Warlingham
Surrey
CR6 9HG
Director Name | Mr Bhikhubhai Paragji Patel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House 95 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Mr Ketanbhai Jayanti Patel |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kirkly Close South Croydon Surrey CR2 0ET |
Director Name | Mr John Gerard O'Connor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 20 Frithville Gardens London W12 7JN |
Director Name | Mr Patrick John O'Connor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 18 Nevern Mansions 42 Warwick Road London SW5 9TJ |
Secretary Name | Mr Patrick John O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 18 Nevern Mansions 42 Warwick Road London SW5 9TJ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 7SE |
Registered Address | 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 90 other UK companies use this postal address |
98 at £1 | Expresspace Pension Scheme 98.00% Ordinary |
---|---|
1 at £1 | John O'connor 1.00% Ordinary |
1 at £1 | Patrick O'connor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,230,605 |
Cash | £2,311 |
Current Liabilities | £198,868 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
31 May 2007 | Delivered on: 5 June 2007 Satisfied on: 28 November 2014 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 194-196 earls court road london t/no BGL44331 by way of fixed charge all the uncalled capital, all its intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 November 2006 | Delivered on: 24 November 2006 Satisfied on: 28 November 2014 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 sussex gardens, london t/no NGL264238 by way of fixed charge other property, all the uncalled capital, all its intellectual property rights, stock in trade and plant. See the mortgage charge document for full details. Fully Satisfied |
29 November 2004 | Delivered on: 1 December 2004 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the priory arms (formerly the percy arms) public house 83 lansdowne way london t/no 216471 and by way of assignment all related rights. Outstanding |
12 January 2004 | Delivered on: 15 January 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 26 sale place paddington london t/no NGL290746 fixed charge other property, uncalled capital and intellectual property rights, interest in any securities, stock in trade and plant, land interests, book debts assigns all company's related rights floating charge the undertaking any immoveable property and any assets not charged by way of fixed charge. Outstanding |
3 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
15 January 2018 | Satisfaction of charge 2 in full (1 page) |
15 January 2018 | Satisfaction of charge 1 in full (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 July 2016 | Termination of appointment of Patrick John O'connor as a secretary on 12 July 2016 (1 page) |
15 July 2016 | Termination of appointment of John Gerard O'connor as a director on 12 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Patrick John O'connor as a secretary on 12 July 2016 (1 page) |
15 July 2016 | Termination of appointment of John Gerard O'connor as a director on 12 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Patrick John O'connor as a director on 12 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Patrick John O'connor as a director on 12 July 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 March 2015 | Appointment of Mr Bhikhubhai Paragji Patel as a director on 6 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr Ketanbhai Jayanti Patel as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Bhikhubhai Paragji Patel as a director on 6 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr Ketanbhai Jayanti Patel as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Ketanbhai Jayanti Patel as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Bhikhubhai Paragji Patel as a director on 6 January 2015 (2 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
27 January 2015 | Statement of company's objects (2 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Statement of company's objects (2 pages) |
5 January 2015 | Registered office address changed from 337 High Road Ilford Essex IG1 1TE to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 337 High Road Ilford Essex IG1 1TE to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 337 High Road Ilford Essex IG1 1TE to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 5 January 2015 (1 page) |
28 November 2014 | Satisfaction of charge 3 in full (4 pages) |
28 November 2014 | Satisfaction of charge 3 in full (4 pages) |
28 November 2014 | Satisfaction of charge 4 in full (4 pages) |
28 November 2014 | Satisfaction of charge 4 in full (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 March 2013 | Registered office address changed from 18 Nevern Mansions 42 Warwick Road London SW5 9TJ on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 18 Nevern Mansions 42 Warwick Road London SW5 9TJ on 27 March 2013 (1 page) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 December 2009 | Secretary's details changed for Patrick John O'connor on 30 November 2009 (1 page) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Patrick John O'connor on 30 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Patrick John O'connor on 30 November 2009 (1 page) |
8 December 2009 | Director's details changed for John Gerard O'connor on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Patrick John O'connor on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for John Gerard O'connor on 30 November 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 January 2008 | Return made up to 01/10/07; full list of members (8 pages) |
14 January 2008 | Return made up to 01/10/07; full list of members (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
2 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 March 2006 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
31 March 2006 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
31 March 2006 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
31 March 2006 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
1 October 2003 | Incorporation (19 pages) |
1 October 2003 | Incorporation (19 pages) |