104 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Mr Ronak Bharathari Patel |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(20 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Dipika Patel |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Courtfield Avenue Harrow Middlesex HA1 2LB |
Secretary Name | Mr Anup Arun Vyas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Courtfield Avenue Harrow Middlesex HA1 2LB |
Director Name | Bharat Apabhai Patel |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 08 October 2012) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Sohini Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
45 at £1 | Purvi Patel 45.00% Ordinary |
---|---|
45 at £1 | Ronak Patel 45.00% Ordinary |
10 at £1 | Sohini Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,594 |
Current Liabilities | £118,921 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The leasehold property known as flat 1, lucas court, romeland, elstree, borehamwood, hertfordshire ED6 3GA and as more particularly described at the land registry: flat 1, lucas court, romeland, elstree, borehamwood and parking space (WD6 3GA) title number: HD478404, the freehold property known as land at the back of 12 high street, elstree, borehamwood title number: HD116502, the leasehold property known as flat 2, lucas court, romeland, elstree, borehamwood, hertfordshire WD6 3GA and as more particularly described at the land registry: flat 2, lucas court, romeland, elstree, borehamwood and parking space (WD6 3GA) title number: HD478406, the leasehold property known as flat 3, lucas court, romeland, elstree, borehamwood, hertfordshire WD6 3GA and as more particularly described at the land registry: flat 3, lucas court, romeland, elstree, borehamwood and parking space (WD6 3GA) title number: HD478407, the leasehold property known as flat 4, lucas court, romeland, elstree, borehamwood, hertfordshire WD6 3GA and as more particularly described at the land registry: flat 4, lucas court, romeland, elstree, borehamwood and parking space (WD6 3GA) title number: HD478408. Outstanding |
---|---|
1 March 2017 | Delivered on: 14 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
12 October 2010 | Delivered on: 13 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the deposit and each and every debt represented by the deposit see image for full details. Outstanding |
22 November 2006 | Delivered on: 23 November 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flats 1, 2, 3 and 4 lucas court romeland elstreet herts. Outstanding |
18 March 2004 | Delivered on: 24 March 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 53/55 queen street derby t/n DY17524 together with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings by way of fixed charge all the companys rights interest and title in and to and in the proceeds of all present and future assurances. See the mortgage charge document for full details. Outstanding |
15 October 2006 | Delivered on: 18 October 2006 Satisfied on: 21 July 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and each every debt represented by the deposit. See the mortgage charge document for full details. Fully Satisfied |
13 March 2024 | Appointment of Mr Ronak Bharathari Patel as a director on 13 March 2024 (2 pages) |
---|---|
20 January 2024 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
4 February 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 049903540006, created on 7 February 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Notification of Ronak Patel as a person with significant control on 9 December 2016 (2 pages) |
13 March 2018 | Notification of Purvi Patel as a person with significant control on 9 December 2016 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
14 March 2017 | Registration of charge 049903540005, created on 1 March 2017 (20 pages) |
14 March 2017 | Registration of charge 049903540005, created on 1 March 2017 (20 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
7 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 October 2013 | Appointment of Mrs Sohini Patel as a director (2 pages) |
24 October 2013 | Appointment of Mrs Sohini Patel as a director (2 pages) |
24 October 2013 | Termination of appointment of Sohini Patel as a secretary (1 page) |
24 October 2013 | Termination of appointment of Sohini Patel as a secretary (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Termination of appointment of Bharat Patel as a director (1 page) |
17 October 2013 | Termination of appointment of Bharat Patel as a director (1 page) |
12 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 17 February 2011 (1 page) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Bharat Apabhai Patel on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Bharat Apabhai Patel on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Sohini Patel on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 27 January 2010 (1 page) |
27 January 2010 | Secretary's details changed for Sohini Patel on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 27 January 2010 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from ground floor vyman house 104 college road harrow middlesex HA1 1BQ (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from ground floor vyman house 104 college road harrow middlesex HA1 1BQ (1 page) |
3 March 2009 | Return made up to 09/12/08; full list of members (5 pages) |
3 March 2009 | Return made up to 09/12/08; full list of members (5 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from klaco house 28-30 st john's square london EC1M 4DN (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from klaco house 28-30 st john's square london EC1M 4DN (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 15 cochrane mews london NW8 6NY (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 15 cochrane mews london NW8 6NY (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
14 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 February 2005 | Return made up to 09/12/04; full list of members (6 pages) |
23 February 2005 | Return made up to 09/12/04; full list of members (6 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: cervantes house, 5/9 headstone road, harrow middlesex HA1 1PD (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: cervantes house, 5/9 headstone road, harrow middlesex HA1 1PD (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Ad 21/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2004 | Ad 21/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (16 pages) |
9 December 2003 | Incorporation (16 pages) |