South Cheam
Surrey
SM2 7BY
Secretary Name | Mrs Bharati Jitendrakumar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Burdon Lane South Cheam Sutton Surrey SM2 7BY |
Director Name | Mrs Bharati Jitendrakumar Patel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(1 year after company formation) |
Appointment Duration | 16 years, 3 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Burdon Lane South Cheam Sutton Surrey SM2 7BY |
Director Name | Mr Rajul Patel |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Burdon Lane Sutton Surrey SM2 7BY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Burdon Lane Sutton Surrey SM2 7BY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£167,559 |
Cash | £7,982 |
Current Liabilities | £91,587 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 August 2005 | Delivered on: 11 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 69 the cut london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
15 September 2004 | Delivered on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property situate and k/a the beaufort hotel, southsea, hampshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 August 2004 | Delivered on: 26 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 September 2020 | Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2014 | Director's details changed for Mrs Bharati Jitendrakumar Patel on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Bharati Jitendrakumar Patel on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Mrs Bharati Jitendra Kumar Patel on 10 September 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Jitendrakumar Purushottam Patel on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Jitendrakumar Purushottam Patel on 10 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Secretary's details changed for Mrs Bharati Jitendra Kumar Patel on 10 September 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Termination of appointment of Rajul Patel as a director (2 pages) |
28 June 2010 | Termination of appointment of Rajul Patel as a director (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Rajul Patel on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Bharati Jitendra Kumar Patel on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Jitendrakumar Purushottam Patel on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Bharati Jitendra Kumar Patel on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Rajul Patel on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Bharati Jitendra Kumar Patel on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rajul Patel on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Bharati Jitendra Kumar Patel on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mrs Bharati Jitendra Kumar Patel on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jitendrakumar Purushottam Patel on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mrs Bharati Jitendra Kumar Patel on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jitendrakumar Purushottam Patel on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 02/10/08; full list of members (8 pages) |
7 January 2009 | Return made up to 02/10/08; full list of members (8 pages) |
23 December 2008 | Director and secretary's change of particulars / bharatiben patel / 01/10/2008 (1 page) |
23 December 2008 | Director's change of particulars / rajul patel / 01/10/2008 (1 page) |
23 December 2008 | Director's change of particulars / rajul patel / 01/10/2008 (1 page) |
23 December 2008 | Director and secretary's change of particulars / bharatiben patel / 01/10/2008 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 15 van dyck avenue new malden surrey KT3 5NF (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 15 van dyck avenue new malden surrey KT3 5NF (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 02/10/07; no change of members
|
16 October 2007 | Return made up to 02/10/07; no change of members
|
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 December 2005 | Return made up to 02/10/05; full list of members
|
19 December 2005 | Return made up to 02/10/05; full list of members
|
11 August 2005 | Particulars of mortgage/charge (5 pages) |
11 August 2005 | Particulars of mortgage/charge (5 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
22 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (6 pages) |
26 August 2004 | Particulars of mortgage/charge (6 pages) |
5 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Ad 02/10/03-07/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Ad 02/10/03-07/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Incorporation (16 pages) |
2 October 2003 | Incorporation (16 pages) |