Kingston Upon Thames
Surrey
KT2 7DD
Secretary Name | Mrs Meghna Chirag Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2002(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 132 Coombe Lane West Kingston Upon Thames Surrey KT2 7DD |
Director Name | Mrs Meghna Chirag Patel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Optician |
Country of Residence | England |
Correspondence Address | 132 Coombe Lane West Kingston Upon Thames Surrey KT2 7DD |
Director Name | Mrs Meghna Chirag Patel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Magnolia Coombe Park Kingston Upon Thames KT2 7JD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Chirag Subhashbhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Meghna Chirag Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,444,457 |
Cash | £136,756 |
Current Liabilities | £1,059,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
27 January 2014 | Delivered on: 28 January 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: 147/147A putney high street, london SW15 1SU (title number TGL273429). Notification of addition to or amendment of charge. Outstanding |
---|---|
25 January 2013 | Delivered on: 7 February 2013 Persons entitled: Yorkshire Building Society (T/a Norwich & Peterborough Building Society) Classification: Deed of assignment of rental income 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: Rent meaning all payments and any interest but excluding any valued added tax see image for full details. Outstanding |
25 January 2013 | Delivered on: 7 February 2013 Persons entitled: Yorkshire Building Society (T/a Norwich & Peterborough Building Society) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 114 putney high street, london t/no 232340 together with all buildings fixtures and fixed plant and machinery, goodwill, the full benefit of all licences. Outstanding |
14 November 2006 | Delivered on: 18 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61-63 high street, littlehampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2006 | Delivered on: 5 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 81-85 high street sidcup kent t/n K207097 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
19 July 2004 | Delivered on: 28 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 362 richmond road east twickenham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 November 2002 | Delivered on: 30 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 247 munster road, fulham, london SW6. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 January 2024 | Registered office address changed from 310 Amey Kamp Llp Harrow Road Wembley Middlesex HA9 6LL United Kingdom to Magnolia Coombe Park Kingston upon Thames KT2 7JD on 15 January 2024 (1 page) |
---|---|
6 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
23 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
19 July 2023 | Change of details for Mr Chirag Subhashchandra Patel as a person with significant control on 19 July 2023 (2 pages) |
19 July 2023 | Secretary's details changed for Mrs Meghna Chirag Patel on 19 July 2023 (1 page) |
19 July 2023 | Registered office address changed from 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD to 310 Amey Kamp Llp Harrow Road Wembley Middlesex HA9 6LL on 19 July 2023 (1 page) |
19 July 2023 | Director's details changed for Mrs Meghna Chirag Patel on 19 July 2023 (2 pages) |
19 July 2023 | Director's details changed for Mr Chirag Subhashchandra Patel on 19 July 2023 (2 pages) |
6 June 2023 | Satisfaction of charge 3 in full (2 pages) |
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
17 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Satisfaction of charge 1 in full (2 pages) |
1 December 2016 | Satisfaction of charge 1 in full (2 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD England to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD England to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD England to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Registration of charge 045657110007 (6 pages) |
28 January 2014 | Registration of charge 045657110007 (6 pages) |
20 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Appointment of Mrs Meghna Chirag Patel as a director (2 pages) |
21 July 2011 | Appointment of Mrs Meghna Chirag Patel as a director (2 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
18 March 2010 | Termination of appointment of Meghna Patel as a director (2 pages) |
18 March 2010 | Termination of appointment of Meghna Patel as a director (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Director's details changed for Dr Chirag Patel on 9 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Meghna Chirag Patel on 9 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Meghna Chirag Patel on 9 October 2009 (1 page) |
18 November 2009 | Director's details changed for Dr Chirag Patel on 9 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Meghna Chirag Patel on 9 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Meghna Chirag Patel on 9 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Meghna Chirag Patel on 9 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Meghna Chirag Patel on 9 October 2009 (1 page) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Dr Chirag Patel on 9 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (6 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | Return made up to 17/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 17/10/07; no change of members (7 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Return made up to 17/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 17/10/06; full list of members (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 November 2005 | Return made up to 17/10/05; full list of members
|
10 November 2005 | Return made up to 17/10/05; full list of members
|
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
28 July 2004 | Particulars of mortgage/charge (5 pages) |
28 July 2004 | Particulars of mortgage/charge (5 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
21 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 70 thetford road new malden surrey KT3 5DT (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 70 thetford road new malden surrey KT3 5DT (1 page) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 November 2002 | Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2002 | Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
17 October 2002 | Incorporation (16 pages) |
17 October 2002 | Incorporation (16 pages) |