London
SE21 8NJ
Director Name | Ms Rima Anilkumar Apabhai Patel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 20 Boughton Road London SE28 0AG |
Secretary Name | Miss Rima Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 20 Boughton Road London SE28 0AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Boughton Road London SE28 0AG |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
1 at £1 | Jamie Thompson 50.00% Ordinary |
---|---|
1 at £1 | Rima Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,810 |
Cash | £49,798 |
Current Liabilities | £25,202 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
28 October 2010 | Delivered on: 29 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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 |
---|
1 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
12 March 2019 | Registered office address changed from Rima & Mcrae 20 Boughton Road London England to 20 Boughton Road London London SE28 0AG on 12 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
8 March 2018 | Amended accounts made up to 30 April 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
21 November 2016 | Registered office address changed from C/O Rima & Mcrae 20 Boughton Road 20 Boughton Road London SE28 0AG England to Rima & Mcrae 20 Boughton Road London on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from C/O Rima & Mcrae 20 Boughton Road 20 Boughton Road London SE28 0AG England to Rima & Mcrae 20 Boughton Road London on 21 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 20 20 Boughton Road London SE28 0AG England to C/O Rima & Mcrae 20 Boughton Road 20 Boughton Road London SE28 0AG on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 20 20 Boughton Road London SE28 0AG England to C/O Rima & Mcrae 20 Boughton Road 20 Boughton Road London SE28 0AG on 14 November 2016 (1 page) |
18 October 2016 | Registered office address changed from 106 Druid Street London SE1 2HH to 20 20 Boughton Road London SE28 0AG on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 106 Druid Street London SE1 2HH to 20 20 Boughton Road London SE28 0AG on 18 October 2016 (1 page) |
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Rima Patel on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Secretary's details changed for Rima Patel on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Director's details changed for Miss Rima Patel on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Miss Rima Patel on 29 June 2011 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 May 2010 | Director's details changed for Rima Patel on 30 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Rima Patel on 30 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Jamie Hugh Macrae Thompson on 30 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Jamie Hugh Macrae Thompson on 30 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
22 July 2008 | Return made up to 07/04/08; no change of members
|
22 July 2008 | Return made up to 07/04/08; no change of members
|
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
12 June 2007 | Return made up to 07/04/07; no change of members (7 pages) |
12 June 2007 | Return made up to 07/04/07; no change of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
12 May 2006 | Return made up to 07/04/06; full list of members
|
12 May 2006 | Return made up to 07/04/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
18 May 2005 | Return made up to 07/04/05; full list of members
|
18 May 2005 | Return made up to 07/04/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
19 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 April 2003 | Incorporation (16 pages) |
7 April 2003 | Incorporation (16 pages) |