Cheshire
CW1 6BP
Director Name | Mr Dawood Pervez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 26 April 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Hanish Patel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2006) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 138 Preston Hill Kenton Middlesex HA3 9XF |
Director Name | Mr Ashis Patel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 December 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 186 Birchwood Road Dartford Kent DA2 7HA |
Secretary Name | Mr Paresh Kumar Shashikant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 December 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 186 Birchwood Road Dartford Kent DA2 7HA |
Director Name | Mr Shashikant Patel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 November 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 186 Birchwood Road Dartford Kent DA2 7HA |
Director Name | Mrs Sudhaben Patel |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 186 Birchwood Road Dartford Kent DA2 7HA |
Director Name | Mrs Falguniben Ashis Patel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 December 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 186 Birchwood Road Dartford Kent DA2 7HA |
Director Name | Mrs Nitaben Paresh Patel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 December 2016) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 186 Birchwood Road Dartford Kent DA2 7HA |
Director Name | Mr Paresh Kumar Shashikant Patel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr David Peter Robinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(16 years after company formation) |
Appointment Duration | 9 months (resigned 01 August 2018) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | nisalocally.com |
---|---|
Telephone | 01724 282028 |
Telephone region | Scunthorpe |
Registered Address | 2 Abbey Road London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Falguni A. Patel 25.00% Ordinary |
---|---|
50 at £1 | Mr Ashis Patel 25.00% Ordinary |
50 at £1 | Mr Paresh Patel 25.00% Ordinary |
50 at £1 | Nita P. Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,462,852 |
Net Worth | £963,916 |
Cash | £629,533 |
Current Liabilities | £1,045,320 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
4 June 2009 | Delivered on: 12 June 2009 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: 11 high street bramley, surrey t/no SY734580 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
---|---|
11 May 2009 | Delivered on: 13 May 2009 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: Cranfields 46 binscombe crescent godalming surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
31 March 2008 | Delivered on: 3 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Whibley's florist, high street, bramley, guildford by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
31 March 2008 | Delivered on: 2 April 2008 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: Clares pantry high street bramley by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
31 March 2008 | Delivered on: 2 April 2008 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: 241 south coast road peacehaven lewis east sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
26 March 2008 | Delivered on: 1 April 2008 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: 87 holmfield road blackpool lancashire, by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
30 September 2006 | Delivered on: 12 October 2006 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: 47, 48 and 49 the highway moulescombe brighton t/no ESX271496. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 April 2006 | Delivered on: 22 April 2006 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: 7 knowle avenue and 89 holmfield road, blackpool, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 March 2014 | Delivered on: 13 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor commercial premises & outside areas of 7 knowle avenue &87-89 holmfield avenue blackpool FY2 9RT. Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 46, 46A binscombe crescent, godalming, surrey and garage 6. Outstanding |
5 February 2014 | Delivered on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 48, 50A binscombe crescent, godalming, surrey and garage 5. Outstanding |
13 April 2005 | Delivered on: 26 April 2005 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 |
2 October 2023 | Statement of company's objects (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
13 May 2023 | Amended accounts for a dormant company made up to 30 June 2022 (7 pages) |
25 April 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
22 December 2022 | Registered office address changed from Weston Road Crewe Cheshire CW1 6BP England to 2 Abbey Road London NW10 7BW on 22 December 2022 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
9 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (108 pages) |
5 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
4 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
6 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
6 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 May 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
20 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
20 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (25 pages) |
30 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
30 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
28 November 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
26 April 2019 | Termination of appointment of David Peter Robinson as a director on 26 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Dawood Pervez as a director on 26 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Naser Janjua Khan as a director on 26 April 2019 (2 pages) |
14 December 2018 | Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
13 August 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages) |
2 August 2018 | Termination of appointment of Mark Moran as a director on 1 August 2018 (1 page) |
30 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (117 pages) |
6 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
6 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
12 December 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
12 December 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
20 July 2017 | Cessation of Paresh Kumar Shashikant Patel as a person with significant control on 5 December 2016 (1 page) |
20 July 2017 | Notification of Ardiles Bidco Limited as a person with significant control on 5 December 2016 (1 page) |
20 July 2017 | Notification of Ardiles Bidco Limited as a person with significant control on 5 December 2016 (1 page) |
20 July 2017 | Cessation of Paresh Kumar Shashikant Patel as a person with significant control on 5 December 2016 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
13 December 2016 | Current accounting period shortened from 30 November 2017 to 30 April 2017 (1 page) |
13 December 2016 | Current accounting period shortened from 30 November 2017 to 30 April 2017 (1 page) |
