Company NameKMD Enterprises Limited
DirectorsNaser Janjua Khan and Dawood Pervez
Company StatusActive
Company Number04314857
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed26 April 2019(17 years, 5 months after company formation)
Appointment Duration5 years
RoleCOO
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed26 April 2019(17 years, 5 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Hanish Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2006)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address138 Preston Hill
Kenton
Middlesex
HA3 9XF
Director NameMr Ashis Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(4 days after company formation)
Appointment Duration15 years, 1 month (resigned 05 December 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address186 Birchwood Road
Dartford
Kent
DA2 7HA
Secretary NameMr Paresh Kumar Shashikant Patel
NationalityBritish
StatusResigned
Appointed05 November 2001(4 days after company formation)
Appointment Duration15 years, 1 month (resigned 05 December 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address186 Birchwood Road
Dartford
Kent
DA2 7HA
Director NameMr Shashikant Patel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 November 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address186 Birchwood Road
Dartford
Kent
DA2 7HA
Director NameMrs Sudhaben Patel
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address186 Birchwood Road
Dartford
Kent
DA2 7HA
Director NameMrs Falguniben Ashis Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address186 Birchwood Road
Dartford
Kent
DA2 7HA
Director NameMrs Nitaben Paresh Patel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address186 Birchwood Road
Dartford
Kent
DA2 7HA
Director NameMr Paresh Kumar Shashikant Patel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(15 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr David Peter Robinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(16 years after company formation)
Appointment Duration9 months (resigned 01 August 2018)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitenisalocally.com
Telephone01724 282028
Telephone regionScunthorpe

Location

Registered Address2 Abbey Road
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Falguni A. Patel
25.00%
Ordinary
50 at £1Mr Ashis Patel
25.00%
Ordinary
50 at £1Mr Paresh Patel
25.00%
Ordinary
50 at £1Nita P. Patel
25.00%
Ordinary

Financials

Year2014
Turnover£9,462,852
Net Worth£963,916
Cash£629,533
Current Liabilities£1,045,320

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

4 June 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2005Delivered 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

