Hornsey
London
N8 0HP
Director Name | Mohan Patel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Proprietor |
Correspondence Address | 169 Church Street Edmonton London N9 9HL |
Director Name | Mr Dilip Patel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 80 Lausanne Road London N8 0HP |
Secretary Name | Mr Dilip Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 80 Lausanne Road London N8 0HP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | edmontonexhaust.co.uk |
---|---|
Telephone | 020 88843440 |
Telephone region | London |
Registered Address | 169 Church Street Edmonton London N9 9HL |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lata Patel 50.00% Ordinary |
---|---|
50 at £1 | Mr Dilip Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£411,196 |
Cash | £11,693 |
Current Liabilities | £47,081 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
18 October 2006 | Delivered 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 |
---|
12 September 2023 | Director's details changed for Mrs Lata Patel on 12 September 2023 (2 pages) |
---|---|
12 September 2023 | Change of details for Mrs Lata Patel as a person with significant control on 12 September 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
29 April 2022 | Cessation of Lata Patel as a person with significant control on 1 May 2021 (1 page) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
10 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
20 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Lata Patel as a person with significant control on 14 August 2017 (2 pages) |
16 August 2017 | Notification of Lata Patel as a person with significant control on 14 August 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 October 2016 | Termination of appointment of Dilip Patel as a secretary on 24 February 2016 (1 page) |
20 October 2016 | Termination of appointment of Dilip Patel as a director on 24 February 2016 (1 page) |
20 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
20 October 2016 | Termination of appointment of Dilip Patel as a secretary on 24 February 2016 (1 page) |
20 October 2016 | Termination of appointment of Dilip Patel as a director on 24 February 2016 (1 page) |
20 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (12 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (12 pages) |
26 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Dilip Patel on 14 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Lata Patel on 14 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Dilip Patel on 14 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Lata Patel on 14 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
1 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (8 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
19 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
4 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
4 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
24 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
24 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 169 church street london N9 9HN (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 169 church street london N9 9HN (2 pages) |
23 August 2002 | Secretary resigned (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 August 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Incorporation (16 pages) |