Company NameSubway Reading Limited
DirectorsDina Patel and Sacheev Patel
Company StatusActive
Company Number04223749
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Dina Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMr Sacheev Patel
StatusCurrent
Appointed16 April 2020(18 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Sacheev Patel
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameKusumben Gunvantray Patel
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Sacheev Patel
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(21 years, 2 months after company formation)
Appointment Duration1 week (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Dina Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,371
Cash£65,834
Current Liabilities£85,904

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

14 September 2001Delivered 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

Filing History

30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
24 November 2022Appointment of Mr Sacheev Patel as a director on 24 November 2022 (2 pages)
16 August 2022Termination of appointment of Sacheev Patel as a director on 16 August 2022 (1 page)
9 August 2022Appointment of Mr Sacheev Patel as a director on 9 August 2022 (2 pages)
31 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
15 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
16 April 2020Satisfaction of charge 1 in full (1 page)
16 April 2020Termination of appointment of Kusumben Gunvantray Patel as a secretary on 16 April 2020 (1 page)
16 April 2020Appointment of Mr Sacheev Patel as a secretary on 16 April 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 September 2019Director's details changed for Mrs Dina Patel on 3 September 2019 (2 pages)
3 September 2019Secretary's details changed for Kusumben Gunvantray Patel on 3 September 2019 (1 page)
31 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
19 March 2019Registered 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 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 November 2017Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2017Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
24 December 2015Compulsory strike-off action has been suspended (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from 32 Arden Mhor Pinner Middlesex HA5 2HR on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 32 Arden Mhor Pinner Middlesex HA5 2HR on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 32 Arden Mhor Pinner Middlesex HA5 2HR on 7 May 2013 (1 page)
1 October 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 August 2009Return made up to 29/05/09; full list of members (3 pages)
14 August 2009Return made up to 29/05/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Return made up to 29/05/08; full list of members (3 pages)
16 February 2009Return made up to 29/05/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 October 2007Return made up to 29/05/07; full list of members (2 pages)
15 October 2007Return made up to 29/05/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 August 2006Return made up to 29/05/06; full list of members (2 pages)
3 August 2006Return made up to 29/05/06; full list of members (2 pages)
16 November 2005Return made up to 29/05/05; full list of members (2 pages)
16 November 2005Return made up to 29/05/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 August 2004Return made up to 29/05/04; full list of members (6 pages)
10 August 2004Return made up to 29/05/04; full list of members (6 pages)
21 July 2003Return made up to 29/05/03; full list of members (6 pages)
21 July 2003Return made up to 29/05/03; full list of members (6 pages)
22 November 2002Return made up to 29/05/02; full list of members (6 pages)
22 November 2002Return made up to 29/05/02; full list of members (6 pages)
30 September 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
7 June 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
29 May 2001Incorporation (20 pages)
29 May 2001Incorporation (20 pages)