Filing History

2 October 2023Statement of company's objects (2 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
13 May 2023Amended accounts for a dormant company made up to 30 June 2022 (7 pages)
25 April 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
22 December 2022Registered 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 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
9 August 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (108 pages)
5 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
4 August 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
6 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
6 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
5 July 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
25 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 May 2020Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
20 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
20 May 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (25 pages)
30 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
28 November 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 30 June 2018 (17 pages)
26 April 2019Termination of appointment of David Peter Robinson as a director on 26 April 2019 (1 page)
26 April 2019Appointment of Mr Dawood Pervez as a director on 26 April 2019 (2 pages)
26 April 2019Appointment of Mr Naser Janjua Khan as a director on 26 April 2019 (2 pages)
14 December 2018Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
13 August 2018Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages)
2 August 2018Termination of appointment of Mark Moran as a director on 1 August 2018 (1 page)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (117 pages)
6 March 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
6 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
12 December 2017Accounts for a small company made up to 30 November 2016 (13 pages)
12 December 2017Accounts for a small company made up to 30 November 2016 (13 pages)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
20 July 2017Cessation of Paresh Kumar Shashikant Patel as a person with significant control on 5 December 2016 (1 page)
20 July 2017Notification of Ardiles Bidco Limited as a person with significant control on 5 December 2016 (1 page)
20 July 2017Notification of Ardiles Bidco Limited as a person with significant control on 5 December 2016 (1 page)
20 July 2017Cessation of Paresh Kumar Shashikant Patel as a person with significant control on 5 December 2016 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 December 2016Current accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
13 December 2016Current accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
8 December 2016Appointment of Mr Christopher Andrew Humphreys as a director on 5 December 2016 (2 pages)
8 December 2016Termination of appointment of Paresh Kumar Shashikant Patel as a secretary on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Nitaben Paresh Patel as a director on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Ashis Patel as a director on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Paresh Kumar Shashikant Patel as a secretary on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Paresh Kumar Shashikant Patel as a director on 5 December 2016 (1 page)
8 December 2016Appointment of Mr David Peter Robinson as a director on 5 December 2016 (2 pages)
8 December 2016Registered 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 2016Termination of appointment of Nitaben Paresh Patel as a director on 5 December 2016 (1 page)
8 December 2016Appointment of Mr Christopher Andrew Humphreys as a director on 5 December 2016 (2 pages)
8 December 2016Termination of appointment of Ashis Patel as a director on 5 December 2016 (1 page)
8 December 2016Appointment of Mr David Peter Robinson as a director on 5 December 2016 (2 pages)
8 December 2016Termination of appointment of Falguniben Ashis Patel as a director on 5 December 2016 (1 page)
8 December 2016Registered 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 2016Termination of appointment of Falguniben Ashis Patel as a director on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Paresh Kumar Shashikant Patel as a director on 5 December 2016 (1 page)
6 December 2016Satisfaction of charge 6 in full (2 pages)
6 December 2016Satisfaction of charge 5 in full (2 pages)
6 December 2016Satisfaction of charge 4 in full (2 pages)
6 December 2016Satisfaction of charge 3 in full (2 pages)
6 December 2016Satisfaction of charge 043148570012 in full (1 page)
6 December 2016Satisfaction of charge 043148570010 in full (1 page)
6 December 2016Satisfaction of charge 1 in full (1 page)
6 December 2016Satisfaction of charge 2 in full (2 pages)
6 December 2016Satisfaction of charge 3 in full (2 pages)
6 December 2016Satisfaction of charge 043148570012 in full (1 page)
6 December 2016Satisfaction of charge 8 in full (2 pages)
6 December 2016Satisfaction of charge 7 in full (2 pages)
6 December 2016Satisfaction of charge 043148570011 in full (1 page)
6 December 2016Satisfaction of charge 6 in full (2 pages)
6 December 2016Satisfaction of charge 1 in full (1 page)
6 December 2016Satisfaction of charge 4 in full (2 pages)
6 December 2016Satisfaction of charge 043148570010 in full (1 page)
6 December 2016Satisfaction of charge 043148570011 in full (1 page)
6 December 2016Satisfaction of charge 7 in full (2 pages)
6 December 2016Satisfaction of charge 2 in full (2 pages)
6 December 2016Satisfaction of charge 9 in full (2 pages)
6 December 2016Satisfaction of charge 8 in full (2 pages)
6 December 2016Satisfaction of charge 5 in full (2 pages)
6 December 2016Satisfaction of charge 9 in full (2 pages)
21 August 2016Accounts for a medium company made up to 30 November 2015 (20 pages)
21 August 2016Accounts for a medium company made up to 30 November 2015 (20 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a medium company made up to 30 November 2014 (22 pages)
3 August 2015Accounts for a medium company made up to 30 November 2014 (22 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(7 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(7 pages)
4 February 2015Appointment of Mr Paresh Kumar Shashikant Patel as a director on 16 May 2013 (2 pages)
4 February 2015Appointment of Mr Paresh Kumar Shashikant Patel as a director on 16 May 2013 (2 pages)
29 July 2014Accounts for a medium company made up to 30 November 2013 (20 pages)
