Woolwich
London
SE18 6UB
Director Name | Mr Janti Shamji Patel |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Elmdene Road Woolwich London SE18 6UB |
Secretary Name | Mr Janti Shamji Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Elmdene Road Woolwich London SE18 6UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 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 40 other UK companies use this postal address |
50 at £1 | Mr Arvind Shamji Patel 50.00% Ordinary |
---|---|
50 at £1 | Mr Janti Shamji Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,627 |
Cash | £1,036 |
Current Liabilities | £39,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
16 July 2008 | Delivered on: 25 July 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 87 sandy hill road londont/n SGL390120, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
21 May 2008 | Delivered on: 2 June 2008 Persons entitled: Mortgage Express ("the Lender") Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 hewitt street wednesbury west midlands t/n WM515334 see image for full details. Outstanding |
14 August 2002 | Delivered on: 17 August 2002 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 sandyhill road woolwich london SE18 7BB. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 May 2017 | Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 18 May 2017 (1 page) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: maple house, 382 kenton road kenton, harrow middlesex HA3 9DP (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: maple house, 382 kenton road kenton, harrow middlesex HA3 9DP (1 page) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Incorporation (16 pages) |
20 March 2002 | Incorporation (16 pages) |