Herne Bay
Kent
CT6 6PL
Secretary Name | Anjanaben Jayantibhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2003(same day as company formation) |
Role | News Agent |
Correspondence Address | 150 Reculver Road Herne Bay Kent CT6 6PL |
Director Name | Ajay Jayantibhai Patel |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2013(10 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Reculver Road Herne Bay Kent CT6 6PL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 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 | 10 December 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
500 at £1 | Mr Jayantibhai Manibhai Patel 50.00% Ordinary |
---|---|
500 at £1 | Mrs Anjanaben Jayantibhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,614 |
Cash | £26,162 |
Current Liabilities | £151,292 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
10 May 2019 | Delivered on: 10 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 April 2004 | Delivered on: 10 April 2004 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: 114, reculver roadherne bay, kent. 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 |
28 May 2004 | Delivered on: 12 June 2004 Satisfied on: 3 January 2014 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: 148/150 reculver rod herne bay kent. 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. Fully Satisfied |
31 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
23 January 2024 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
14 February 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
12 January 2022 | Notification of Anjanaben Jayantibhai Patel as a person with significant control on 10 December 2016 (2 pages) |
28 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 May 2019 | Registration of charge 049916170003, created on 10 May 2019 (43 pages) |
2 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 January 2014 | Satisfaction of charge 2 in full (4 pages) |
3 January 2014 | Satisfaction of charge 2 in full (4 pages) |
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
9 December 2013 | Appointment of Ajay Jayantibhai Patel as a director (2 pages) |
9 December 2013 | Appointment of Ajay Jayantibhai Patel as a director (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Jayantibhai Manibhai Patel on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Jayantibhai Manibhai Patel on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Jayantibhai Manibhai Patel on 1 October 2009 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
12 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
20 July 2005 | Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 July 2005 | Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page) |
24 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Company name changed belting newsagency LIMITED\certificate issued on 16/12/03 (2 pages) |
16 December 2003 | Company name changed belting newsagency LIMITED\certificate issued on 16/12/03 (2 pages) |
10 December 2003 | Incorporation (16 pages) |
10 December 2003 | Incorporation (16 pages) |