Bexley
Kent
DA5 2AR
Director Name | Mr Dipam Jyantibhai Patel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Orchard Cottage 47 Dartford Road Bexley Kent DA5 2AR |
Secretary Name | Mr Dipam Jyantibhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Orchard Cottage 47 Dartford Road Bexley Kent DA5 2AR |
Director Name | Mr Rahul Dipam Patel |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage 47 Dartford Road Bexley Kent DA5 2AR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Orchard Cottage 47 Dartford Road Bexley Kent DA5 2AR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mrs Indumati J. Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,310,824 |
Cash | £8,827 |
Current Liabilities | £196,432 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
28 June 2017 | Delivered on: 28 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 June 2014 | Delivered on: 21 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 287-289 broadway bexleyheath kent t/no K163634. Outstanding |
28 January 2011 | Delivered on: 2 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: 239 and 241 broadway and passage at the rear of 239,241,245 broadway bexleyheath 239A broadway bexleyheath and 245 broadway bexleyheath t/no:K11970,SGL621703 and SGL602304 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2011 | Delivered on: 2 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: 12 perry road bristol t/no:AV217664 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2011 | Delivered on: 2 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: 295 and 295A broadway bexleyheath t/no:SGL667117 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2010 | Delivered on: 24 December 2010 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 August 2004 | Delivered on: 20 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 perry road bristol t/no AB217664. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 October 2001 | Delivered on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 239 and 241 the broadway,bexleyheath,kent; t/no K11970; 239A the broadway,bexleyheath,kent; sgl 621703 and 245 the broadway,bexleyheath,kent.sgl 602304. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 May 2023 | Delivered on: 25 May 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land being 239 and 241, broadway and the passage at the back of 239, 241, 243 and 245 broadway bexleyheath and registered at hm land registry with title number K11970.. The freehold land being 245 broadway, bexleyheath (DA6 8DB) and registered at hm land registry with title number SGL602304.. The freehold land being 287 and 289 broadway, bexleyheath (DA6 8DG) and registered at hm land registry with title number K163634.. The freehold land being 295 and 295A broadway, bexleyheath (DA6 8DG) and registered at hm land registry with title number SGL667117.. The freehold land being 104-106 bellegrove road, welling (DA16 3QD) and registered at hm land registry with title number K36956. Outstanding |
22 December 2022 | Delivered on: 24 December 2022 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: (1) 2A hook lane, welling, kent, DA16 2DR registered at hm land registry with title number K12363;. (2) land lying to the west of hook lane, welling, kent registered at hm land registry with title number K75390; and. (3) land at the rear of 21-25 bellegrove road, welling, kent registered at hm land registry with title number SGL599452. Outstanding |
18 December 2020 | Delivered on: 18 December 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: (1) 2A hook lane ,welling DA16 2DR registered at hm land registry with title number K12363 and. (2) land lying to the west of hook lane, welling registered at hm land registry with title number K75390 and. (3) land at the rear of 21-25 (odd), bellegrove road welling registered at hm land registry with title number SGL599452. Outstanding |
30 April 2020 | Delivered on: 30 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 104-106 bellegrove road welling kent DA16 3QD as the same is registered at the land registry under title numbers K36956 and SGL384519. Outstanding |
6 July 2017 | Delivered on: 7 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties known as 239 and 241 broadway and the passage at the rear of 239,241,245 broadway bexleyheath, 239A broadway bexleyheath and 245 broadway bexley heath london DA6 8DB (title numbers: K11970; SGL621703; and SGL602304) and 287 and 289 broadway bexleyheath london DA6 8DG (title number K163634) and 295 and 295A broadway bexleyheath london DA6 8DG (title number: SGL667117) and 12 perry road bristol BS1 5BG (title number: AV217664) and 243 broadway bexleyheath london DA6 8DB (title number: SGL602174). Outstanding |
