Accountants 334-336 Goswell Road
London
EC1V 7RP
Director Name | Ashish Patel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Facility Manager |
Country of Residence | England |
Correspondence Address | 10 Maryland Road Thornton Heath Surrey CR7 8DE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Bhikhubhai Paragji Patel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 October 2020) |
Role | Hotellier |
Country of Residence | England |
Correspondence Address | Padock House 95 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Mr Bhikhubhai Paragji Patel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 October 2020) |
Role | Hotellier |
Country of Residence | England |
Correspondence Address | Padock House 95 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Gather Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 334-336 Goswell Road London EC1V 7RP |
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,305,598 |
Cash | £15,933 |
Current Liabilities | £528,874 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
26 April 2021 | Delivered on: 27 April 2021 Persons entitled: Shailesh Patel and Arjun Shailesh Patel Classification: A registered charge Particulars: 3 cambridge avenue, london, NW6 5AH. Outstanding |
---|---|
13 August 2003 | Delivered on: 21 August 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: 3 cambridge ave,kilburn london NW6 5AA; ngl 747365. 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 |
16 August 2023 | Registration of charge 048224870003, created on 14 August 2023 (8 pages) |
---|---|
8 August 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
12 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
12 July 2022 | Notification of Dilipkumar Ramanbhai Amin as a person with significant control on 30 October 2020 (2 pages) |
12 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 July 2022 | Notification of Sagamount Limited as a person with significant control on 30 June 2022 (2 pages) |
12 July 2022 | Cessation of Bhikhubhai Paragji Patel as a person with significant control on 30 October 2020 (1 page) |
17 March 2022 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
27 April 2021 | Registration of charge 048224870002, created on 26 April 2021 (8 pages) |
26 April 2021 | Satisfaction of charge 1 in full (1 page) |
30 October 2020 | Termination of appointment of Gather Finance Ltd as a secretary on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Bhikhubhai Paragji Patel as a director on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Ashish Patel as a director on 30 October 2020 (1 page) |
30 October 2020 | Appointment of Mr Dilipkumar Ramanbhai Amin as a director on 30 October 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Appointment of Mr Bhikhubhai Paragjibhai Patel as a director (2 pages) |
21 March 2011 | Appointment of Mr Bhikhubhai Paragjibhai Patel as a director (2 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for Gather Finance Ltd on 7 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Gather Finance Ltd on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ashish Patel on 7 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Gather Finance Ltd on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ashish Patel on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ashish Patel on 7 July 2010 (2 pages) |
22 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
22 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
18 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
18 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (3 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (3 pages) |
15 August 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
15 August 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
3 October 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
3 October 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
14 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
14 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
26 August 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
26 August 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
11 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
1 August 2003 | Registered office changed on 01/08/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | Company name changed pacefind LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed pacefind LIMITED\certificate issued on 28/07/03 (2 pages) |
6 July 2003 | Incorporation (15 pages) |
6 July 2003 | Incorporation (15 pages) |