London
EC4M 7QS
Director Name | Mr Sundip Patel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Founder Director |
Country of Residence | United Kingdom |
Correspondence Address | Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ |
Secretary Name | Sundip Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Wojciech Sylwester Pieczykolan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 March 2018) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 4 Georgian Lodge Field End Rd Pinner Middlesex HA5 2QW |
Director Name | Mr Vimal Vrajlal Pau |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years after company formation) |
Appointment Duration | 10 years (resigned 10 October 2019) |
Role | Strategic Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters The Common Stanmore Middlesex HA7 3HP |
Director Name | Mr Jignesh Pau |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years after company formation) |
Appointment Duration | 10 years (resigned 10 October 2019) |
Role | Strategic Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Drive Rickmansworth Hertfordshire WD3 4EA |
Director Name | Mr Vinesh Harakhchand Shah |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Alicia Avenue Harrow Middlesex HA3 8HS |
Director Name | Mr Charles Edward Guy Rudge |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thumbsupuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 88398888 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,418,825 |
Cash | £180,567 |
Current Liabilities | £1,124,581 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 September 2019 | Delivered on: 25 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
19 September 2019 | Delivered on: 23 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 August 2019 | Delivered on: 6 August 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 April 2010 | Delivered on: 10 April 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2009 | Delivered on: 8 July 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 2006 | Delivered on: 4 February 2006 Satisfied on: 10 April 2010 Persons entitled: Barclays 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. Fully Satisfied |
6 November 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
---|---|
31 July 2020 | Resolutions
|
20 December 2019 | Full accounts made up to 31 March 2019 (35 pages) |
26 November 2019 | Cessation of Charles Edward Guy Rudge as a person with significant control on 14 November 2019 (1 page) |
19 November 2019 | Cessation of Jignesh Pau as a person with significant control on 12 November 2019 (1 page) |
19 November 2019 | Cessation of Vimal Vrajlal Pau as a person with significant control on 12 November 2019 (1 page) |
14 November 2019 | Director's details changed for Mr Sundip Patel on 14 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr Charles Edward Guy Rudge on 14 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr Charles Edward Guy Rudge on 14 November 2019 (2 pages) |
12 November 2019 | Cancellation of shares. Statement of capital on 9 October 2019
|
12 November 2019 | Purchase of own shares. (3 pages) |
12 November 2019 | Purchase of own shares. (3 pages) |
12 November 2019 | Cancellation of shares. Statement of capital on 10 October 2019
|
30 October 2019 | Cancellation of shares. Statement of capital on 8 October 2019
|
30 October 2019 | Purchase of own shares. (3 pages) |
30 October 2019 | Cancellation of shares. Statement of capital on 8 October 2019
|
30 October 2019 | Cancellation of shares. Statement of capital on 8 October 2019
|
30 October 2019 | Purchase of own shares. (3 pages) |
30 October 2019 | Purchase of own shares. (3 pages) |
14 October 2019 | Termination of appointment of Vimal Vrajlal Pau as a director on 10 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Jignesh Pau as a director on 10 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
25 September 2019 | Registration of charge 045406470006, created on 23 September 2019 (14 pages) |
23 September 2019 | Registration of charge 045406470005, created on 19 September 2019 (24 pages) |
20 September 2019 | Satisfaction of charge 3 in full (1 page) |
20 September 2019 | Satisfaction of charge 2 in full (1 page) |
6 August 2019 | Registration of charge 045406470004, created on 5 August 2019 (27 pages) |
19 March 2019 | Purchase of own shares. (3 pages) |
19 March 2019 | Cancellation of shares. Statement of capital on 11 February 2019
|
11 March 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
11 March 2019 | Purchase of own shares. (3 pages) |
11 March 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
11 March 2019 | Purchase of own shares. (3 pages) |
23 November 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
23 November 2018 | Cessation of Wojciech Sylwester Pieczykolan as a person with significant control on 7 March 2018 (1 page) |
23 November 2018 | Cessation of Vinesh Harakhchand Shah as a person with significant control on 6 September 2018 (1 page) |
22 November 2018 | Change of details for Mr Wojciech Sylwester Pieczykolan as a person with significant control on 20 September 2018 (2 pages) |
16 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
8 September 2018 | Termination of appointment of Vinesh Harakhchand Shah as a director on 6 September 2018 (1 page) |
5 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
23 April 2018 | Statement of company's objects (2 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Cancellation of shares. Statement of capital on 7 March 2018
|
23 April 2018 | Purchase of own shares. (3 pages) |
15 March 2018 | Director's details changed for Mr Sundip Patel on 15 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Wojciech Sylwester Pieczykolan as a director on 7 March 2018 (1 page) |
15 March 2018 | Secretary's details changed for Sundip Patel on 15 March 2018 (1 page) |
