Pinner
Middlesex
HA5 5PZ
Secretary Name | Mr Sacheev Patel |
---|---|
Status | Current |
Appointed | 16 April 2020(18 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Mr Sacheev Patel |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Kusumben Gunvantray Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Mr Sacheev Patel |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 |
100 at £1 | Mrs Dina Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,371 |
Cash | £65,834 |
Current Liabilities | £85,904 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
14 September 2001 | Delivered on: 29 September 2001 Persons entitled: National Westminster 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 |
---|
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
24 November 2022 | Appointment of Mr Sacheev Patel as a director on 24 November 2022 (2 pages) |
16 August 2022 | Termination of appointment of Sacheev Patel as a director on 16 August 2022 (1 page) |
9 August 2022 | Appointment of Mr Sacheev Patel as a director on 9 August 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
15 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
16 April 2020 | Satisfaction of charge 1 in full (1 page) |
16 April 2020 | Termination of appointment of Kusumben Gunvantray Patel as a secretary on 16 April 2020 (1 page) |
16 April 2020 | Appointment of Mr Sacheev Patel as a secretary on 16 April 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 September 2019 | Director's details changed for Mrs Dina Patel on 3 September 2019 (2 pages) |
3 September 2019 | Secretary's details changed for Kusumben Gunvantray Patel on 3 September 2019 (1 page) |
31 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Road 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
8 November 2017 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2017 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from 32 Arden Mhor Pinner Middlesex HA5 2HR on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 32 Arden Mhor Pinner Middlesex HA5 2HR on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 32 Arden Mhor Pinner Middlesex HA5 2HR on 7 May 2013 (1 page) |
1 October 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
14 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2009 | Return made up to 29/05/08; full list of members (3 pages) |
16 February 2009 | Return made up to 29/05/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 October 2007 | Return made up to 29/05/07; full list of members (2 pages) |
15 October 2007 | Return made up to 29/05/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
3 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
16 November 2005 | Return made up to 29/05/05; full list of members (2 pages) |
16 November 2005 | Return made up to 29/05/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 August 2004 | Return made up to 29/05/04; full list of members (6 pages) |
10 August 2004 | Return made up to 29/05/04; full list of members (6 pages) |
21 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
21 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
22 November 2002 | Return made up to 29/05/02; full list of members (6 pages) |
22 November 2002 | Return made up to 29/05/02; full list of members (6 pages) |
30 September 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
7 June 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
29 May 2001 | Incorporation (20 pages) |
29 May 2001 | Incorporation (20 pages) |