London
EC2A 4BA
Secretary Name | Mr Vijaykumar Patel |
---|---|
Status | Current |
Appointed | 15 January 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr Vijaykumar Patel |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(21 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Secretary Name | Kundenben Hariprasad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 January 2022) |
Role | Company Director |
Correspondence Address | 1 Leerdam Drive London E14 3JJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hariprasad Patel 50.00% Ordinary |
---|---|
1 at £1 | Kundan Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,313 |
Current Liabilities | £221,354 |
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 | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
14 June 2002 | Delivered on: 25 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 165 sandringham road hackney london E8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 May 2002 | Delivered on: 30 May 2002 Persons entitled: Hsbc 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 |
28 March 2024 | Appointment of Mr Vijaykumar Patel as a director on 22 March 2024 (2 pages) |
---|---|
28 March 2024 | Secretary's details changed for Mr. Vijay Patel on 22 March 2024 (1 page) |
31 January 2024 | Change of details for Mrs Kundenben Hariprasad Patel as a person with significant control on 29 January 2024 (2 pages) |
29 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
10 February 2023 | Amended total exemption full accounts made up to 31 March 2022 (9 pages) |
24 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 May 2022 | Change of details for Mrs Kundenben Hariprasad Patel as a person with significant control on 6 April 2016 (2 pages) |
17 March 2022 | Satisfaction of charge 2 in full (2 pages) |
17 March 2022 | Satisfaction of charge 1 in full (1 page) |
14 March 2022 | Change of details for Mrs Kundenben Hariprasad Patel as a person with significant control on 6 April 2016 (2 pages) |
11 March 2022 | Change of details for Mr Hariprasad Punambhai Patel as a person with significant control on 6 April 2016 (2 pages) |
11 March 2022 | Director's details changed for Mr Hariprasad Punambhai Patel on 11 March 2022 (2 pages) |
11 March 2022 | Secretary's details changed for Mr. Vijay Patel on 15 January 2022 (1 page) |
28 January 2022 | Appointment of Mr. Vijay Patel as a secretary on 15 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of Kundenben Hariprasad Patel as a secretary on 15 January 2022 (1 page) |
28 January 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 April 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 December 2020 | Second filing of Confirmation Statement dated 15 January 2020 (3 pages) |
29 January 2020 | 15/01/20 Statement of Capital gbp 102 (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (5 pages) |
28 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 December 2018 (1 page) |
17 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page) |
15 May 2018 | Registered office address changed from 1 Leerdam Drive London Yard London E14 3JJ to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
24 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2018 | Statement of company's objects (2 pages) |
19 April 2018 | Resolutions
|
10 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
4 April 2018 | Sub-division of shares on 12 March 2018 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 June 2017 | Secretary's details changed for Kundan Patel on 31 March 2017 (1 page) |
22 June 2017 | Secretary's details changed for Kundan Patel on 31 March 2017 (1 page) |
22 June 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
22 June 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Hariprasad Patel on 11 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Hariprasad Patel on 11 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Return made up to 11/04/08; full list of members (3 pages) |
13 January 2009 | Return made up to 11/04/08; full list of members (3 pages) |
6 February 2008 | Return made up to 11/04/07; full list of members (6 pages) |
6 February 2008 | Return made up to 11/04/07; full list of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
11 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
28 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
9 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
12 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
11 April 2002 | Incorporation (14 pages) |
11 April 2002 | Incorporation (14 pages) |