Romford
Essex
RM1 4XD
Secretary Name | Mr Dhansukhlal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(2 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Retail Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beauly Court Off Beauly Way Romford Essex RM1 4XD |
Director Name | Mrs Bindu Patel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 January 2022) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beauly Court Off Beauly Way Romford Essex RM1 4XD |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.anixter.com |
---|
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Dhansukh Patel 50.00% Ordinary |
---|---|
1 at £1 | Mrs Bindu Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,202 |
Cash | £26,454 |
Current Liabilities | £375,634 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
15 June 2006 | Delivered on: 17 June 2006 Persons entitled: Norwich and 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: 66,67,68,70 and 72 masefield crescent, romford, essex. Outstanding |
---|
29 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
5 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
24 October 2019 | Director's details changed for Mr Dhansukh Patel on 23 October 2019 (2 pages) |
24 October 2019 | Change of details for Dhansukh Patel as a person with significant control on 23 October 2019 (2 pages) |
24 October 2019 | Secretary's details changed for Mr Dhansukh Patel on 23 October 2019 (1 page) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 August 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 August 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page) |
3 March 2014 | Amended accounts made up to 31 January 2013 (11 pages) |
3 March 2014 | Amended accounts made up to 31 January 2013 (11 pages) |
24 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 April 2010 | Director's details changed for Bindu Patel on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Dhansukh Patel on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Dhansukh Patel on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Bindu Patel on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Bindu Patel on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Dhansukh Patel on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
24 July 2009 | Amended accounts made up to 31 January 2008 (12 pages) |
24 July 2009 | Amended accounts made up to 31 January 2008 (12 pages) |
8 April 2009 | Director and secretary's change of particulars / dhansukh patel / 14/01/2008 (1 page) |
8 April 2009 | Director and secretary's change of particulars / dhansukh patel / 14/01/2008 (1 page) |
8 April 2009 | Director and secretary's change of particulars / dhansukh patel / 14/01/2009 (1 page) |
8 April 2009 | Director and secretary's change of particulars / dhansukh patel / 14/01/2009 (1 page) |
8 April 2009 | Director's change of particulars / bindu patel / 14/01/2008 (1 page) |
8 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
8 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
8 April 2009 | Director's change of particulars / bindu patel / 14/01/2008 (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 January 2008 (13 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 January 2008 (13 pages) |
1 October 2008 | Return made up to 13/01/08; full list of members (4 pages) |
1 October 2008 | Return made up to 13/01/08; full list of members (4 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
31 October 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Return made up to 13/01/06; full list of members (7 pages) |
25 May 2006 | Return made up to 13/01/06; full list of members (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
21 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
24 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
8 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Ad 27/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2003 | Ad 27/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (13 pages) |
13 January 2003 | Incorporation (13 pages) |