Stanmore
Middlesex
HA7 4AA
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Mrs Anita Shailesh Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Mrs Krishna Rajendra Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director & Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Secretary Name | Mrs Anita Shailesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Nilesh Rajendra Patel 50.00% Ordinary |
---|---|
50 at £1 | Mr Priyen Shailesh Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,797 |
Cash | £2,654 |
Current Liabilities | £656,190 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
30 November 2004 | Delivered on: 16 December 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge 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: 33 and 35 the bradway ruislip rd,greeford UB6 9PN; t/no mx 211373. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|---|
29 August 2003 | Delivered on: 9 September 2003 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: 358-364 (even) london road, mitcham. 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 |
7 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
1 April 2022 | Registered office address changed from Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
7 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
27 July 2016 | Satisfaction of charge 2 in full (2 pages) |
27 July 2016 | Satisfaction of charge 1 in full (2 pages) |
27 July 2016 | Satisfaction of charge 2 in full (2 pages) |
27 July 2016 | Satisfaction of charge 1 in full (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Termination of appointment of Anita Shailesh Patel as a secretary on 23 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Anita Shailesh Patel as a secretary on 23 May 2016 (1 page) |
9 March 2016 | Termination of appointment of Anita Shailesh Patel as a director on 18 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Vishal Shailesh Patel as a director on 18 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Jesal Raj Patel as a director on 18 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Jesal Raj Patel as a director on 18 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Krishna Rajendra Patel as a director on 18 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Krishna Rajendra Patel as a director on 18 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Vishal Shailesh Patel as a director on 18 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Anita Shailesh Patel as a director on 18 February 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: c/o jaycee comservices LIMITED 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: c/o jaycee comservices LIMITED 150 strand london WC2R 1JA (1 page) |
9 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
29 June 2004 | Director resigned (1 page) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: c/o jaycee comservices LIMITED 150 strand london WC2R 1JA (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Ad 07/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: c/o jaycee comservices LIMITED 150 strand london WC2R 1JA (1 page) |
6 August 2003 | Ad 07/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 273 preston road harrow middlesex HA3 0PZ (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 273 preston road harrow middlesex HA3 0PZ (1 page) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Incorporation (18 pages) |
4 June 2003 | Incorporation (18 pages) |