8 December 2016 | Appointment of Mr Christopher Andrew Humphreys as a director on 5 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Paresh Kumar Shashikant Patel as a secretary on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Nitaben Paresh Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Ashis Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Paresh Kumar Shashikant Patel as a secretary on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Paresh Kumar Shashikant Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Appointment of Mr David Peter Robinson as a director on 5 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to Weston Road Crewe Cheshire CW1 6BP on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Nitaben Paresh Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Christopher Andrew Humphreys as a director on 5 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Ashis Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Appointment of Mr David Peter Robinson as a director on 5 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Falguniben Ashis Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to Weston Road Crewe Cheshire CW1 6BP on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Falguniben Ashis Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Paresh Kumar Shashikant Patel as a director on 5 December 2016 (1 page) |
6 December 2016 | Satisfaction of charge 6 in full (2 pages) |
6 December 2016 | Satisfaction of charge 5 in full (2 pages) |
6 December 2016 | Satisfaction of charge 4 in full (2 pages) |
6 December 2016 | Satisfaction of charge 3 in full (2 pages) |
6 December 2016 | Satisfaction of charge 043148570012 in full (1 page) |
6 December 2016 | Satisfaction of charge 043148570010 in full (1 page) |
6 December 2016 | Satisfaction of charge 1 in full (1 page) |
6 December 2016 | Satisfaction of charge 2 in full (2 pages) |
6 December 2016 | Satisfaction of charge 3 in full (2 pages) |
6 December 2016 | Satisfaction of charge 043148570012 in full (1 page) |
6 December 2016 | Satisfaction of charge 8 in full (2 pages) |
6 December 2016 | Satisfaction of charge 7 in full (2 pages) |
6 December 2016 | Satisfaction of charge 043148570011 in full (1 page) |
6 December 2016 | Satisfaction of charge 6 in full (2 pages) |
6 December 2016 | Satisfaction of charge 1 in full (1 page) |
6 December 2016 | Satisfaction of charge 4 in full (2 pages) |
6 December 2016 | Satisfaction of charge 043148570010 in full (1 page) |
6 December 2016 | Satisfaction of charge 043148570011 in full (1 page) |
6 December 2016 | Satisfaction of charge 7 in full (2 pages) |
6 December 2016 | Satisfaction of charge 2 in full (2 pages) |
6 December 2016 | Satisfaction of charge 9 in full (2 pages) |
6 December 2016 | Satisfaction of charge 8 in full (2 pages) |
6 December 2016 | Satisfaction of charge 5 in full (2 pages) |
6 December 2016 | Satisfaction of charge 9 in full (2 pages) |
21 August 2016 | Accounts for a medium company made up to 30 November 2015 (20 pages) |
21 August 2016 | Accounts for a medium company made up to 30 November 2015 (20 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
3 August 2015 | Accounts for a medium company made up to 30 November 2014 (22 pages) |
3 August 2015 | Accounts for a medium company made up to 30 November 2014 (22 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 February 2015 | Appointment of Mr Paresh Kumar Shashikant Patel as a director on 16 May 2013 (2 pages) |
4 February 2015 | Appointment of Mr Paresh Kumar Shashikant Patel as a director on 16 May 2013 (2 pages) |
29 July 2014 | Accounts for a medium company made up to 30 November 2013 (20 pages) |
29 July 2014 | Accounts for a medium company made up to 30 November 2013 (20 pages) |
1 July 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Paresh Patel as a director (1 page) |
1 July 2014 | Termination of appointment of Paresh Patel as a director (1 page) |
1 July 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Paresh Patel as a director (1 page) |
1 July 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Paresh Patel as a director (1 page) |
1 July 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 1 July 2014 (1 page) |
13 March 2014 | Registration of charge 043148570012 (7 pages) |
13 March 2014 | Registration of charge 043148570012 (7 pages) |
18 February 2014 | Registration of charge 043148570011 (10 pages) |
18 February 2014 | Registration of charge 043148570010 (10 pages) |
18 February 2014 | Registration of charge 043148570010 (10 pages) |
18 February 2014 | Registration of charge 043148570011 (10 pages) |
29 November 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
14 November 2013 | Termination of appointment of Shashikant Patel as a director (1 page) |
14 November 2013 | Termination of appointment of Shashikant Patel as a director (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
3 September 2013 | Accounts for a medium company made up to 30 November 2012 (20 pages) |
3 September 2013 | Accounts for a medium company made up to 30 November 2012 (20 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Purchase of own shares. (3 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Cancellation of shares. Statement of capital on 10 June 2013
|
10 June 2013 | Cancellation of shares. Statement of capital on 10 June 2013
|
10 June 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Termination of appointment of Sudhaben Patel as a director (1 page) |
29 May 2013 | Termination of appointment of Sudhaben Patel as a director (1 page) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (10 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Accounts for a medium company made up to 30 November 2011 (19 pages) |
17 July 2012 | Accounts for a medium company made up to 30 November 2011 (19 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (10 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
15 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
27 August 2010 | Director's details changed for Mr Shashikant Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Ashis Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Nita Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Shashikant Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Ashis Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Paresh Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Falguni Patel on 26 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Director's details changed for Mrs Falguni Patel on 26 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Director's details changed for Mrs Sudhaben Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Nita Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Paresh Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Sudhaben Patel on 26 August 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (6 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (6 pages) |
8 July 2009 | Director appointed mrs nita patel (1 page) |
8 July 2009 | Director appointed mrs falguni patel (1 page) |
8 July 2009 | Director appointed mrs falguni patel (1 page) |
8 July 2009 | Director appointed mrs nita patel (1 page) |
8 July 2009 | Director appointed mr shashikant patel (1 page) |
8 July 2009 | Director appointed mrs sudhaben patel (1 page) |
8 July 2009 | Director appointed mr shashikant patel (1 page) |
8 July 2009 | Director appointed mrs sudhaben patel (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
20 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: unit B6 phoenix industrial est rosslyn crescent harrow middlesex HA1 2SP (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: unit B6 phoenix industrial est rosslyn crescent harrow middlesex HA1 2SP (1 page) |
23 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Return made up to 01/11/05; full list of members
|
23 November 2005 | Return made up to 01/11/05; full list of members
|
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
11 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
11 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | Ad 07/11/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Ad 07/11/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
5 December 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
1 November 2001 | Incorporation (10 pages) |
1 November 2001 | Incorporation (10 pages) |