West Wimbledon
London
SW20 0QX
Director Name | Mr Jayesh Amritlal Patel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Coombe Lane London SW20 0QX |
Secretary Name | Mr Jayesh Amritlal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Coombe Lane London SW20 0QX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(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 | 28 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | dumlers.co.uk |
---|
Registered Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Jayesh Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Amita Jayesh Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,012 |
Cash | £70,949 |
Current Liabilities | £383,521 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
6 October 2003 | Delivered on: 9 October 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
6 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
25 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 April 2008 | Return made up to 28/03/08; full list of members (7 pages) |
23 April 2008 | Return made up to 28/03/08; full list of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
7 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
7 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | Ad 28/03/03-02/04/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | Ad 28/03/03-02/04/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (15 pages) |
28 March 2003 | Incorporation (15 pages) |