Thornton Heath
Surrey
CR7 8BH
Secretary Name | Mr Bhupendra Trikambhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Postmaster |
Country of Residence | United Kingdom |
Correspondence Address | 100-102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Kanu Patel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 2 Blandfield Road Balham London SW12 8BG |
Director Name | Mr Suresh Bhailalbhai Patel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 August 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 100 -102 Green Lane Thornton Heath Surrey CR7 8BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 136 Ground Floor Office Camberwell Road London SE5 0EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Amit Patel 50.00% Ordinary |
---|---|
50 at £1 | Jeet Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £478,684 |
Cash | £179,434 |
Current Liabilities | £115,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
16 February 2023 | Delivered on: 17 February 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land being tooting post office, 2-4 gatton road, london SW17 0SQ and is registered at hm land registry under title number SGL8632.. The leasehold land being tooting post office, 2-4 gatton road, london SW17 0SQ and is registered at hm land registry under title number TGL261239. Outstanding |
---|---|
17 August 2022 | Delivered on: 18 August 2022 Persons entitled: Kseye Capital Holdings Limited Classification: A registered charge Particulars: Tooting post office, 2-4 gatton road, london SW17 0SQ as the same is registered at the land registry under title number SGL8632. Outstanding |
17 August 2022 | Delivered on: 18 August 2022 Persons entitled: Kseye Capital Holdings Limited Classification: A registered charge Particulars: Tooting post office, 2-4 gatton road, london, SW17 0SQ as the same is registered at the land registry under title number TGL261239. Outstanding |
17 February 2005 | Delivered on: 24 February 2005 Persons entitled: Barclays 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: L/H property k/a 2-4 gatton road tooting london. Outstanding |
22 November 2004 | Delivered on: 27 November 2004 Persons entitled: Barclays 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 |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 30 July 2014
|
21 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Statement of capital following an allotment of shares on 30 July 2014
|
21 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages) |
27 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
7 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 19/07/07; full list of members (2 pages) |
26 November 2007 | Return made up to 19/07/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
20 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 November 2004 | Particulars of mortgage/charge (9 pages) |
27 November 2004 | Particulars of mortgage/charge (9 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 September 2003 | Return made up to 19/07/03; full list of members
|
17 September 2003 | Return made up to 19/07/03; full list of members
|
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
20 November 2002 | Return made up to 19/07/02; full list of members (7 pages) |
20 November 2002 | Return made up to 19/07/02; full list of members (7 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Registered office changed on 08/08/01 from: 120 east road london N1 6AA (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Registered office changed on 08/08/01 from: 120 east road london N1 6AA (1 page) |
19 July 2001 | Incorporation (15 pages) |
19 July 2001 | Incorporation (15 pages) |