Londonn
SW16 2UG
Director Name | Mr Pinakin Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Sunnyhill Road Londonn SW16 2UG |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Sunnyhill Road Londonn SW16 2UG |
Director Name | Mr Pinakin Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 91 Sunnyhill Road Londonn SW16 2UG |
Secretary Name | A.N.R.I. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Director Name | Hillman Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2008) |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Director Name | APRP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2011) |
Correspondence Address | 91 Sunnyhill Road London SW16 2UG |
Secretary Name | Parmas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 December 2021) |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Registered Address | 91 Sunnyhill Road Londonn SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mahesh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,676 |
Net Worth | -£4,542 |
Cash | £2,883 |
Current Liabilities | £7,425 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
21 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Appointment of Mr Pinakin Patel as a director on 14 September 2023 (2 pages) |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
28 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Parmas Limited as a secretary on 2 December 2021 (1 page) |
18 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
14 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
16 April 2018 | Termination of appointment of Pinakin Patel as a director on 6 April 2018 (1 page) |
16 April 2018 | Appointment of Mr Mahesh Patel as a director on 6 April 2018 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
31 March 2016 | Appointment of Mr Pinakin Patel as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Pinakin Patel as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Mahesh Patel as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Mahesh Patel as a director on 31 March 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
22 February 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
22 February 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
23 December 2014 | Termination of appointment of Pinakin Patel as a director on 1 December 2014 (1 page) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Appointment of Mr Mahesh Patel as a director on 2 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of Pinakin Patel as a director on 1 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Pinakin Patel as a director on 1 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Mahesh Patel as a director on 2 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Mahesh Patel as a director on 2 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
28 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Appointment of Mr Pinakin Patel as a director (2 pages) |
23 November 2011 | Appointment of Mr Pinakin Patel as a director (2 pages) |
23 November 2011 | Termination of appointment of Aprp Limited as a director (1 page) |
23 November 2011 | Termination of appointment of Aprp Limited as a director (1 page) |
4 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
4 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
13 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
12 January 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
13 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Director's details changed for Aprp Limited on 2 December 2009 (1 page) |
13 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Director's details changed for Aprp Limited on 2 December 2009 (1 page) |
13 December 2009 | Secretary's details changed for Parmas Limited on 2 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Aprp Limited on 2 December 2009 (1 page) |
13 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Secretary's details changed for Parmas Limited on 2 December 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Parmas Limited on 2 December 2009 (2 pages) |
26 February 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
26 February 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
4 March 2008 | Appointment terminated director hillman services LIMITED (1 page) |
4 March 2008 | Appointment terminated director hillman services LIMITED (1 page) |
3 March 2008 | Secretary appointed parmas LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary A.N.R.I. LIMITED (1 page) |
3 March 2008 | Director appointed aprp LIMITED (1 page) |
3 March 2008 | Secretary appointed parmas LIMITED (1 page) |
3 March 2008 | Director appointed aprp LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary A.N.R.I. LIMITED (1 page) |
28 February 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
19 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
1 February 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
4 October 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
10 September 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
10 September 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
2 December 2003 | Incorporation (24 pages) |
2 December 2003 | Incorporation (24 pages) |