28 September 2001 | Delivered on: 12 October 2001 Persons entitled: Michael John Hargreaves, Douglas Keith Robinson, David Bruce Gibson and Richard Leonard William Rons Classification: Legal and equitable charge Secured details: The relevant percentage of the net proceeds arising out of any sale or other disposition of the property due or to become due from the company to the chargee during the period of 3 years from the 28TH september 2001. Particulars: F/H property situate and k/a 239/241 and 245 broadway bexleyheath kent t/nos: K11970 SGL60234 and SGL621703. Outstanding |
26 December 2023 | Registered office address changed from C/O Butler & C0. Llp 126-134 Third Floor Baker Street London England W1U 6UE to Orchard Cottage 47 Dartford Road Bexley Kent DA5 2AR on 26 December 2023 (1 page) |
---|---|
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
26 May 2023 | Part of the property or undertaking has been released from charge 042310630010 (1 page) |
26 May 2023 | Satisfaction of charge 042310630011 in full (1 page) |
26 May 2023 | Part of the property or undertaking has been released from charge 042310630010 (1 page) |
25 May 2023 | Registration of charge 042310630014, created on 23 May 2023 (41 pages) |
25 May 2023 | Satisfaction of charge 042310630009 in full (1 page) |
24 April 2023 | Satisfaction of charge 5 in full (1 page) |
20 April 2023 | Appointment of Mr Rahul Dipam Patel as a director on 20 April 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
24 December 2022 | Registration of charge 042310630013, created on 22 December 2022 (29 pages) |
26 July 2022 | Part of the property or undertaking has been released from charge 042310630010 (1 page) |
15 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
14 June 2022 | Statement of capital following an allotment of shares on 20 May 2022
|
30 May 2022 | Resolutions
|
30 May 2022 | Memorandum and Articles of Association (17 pages) |
26 May 2022 | Change of share class name or designation (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
18 December 2020 | Registration of charge 042310630012, created on 18 December 2020 (29 pages) |
15 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
30 April 2020 | Registration of charge 042310630011, created on 30 April 2020 (73 pages) |
14 April 2020 | Notification of Dipam Jyantibhai Patel as a person with significant control on 28 February 2020 (2 pages) |
14 April 2020 | Cessation of Indumati Patel as a person with significant control on 28 February 2020 (1 page) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 July 2017 | Satisfaction of charge 042310630008 in full (4 pages) |
26 July 2017 | Satisfaction of charge 4 in full (4 pages) |
26 July 2017 | Satisfaction of charge 4 in full (4 pages) |
26 July 2017 | Satisfaction of charge 042310630008 in full (4 pages) |
26 July 2017 | Satisfaction of charge 7 in full (4 pages) |
26 July 2017 | Satisfaction of charge 7 in full (4 pages) |
26 July 2017 | Satisfaction of charge 6 in full (4 pages) |
26 July 2017 | Satisfaction of charge 6 in full (4 pages) |
7 July 2017 | Registration of charge 042310630010, created on 6 July 2017 (40 pages) |
28 June 2017 | Registration of charge 042310630009, created on 28 June 2017 (42 pages) |
28 June 2017 | Registration of charge 042310630009, created on 28 June 2017 (42 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
2 May 2017 | Satisfaction of charge 3 in full (2 pages) |
2 May 2017 | Satisfaction of charge 2 in full (2 pages) |
2 May 2017 | Satisfaction of charge 1 in full (1 page) |
2 May 2017 | Satisfaction of charge 2 in full (2 pages) |
2 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 June 2014 | Registration of charge 042310630008 (9 pages) |
21 June 2014 | Registration of charge 042310630008 (9 pages) |
26 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
26 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mrs Bhavna Patel on 7 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mrs Bhavna Patel on 7 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Bhavna Patel on 7 June 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
5 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
5 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 June 2007 | Return made up to 08/06/07; no change of members (7 pages) |
29 June 2007 | Return made up to 08/06/07; no change of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
5 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 June 2003 | Return made up to 08/06/03; change of members (7 pages) |
12 June 2003 | Return made up to 08/06/03; change of members (7 pages) |
19 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: walmer house 288-292 regent street london W1R 5HF (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: walmer house 288-292 regent street london W1R 5HF (1 page) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
18 June 2001 | Director resigned (2 pages) |
18 June 2001 | Director resigned (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 June 2001 | Incorporation (16 pages) |
8 June 2001 | Incorporation (16 pages) |