Company NameSave Bro Limited
DirectorNilesh Kumar Chandubhai Patel
Company StatusActive
Company Number04791267
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNilesh Kumar Chandubhai Patel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2003(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address144 Station Road
Harrow
Middlesex
HA1 2RH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAkbar Tahir
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleShop Keeper
Correspondence Address21 Bentham Walk
London
NW10 0UG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 88381901
Telephone regionLondon

Location

Registered Address144 Station Road
Harrow
Middlesex
HA1 2RH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Nilesh Chandubhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£84,572
Cash£5,613
Current Liabilities£4,707

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

4 January 2008Delivered on: 17 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £216,980 and all other monies due or to become due.
Particulars: 85 monks park wembley middlesex. Fixed charge over all rental income and.
Outstanding
25 July 2005Delivered on: 2 August 2005
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: The property k/a 52 harrow road, wembley, middlesex. 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

Filing History

4 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
2 March 2023Satisfaction of charge 2 in full (1 page)
2 March 2023Satisfaction of charge 1 in full (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
9 June 2022Registered office address changed from T/a Monks Newsagents 52 Harrow Road Wembley Middlesex HA9 6PL to 144 Station Road Harrow Middlesex HA1 2RH on 9 June 2022 (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018All of the property or undertaking has been released from charge 1 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Nilesh Kumar Chandubhai Patel on 1 June 2014 (2 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Nilesh Kumar Chandubhai Patel on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Nilesh Kumar Chandubhai Patel on 1 June 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2012 (2 pages)
11 June 2012Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2012 (2 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
19 March 2011Termination of appointment of Akbar Tahir as a secretary (1 page)
19 March 2011Termination of appointment of Akbar Tahir as a secretary (1 page)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
6 July 2007Return made up to 08/06/07; full list of members (6 pages)
6 July 2007Return made up to 08/06/07; full list of members (6 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 July 2006Return made up to 08/06/06; full list of members (6 pages)
7 July 2006Return made up to 08/06/06; full list of members (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
24 June 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
24 June 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 August 2004Ad 08/06/03-31/03/04 £ si 100@1 (2 pages)
13 August 2004Ad 08/06/03-31/03/04 £ si 100@1 (2 pages)
6 July 2004Return made up to 08/06/04; full list of members (6 pages)
6 July 2004Return made up to 08/06/04; full list of members (6 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003Registered office changed on 29/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 June 2003Registered office changed on 29/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
8 June 2003Incorporation (15 pages)
8 June 2003Incorporation (15 pages)