 17/05/02; full list of members (6 pages)
26 June 2002Ad 17/05/01-31/05/01 £ si 2@1 (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 May 2001Incorporation (14 pages)