Shinfield
Berkshire
RG2 9GY
Secretary Name | Mr Khemanand Hurhangee |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Harish Gaglani |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 02 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Secretary Name | Mr Naran Velji Rabadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 02 April 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 34 Elm Way London NW10 0NE |
Director Name | Bharat Thakral |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 17 Lawson Garden Northwood Avenue Pinner Middlesex HA5 2EB |
Secretary Name | Miss Shailly Gandesha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Pritesh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582,414 |
Cash | £13,205 |
Current Liabilities | £251,669 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
4 April 2002 | Delivered on: 10 April 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: Legal charge on land and building on the west side of church street liskeard. 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 |
---|---|
4 April 2002 | Delivered on: 10 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on a) all buildings on the property b) all plant and machinery c) all goodwill d) the proceeds of any claim made under any insurance policy relating to the property. A floating charge on all unattached plant machinery chattels and goods now or at any time on, in or used in connection with the property. By way of assignment the rental sums. By way of fixed charge the proceeds of any claim made under any policy of insurance relating to the property. Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
13 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2023 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
26 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
8 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
2 July 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2 July 2021 (1 page) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
17 January 2018 | Withdrawal of a person with significant control statement on 17 January 2018 (2 pages) |
17 January 2018 | Notification of Pritesh Patel as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
5 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 August 2011 | Secretary's details changed for Mr Khemanand Hurhangee on 1 May 2011 (3 pages) |
16 August 2011 | Secretary's details changed for Mr Khemanand Hurhangee on 1 May 2011 (3 pages) |
16 August 2011 | Secretary's details changed for Mr Khemanand Hurhangee on 1 May 2011 (3 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Director's details changed for Pritesh Patel on 1 October 2009 (3 pages) |
21 June 2010 | Director's details changed for Pritesh Patel on 1 October 2009 (3 pages) |
21 June 2010 | Director's details changed for Pritesh Patel on 1 October 2009 (3 pages) |
21 June 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
13 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
29 January 2008 | Return made up to 17/01/08; full list of members (5 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
6 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
6 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (5 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (5 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members (5 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: fourth floor 33 welbeck street london W1G 8EX (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: fourth floor 33 welbeck street london W1G 8EX (1 page) |
27 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page) |
11 March 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
17 January 2002 | Incorporation (9 pages) |
17 January 2002 | Incorporation (9 pages) |