29 July 2014Accounts for a medium company made up to 30 November 2013 (20 pages)
1 July 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Paresh Patel as a director (1 page)
1 July 2014Termination of appointment of Paresh Patel as a director (1 page)
1 July 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Paresh Patel as a director (1 page)
1 July 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Paresh Patel as a director (1 page)
1 July 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England on 1 July 2014 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(7 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(7 pages)
1 July 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 1 July 2014 (1 page)
13 March 2014Registration of charge 043148570012 (7 pages)
13 March 2014Registration of charge 043148570012 (7 pages)
18 February 2014Registration of charge 043148570011 (10 pages)
18 February 2014Registration of charge 043148570010 (10 pages)
18 February 2014Registration of charge 043148570010 (10 pages)
18 February 2014Registration of charge 043148570011 (10 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 200
(5 pages)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 200
(5 pages)
14 November 2013Termination of appointment of Shashikant Patel as a director (1 page)
14 November 2013Termination of appointment of Shashikant Patel as a director (1 page)
12 November 2013Resolutions
  • RES13 ‐ All monies guarantee and security in relation to an agred maximum limit be given by the company to national westminster bank in favour of both p patel and a patel for 89 holmfield road blackpool FY2 9RT 30/10/2013
(1 page)
12 November 2013Resolutions
  • RES13 ‐ All monies guarantee and security in relation to an agred maximum limit be given by the company to national westminster bank in favour of both p patel and a patel for 89 holmfield road blackpool FY2 9RT 30/10/2013
(1 page)
12 November 2013Resolutions
  • RES13 ‐ All monies gauranteeto national westminster bank and p patel and a patel acting partnership that guarantte for £660000 30/10/2013
(3 pages)
12 November 2013Resolutions
  • RES13 ‐ All monies gauranteeto national westminster bank and p patel and a patel acting partnership that guarantte for £660000 30/10/2013
(3 pages)
3 September 2013Accounts for a medium company made up to 30 November 2012 (20 pages)
3 September 2013Accounts for a medium company made up to 30 November 2012 (20 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 250
(4 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 250
(4 pages)
10 June 2013Purchase of own shares. (3 pages)
29 May 2013Termination of appointment of Sudhaben Patel as a director (1 page)
29 May 2013Termination of appointment of Sudhaben Patel as a director (1 page)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (10 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (10 pages)
17 July 2012Accounts for a medium company made up to 30 November 2011 (19 pages)
17 July 2012Accounts for a medium company made up to 30 November 2011 (19 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (10 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (10 pages)
15 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
15 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
27 August 2010Director's details changed for Mr Shashikant Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Ashis Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Nita Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Shashikant Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Ashis Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Paresh Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Falguni Patel on 26 August 2010 (2 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (10 pages)
27 August 2010Director's details changed for Mrs Falguni Patel on 26 August 2010 (2 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (10 pages)
27 August 2010Director's details changed for Mrs Sudhaben Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Nita Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Paresh Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Sudhaben Patel on 26 August 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
24 August 2009Return made up to 24/08/09; full list of members (6 pages)
24 August 2009Return made up to 24/08/09; full list of members (6 pages)
8 July 2009Director appointed mrs nita patel (1 page)
8 July 2009Director appointed mrs falguni patel (1 page)
8 July 2009Director appointed mrs falguni patel (1 page)
8 July 2009Director appointed mrs nita patel (1 page)
8 July 2009Director appointed mr shashikant patel (1 page)
8 July 2009Director appointed mrs sudhaben patel (1 page)
8 July 2009Director appointed mr shashikant patel (1 page)
8 July 2009Director appointed mrs sudhaben patel (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (5 pages)
15 December 2008Return made up to 12/12/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 November 2007Return made up to 01/11/07; full list of members (4 pages)
20 November 2007Return made up to 01/11/07; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 December 2006Registered office changed on 05/12/06 from: unit B6 phoenix industrial est rosslyn crescent harrow middlesex HA1 2SP (1 page)
5 December 2006Registered office changed on 05/12/06 from: unit B6 phoenix industrial est rosslyn crescent harrow middlesex HA1 2SP (1 page)
23 November 2006Return made up to 01/11/06; full list of members (7 pages)
23 November 2006Return made up to 01/11/06; full list of members (7 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
23 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 November 2003Return made up to 01/11/03; full list of members (7 pages)
11 November 2003Return made up to 01/11/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 December 2002Return made up to 01/11/02; full list of members (7 pages)
18 December 2002Return made up to 01/11/02; full list of members (7 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001Ad 07/11/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Ad 07/11/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
5 December 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
7 November 2001Registered office changed on 07/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
1 November 2001Incorporation (10 pages)
1 November 2001Incorporation (10 pages)