Company NameEdmonton Exhaust Limited
DirectorLata Patel
Company StatusActive
Company Number04510808
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lata Patel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(4 years after company formation)
Appointment Duration17 years, 7 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Lausanne Road
Hornsey
London
N8 0HP
Director NameMohan Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleProprietor
Correspondence Address169 Church Street
Edmonton
London
N9 9HL
Director NameMr Dilip Patel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence Address80 Lausanne Road
London
N8 0HP
Secretary NameMr Dilip Patel
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence Address80 Lausanne Road
London
N8 0HP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteedmontonexhaust.co.uk
Telephone020 88843440
Telephone regionLondon

Location

Registered Address169 Church Street
Edmonton
London
N9 9HL
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lata Patel
50.00%
Ordinary
50 at £1Mr Dilip Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£411,196
Cash£11,693
Current Liabilities£47,081

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

18 October 2006Delivered on: 24 October 2006
Persons entitled: The Cyprus Popular Bank Public Company LTD

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

12 September 2023Director's details changed for Mrs Lata Patel on 12 September 2023 (2 pages)
12 September 2023Change of details for Mrs Lata Patel as a person with significant control on 12 September 2023 (2 pages)
30 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
29 April 2022Cessation of Lata Patel as a person with significant control on 1 May 2021 (1 page)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 January 2020Unaudited abridged accounts made up to 31 August 2019 (5 pages)
16 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
10 January 2019Unaudited abridged accounts made up to 31 August 2018 (5 pages)
15 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
20 January 2018Unaudited abridged accounts made up to 31 August 2017 (5 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
16 August 2017Notification of Lata Patel as a person with significant control on 14 August 2017 (2 pages)
16 August 2017Notification of Lata Patel as a person with significant control on 14 August 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 October 2016Termination of appointment of Dilip Patel as a secretary on 24 February 2016 (1 page)
20 October 2016Termination of appointment of Dilip Patel as a director on 24 February 2016 (1 page)
20 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
20 October 2016Termination of appointment of Dilip Patel as a secretary on 24 February 2016 (1 page)
20 October 2016Termination of appointment of Dilip Patel as a director on 24 February 2016 (1 page)
20 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (12 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (12 pages)
26 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Dilip Patel on 14 August 2010 (2 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Lata Patel on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Dilip Patel on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Lata Patel on 14 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 September 2008Return made up to 14/08/08; full list of members (4 pages)
11 September 2008Return made up to 14/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 September 2007Return made up to 14/08/07; full list of members (7 pages)
1 September 2007Return made up to 14/08/07; full list of members (7 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Particulars of mortgage/charge (3 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
23 August 2006Return made up to 14/08/06; full list of members (8 pages)
23 August 2006Return made up to 14/08/06; full list of members (8 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
19 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
8 September 2005Return made up to 14/08/05; full list of members (8 pages)
8 September 2005Return made up to 14/08/05; full list of members (8 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
4 October 2004Return made up to 14/08/04; full list of members (8 pages)
4 October 2004Return made up to 14/08/04; full list of members (8 pages)
17 March 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
17 March 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
24 August 2003Return made up to 14/08/03; full list of members (7 pages)
24 August 2003Return made up to 14/08/03; full list of members (7 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 169 church street london N9 9HN (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 169 church street london N9 9HN (2 pages)
23 August 2002Secretary resigned (2 pages)
23 August 2002Registered office changed on 23/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (2 pages)
23 August 2002Registered office changed on 23/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
23 August 2002Director resigned (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)