238 Green Lane New Eltham
London
SE9 3TL
Secretary Name | Mrs Devshree Hemantkumar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(6 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Matthew Brett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2004) |
Role | Property Investor |
Correspondence Address | 11 Horn Park Lane Lee London SE12 8UX |
Secretary Name | Mr Hemant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2008) |
Role | Agency Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ashridge Crescent London SE18 3EB |
Director Name | Mr Laxman Karsan Patel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2007) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 30 Alexander Avenue London NW1 0QW |
Director Name | Mr Nanji Karsan Patel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2007) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 7 Staceys Mount Crays Hill Billericay Essex CM11 2XH |
Director Name | Mr Ronald Boniface Beaumont |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Thames Gateway Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,368 |
Cash | £29,002 |
Current Liabilities | £96,390 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 November 2012 | Delivered on: 24 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 161 hither green lane, lewisham, london, t/no: 301923 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
31 October 2012 | Delivered on: 15 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 January 2007 | Delivered on: 30 January 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 161 hither green lane london borough of lewisham t/n 301923,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
8 October 2001 | Delivered on: 10 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 pursuant to and in accordance with the terms of the legal charge. Particulars: A fixed charge over the f/h land and buildings at 316 hither green lane lewisham london t/n LN231619. Outstanding |
8 October 2001 | Delivered on: 10 October 2001 Satisfied on: 7 April 2012 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 pursuant to and in accordance with the terms of the legal charge. Particulars: A fixed charge over the f/h land and buildings at 161 hither green lane lewisham london t/n 301923. Fully Satisfied |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
22 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 August 2019 | Satisfaction of charge 1 in full (1 page) |
9 August 2019 | Satisfaction of charge 3 in full (2 pages) |
7 March 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 February 2016 | Satisfaction of charge 4 in full (4 pages) |
4 February 2016 | Satisfaction of charge 5 in full (4 pages) |
4 February 2016 | Satisfaction of charge 4 in full (4 pages) |
4 February 2016 | Satisfaction of charge 5 in full (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Ronald Boniface Beaumont as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Ronald Boniface Beaumont as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Ronald Boniface Beaumont as a director on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
20 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Director's details changed for Hemant Patel on 7 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Devshree Hemantkumar Patel on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Appointment of Mr Ronald Boniface Beaumont as a director (2 pages) |
7 October 2013 | Secretary's details changed for Devshree Hemantkumar Patel on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Hemant Patel on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Hemant Patel on 7 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Devshree Hemantkumar Patel on 7 October 2013 (1 page) |
7 October 2013 | Appointment of Mr Ronald Boniface Beaumont as a director (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD on 8 May 2012 (1 page) |
1 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
1 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Devshree Hemantkumar Patel on 28 January 2010 (1 page) |
1 February 2010 | Secretary's details changed for Devshree Hemantkumar Patel on 28 January 2010 (1 page) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
25 April 2008 | Appointment terminate, secretary hemant patel logged form (1 page) |
25 April 2008 | Secretary appointed devshree hement patel (1 page) |
25 April 2008 | Appointment terminate, director laxman karsan patel logged form (1 page) |
25 April 2008 | Appointment terminate, secretary hemant patel logged form (1 page) |
25 April 2008 | Appointment terminate, director ronald boniface beaumont logged form (1 page) |
25 April 2008 | Appointment terminate, director ronald boniface beaumont logged form (1 page) |
25 April 2008 | Appointment terminate, director laxman karsan patel logged form (1 page) |
25 April 2008 | Secretary appointed devshree hement patel (1 page) |
24 April 2008 | Appointment terminate, director nanji karsan patel logged form (1 page) |
24 April 2008 | Appointment terminate, director nanji karsan patel logged form (1 page) |
16 April 2008 | Appointment terminated director nanji patel (1 page) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director ronald beaumont (1 page) |
16 April 2008 | Appointment terminated director laxman patel (1 page) |
16 April 2008 | Appointment terminated secretary hemant patel (1 page) |
16 April 2008 | Appointment terminated director laxman patel (1 page) |
16 April 2008 | Appointment terminated director ronald beaumont (1 page) |
16 April 2008 | Appointment terminated director nanji patel (1 page) |
16 April 2008 | Appointment terminated secretary hemant patel (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 July 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
10 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 May 2007 | Location of debenture register (1 page) |
10 May 2007 | Location of debenture register (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
4 April 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
7 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members
|
28 April 2005 | Return made up to 31/03/05; full list of members
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
6 December 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
6 December 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Return made up to 30/08/04; full list of members
|
27 October 2004 | Return made up to 30/08/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Resolutions
|
26 July 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
11 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
16 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
16 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Ad 13/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Ad 13/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Incorporation (18 pages) |
30 August 2001 | Incorporation (18 pages) |