Orpington
Kent
BR6 8HZ
Director Name | Mr Chetan Pranlal Patel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shepperton Road Petts Wood Orpington Kent BR5 1DJ |
Director Name | Umesh Patel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 145 Hurst Road Sidcup Kent DA15 9AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
27 March 2015 | Delivered on: 7 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as 46 and 48 carter lane london title number NGL399923. Outstanding |
---|---|
3 March 2015 | Delivered on: 10 March 2015 Persons entitled: National Westminster Bank Pl Classification: A registered charge Outstanding |
17 April 2007 | Delivered on: 27 April 2007 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: 46-48 cartee lane london. 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 |
2 March 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
14 February 2024 | Amended total exemption full accounts made up to 31 March 2023 (7 pages) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 April 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
22 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Registration of a charge with Charles court order to extend. Charge code 043661720003, created on 27 March 2015 (10 pages) |
7 July 2015 | Registration of a charge with Charles court order to extend. Charge code 043661720003, created on 27 March 2015 (10 pages) |
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2015 | Registration of charge 043661720002, created on 3 March 2015 (8 pages) |
10 March 2015 | Registration of charge 043661720002, created on 3 March 2015 (8 pages) |
10 March 2015 | Registration of charge 043661720002, created on 3 March 2015 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 March 2012 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (1 page) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD on 21 February 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 May 2010 | Amended accounts made up to 28 February 2009 (10 pages) |
26 May 2010 | Amended accounts made up to 28 February 2009 (10 pages) |
12 April 2010 | Director's details changed for Chetan Pranlal Patel on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Chetan Pranlal Patel on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
19 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
26 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
27 June 2007 | Location of debenture register (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 04/02/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 04/02/07; full list of members (2 pages) |
27 June 2007 | Location of debenture register (1 page) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
7 March 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 March 2006 | Location of debenture register (1 page) |
3 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
3 March 2006 | Location of debenture register (1 page) |
3 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
18 February 2005 | Return made up to 04/02/05; full list of members
|
18 February 2005 | Return made up to 04/02/05; full list of members
|
20 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
20 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
29 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
29 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
7 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
7 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Incorporation (16 pages) |
4 February 2002 | Incorporation (16 pages) |