Southgate
London
N14 6PD
Secretary Name | Mrs Urmi Shah |
---|---|
Status | Current |
Appointed | 24 September 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 159 Clapton Common London E5 9AE |
Director Name | Chimanlal Patel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glebelands Chigwell Essex IG7 4QG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Kantilal Purshottamdas Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bourne Avenue Southgate London N14 6PD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 159 Clapton Common London E5 9AE |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Chimanlal Patel 25.00% Ordinary |
---|---|
50 at £1 | Saroj Patel 25.00% Ordinary |
25 at £1 | Dr Amit Shah 12.50% Ordinary |
25 at £1 | Dr Roma Shah 12.50% Ordinary |
25 at £1 | Mr Kantilal Shah 12.50% Ordinary |
25 at £1 | Urmi Shah 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,483 |
Cash | £3,393 |
Current Liabilities | £9,871 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
24 September 2018 | Delivered on: 2 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 9, cotes house, ashbridge street, london, NW8 8DG. Title number: NGL972385.. For more details please refer to the instrument. Outstanding |
---|---|
24 September 2018 | Delivered on: 2 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 21 May 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 24 atholl house, 125 maida vale london. Outstanding |
15 May 2014 | Delivered on: 21 May 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 9 cotes house, ashbridge street, london. Outstanding |
1 March 2002 | Delivered on: 6 March 2002 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: L/H property k/a 24 atholl house, maida vale, london t/no. NGL677327. 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 |
13 November 2001 | Delivered on: 16 November 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: L/H property k/a flat 9 cotes house ashbridge street london NW8 8DG t/no: NGL673923. 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 |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
25 October 2018 | Termination of appointment of Chimanlal Patel as a director on 24 September 2018 (1 page) |
25 October 2018 | Appointment of Mrs Urmi Shah as a secretary on 24 September 2018 (2 pages) |
25 October 2018 | Termination of appointment of Kantilal Purshottamdas Shah as a secretary on 24 September 2018 (1 page) |
2 October 2018 | Registration of charge 043088230006, created on 24 September 2018 (3 pages) |
2 October 2018 | Registration of charge 043088230005, created on 24 September 2018 (9 pages) |
18 July 2018 | Satisfaction of charge 2 in full (2 pages) |
18 July 2018 | Satisfaction of charge 1 in full (2 pages) |
18 July 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
18 July 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 May 2014 | Registration of charge 043088230004 (6 pages) |
21 May 2014 | Registration of charge 043088230003 (6 pages) |
21 May 2014 | Registration of charge 043088230003 (6 pages) |
21 May 2014 | Registration of charge 043088230004 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Chimanlal Patel on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kantilal Purshottamdas Shah on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kantilal Purshottamdas Shah on 20 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Chimanlal Patel on 20 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 23/10/08; full list of members (5 pages) |
30 March 2009 | Return made up to 23/10/08; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 January 2008 | Return made up to 23/10/07; full list of members (8 pages) |
9 January 2008 | Return made up to 23/10/07; full list of members (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
5 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
15 February 2005 | Return made up to 23/10/04; full list of members (8 pages) |
15 February 2005 | Return made up to 23/10/04; full list of members (8 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
31 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
5 March 2003 | Ad 24/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 March 2003 | Ad 24/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 February 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
9 February 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
7 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (17 pages) |
23 October 2001 | Incorporation (17 pages) |