15 March 2018 | Director's details changed for Mr Mitesh Patel on 15 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Charles Edward Guy Rudge on 15 March 2018 (2 pages) |
25 October 2017 | Auditor's resignation (1 page) |
25 October 2017 | Auditor's resignation (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
13 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
1 November 2016 | Confirmation statement made on 20 September 2016 with updates (11 pages) |
1 November 2016 | Confirmation statement made on 20 September 2016 with updates (11 pages) |
12 October 2016 | Director's details changed for Mr Wojciech Sylwester Pieczykolan on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Charles Edward Guy Rudge on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Charles Edward Guy Rudge on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Wojciech Sylwester Pieczykolan on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mitesh Patel on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Sundip Patel on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mitesh Patel on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Jignesh Pau on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Sundip Patel on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Vimal Vrajlal Pau on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Jignesh Pau on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Vimal Vrajlal Pau on 10 October 2016 (2 pages) |
20 September 2016 | Appointment of Mr Charles Edward Guy Rudge as a director on 19 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Charles Edward Guy Rudge as a director on 19 September 2016 (2 pages) |
25 August 2016 | Appointment of Mr Vinesh Harakchand Shah as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Vinesh Harakchand Shah as a director on 24 August 2016 (2 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
30 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 April 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
12 August 2014 | Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 June 2013 | Auditor's resignation (1 page) |
28 June 2013 | Auditor's resignation (1 page) |
26 April 2013 | Registered office address changed from Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom on 26 April 2013 (1 page) |
30 November 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
30 November 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
25 November 2011 | Registered office address changed from Santok House Unit 2 Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 25 November 2011 (1 page) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
25 November 2011 | Registered office address changed from Santok House Unit 2 Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 25 November 2011 (1 page) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 December 2010 | Director's details changed for Wojciech Sylwester Pieczykolan on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Wojciech Sylwester Pieczykolan on 10 December 2010 (2 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Appointment of Mr Jignesh Pau as a director (2 pages) |
30 June 2010 | Appointment of Mr Vimal Pau as a director (2 pages) |
30 June 2010 | Appointment of Mr Vimal Pau as a director (2 pages) |
30 June 2010 | Appointment of Mr Jignesh Pau as a director (2 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Sundip Patel on 21 September 2009 (2 pages) |
7 October 2009 | Director's details changed for Sundip Patel on 21 September 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Sundip Patel on 21 September 2009 (1 page) |
6 October 2009 | Secretary's details changed for Sundip Patel on 21 September 2009 (1 page) |
18 August 2009 | Return made up to 20/09/08; no change of members (5 pages) |
18 August 2009 | Return made up to 20/09/08; no change of members (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Return made up to 20/09/07; full list of members (4 pages) |
21 November 2008 | Return made up to 20/09/07; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / wojciech pieczykolan / 13/04/2007 (1 page) |
20 November 2008 | Director's change of particulars / wojciech pieczykolan / 13/04/2007 (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: zone g salamander quay west park lane harefield middlesex UB9 6NZ (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: zone g salamander quay west park lane harefield middlesex UB9 6NZ (1 page) |
12 February 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
12 February 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
12 October 2006 | Return made up to 20/09/06; full list of members
|
12 October 2006 | Return made up to 20/09/06; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 February 2006 | Particulars of mortgage/charge (9 pages) |
4 February 2006 | Particulars of mortgage/charge (9 pages) |
3 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 November 2004 | Return made up to 20/09/04; full list of members
|
24 November 2004 | Return made up to 20/09/04; full list of members
|
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
28 May 2004 | Memorandum and Articles of Association (12 pages) |
28 May 2004 | Memorandum and Articles of Association (12 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
24 May 2004 | Company name changed sunmit enterprise LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed sunmit enterprise LIMITED\certificate issued on 24/05/04 (2 pages) |
8 March 2004 | Ad 20/09/02--------- £ si 99@1 (2 pages) |
8 March 2004 | Ad 20/09/02--------- £ si 99@1 (2 pages) |
2 March 2004 | Return made up to 20/09/03; full list of members
|
2 March 2004 | Return made up to 20/09/03; full list of members
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |