Wembley
Middlesex
HA9 6LL
Director Name | Mr Suresh Vijaychandra Patel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swains Lane London N6 6QS |
Secretary Name | Mr Suresh Vijaychandra Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swains Lane London N6 6QS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
Year | 2013 |
---|---|
Net Worth | £177,481 |
Cash | £58,123 |
Current Liabilities | £526,662 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
1 July 2003 | Delivered on: 19 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 48 market street wellingborough t/n NN187352 and also and goodwill plant machinery and other items fixed to the property insurance policy proceeds all rnetal sums and a floating charge over all unattached plant machinery chattels and goods at the property. Outstanding |
---|
22 September 2023 | Change of details for Mr Suresh Vijaychandra Patel as a person with significant control on 22 September 2023 (2 pages) |
---|---|
22 September 2023 | Director's details changed for Mr Suresh Vijaychandra Patel on 22 September 2023 (2 pages) |
22 September 2023 | Secretary's details changed for Mr Suresh Vijaychandra Patel on 22 September 2023 (1 page) |
16 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
3 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
24 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
8 June 2021 | Director's details changed for Maheshkumar Vijaychandra Patel on 7 June 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
15 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Maheshkumar Vijaychandra Patel on 13 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Maheshkumar Vijaychandra Patel on 13 February 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 July 2008 | Return made up to 07/05/08; full list of members (7 pages) |
11 July 2008 | Return made up to 07/05/08; full list of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
24 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
25 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
25 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 2 swains lane highgate london N6 6PJ (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 2 swains lane highgate london N6 6PJ (1 page) |
20 January 2004 | Ad 07/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 January 2004 | Ad 07/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed;new director appointed (2 pages) |
1 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Incorporation (12 pages) |
7 May 2003 | Incorporation (12 pages) |