Company NameSEVA Patidar Limited
Company StatusActive
Company Number04991942
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Hemant Patel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-25 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5JW
Director NameMr Hemantkumar Ishwarbhai Patel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ringway Road
Mossnook
Manchester
Cheshire
M22 5NF
Secretary NameMr Hitendra Patel
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address34 Kenmore Road
Sale
Cheshire
M33 4LG
Director NameMr Hitendra Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(13 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Churchill Court 58 Station Road
North Harrow
Harrow
HA2 7SA
Director NameMr Yamitraj Pravinkumar Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2017(13 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Churchill Court 58 Station Road
North Harrow
Harrow
HA2 7SA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Mahesh Kanbi
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Woodhouse Lane
Sale
Cheshire
M33 4LH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address9 Churchill Court 58 Station Road
North Harrow
Harrow
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Hemant Kumar Patel
9.09%
Ordinary B
9 at £1Hitendra Patel
8.18%
Ordinary
9 at £1Mahesh Kanbi
8.18%
Ordinary
8 at £1Daxa Kahbi
7.27%
Ordinary
8 at £1Nila Patel
7.27%
Ordinary
49 at £1Hemant Kumar Patel
44.55%
Ordinary
5 at £1Kantubhai Ratanjibhai Patel
4.55%
Ordinary
12 at £1Hemant Patel
10.91%
Ordinary

Financials

Year2014
Net Worth£237,973
Cash£109,121
Current Liabilities£358,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

19 October 2018Delivered on: 22 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 5 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 106-120 sale road sale manchester M23 0BX.
Outstanding
24 April 2017Delivered on: 24 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being 25 bowland road, wythenshawe, manchester registered under title number GM764460.
Outstanding
29 March 2017Delivered on: 6 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold land in england and wales, now or in the future, all plant machinery now or in the future, all rental and other income and all debts and claims due or owing, in connection with any lease or land, stocks, shares or other securities, insurance contracts, goodwill, intellectual property, agreements and licences, trade debts, guarantees, charges or pledges all now or in the future.
Outstanding
9 June 2004Delivered on: 16 June 2004
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
15 May 2023Director's details changed for Mr Yamitraj Pravinkumar Patel on 1 May 2023 (2 pages)
15 May 2023Director's details changed for Mr Hemantkumar Ishwarbhai Patel on 1 May 2023 (2 pages)
15 May 2023Director's details changed for Mr Hemantkumar Ishwarbhai Patel on 1 May 2023 (2 pages)
15 May 2023Director's details changed for Mr Hemant Patel on 1 May 2023 (2 pages)
15 May 2023Director's details changed for Mr Hemant Patel on 1 May 2023 (2 pages)
12 April 2023Termination of appointment of Hitendra Patel as a secretary on 1 April 2023 (1 page)
12 April 2023Termination of appointment of Hitendra Patel as a director on 1 April 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 June 2022Director's details changed for Mr Hemantkumar Ishawarbhai Patel on 13 June 2022 (2 pages)
25 May 2022Director's details changed for Mr Hementkumar Ishawarbhai Patel on 24 May 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (3 pages)
11 January 2022Registered office address changed from 3 Coombe Road London NW10 0EB to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 11 January 2022 (1 page)
29 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 November 2019Termination of appointment of Mahesh Kanbi as a director on 1 April 2019 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 October 2018Registration of charge 049919420005, created on 19 October 2018 (61 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 February 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Registration of charge 049919420004, created on 31 August 2017 (10 pages)
5 September 2017Registration of charge 049919420004, created on 31 August 2017 (10 pages)
26 April 2017Director's details changed for Mr Mahesh Kanbi on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Hementkumar Ishawarbhai Patel on 26 April 2017 (2 pages)
26 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 142
(3 pages)
26 April 2017Appointment of Mr Yamitraj Pravinkumar Patel as a director on 29 March 2017 (2 pages)
26 April 2017Director's details changed for Mr Hemant Patel on 26 April 2017 (2 pages)
26 April 2017Appointment of Mr Yamitraj Pravinkumar Patel as a director on 29 March 2017 (2 pages)
26 April 2017Appointment of Mr Hitendra Patel as a director on 29 March 2017 (2 pages)
26 April 2017Director's details changed for Mr Hemant Patel on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Mahesh Kanbi on 26 April 2017 (2 pages)
26 April 2017Appointment of Mr Hitendra Patel as a director on 29 March 2017 (2 pages)
26 April 2017Director's details changed for Mr Hementkumar Ishawarbhai Patel on 26 April 2017 (2 pages)
26 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 142
(3 pages)
24 April 2017Registration of charge 049919420003, created on 24 April 2017 (14 pages)
24 April 2017Registration of charge 049919420003, created on 24 April 2017 (14 pages)
6 April 2017Registration of charge 049919420002, created on 29 March 2017 (28 pages)
6 April 2017Registration of charge 049919420002, created on 29 March 2017 (28 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 110
(7 pages)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 110
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 110
(7 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 110
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 110
(7 pages)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 110
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Hemant Kumar Patel on 4 March 2010 (2 pages)
12 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Hemant Kumar Patel on 4 March 2010 (2 pages)
12 March 2010Director's details changed for Hemant Kumar Patel on 4 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 11/12/08; full list of members (6 pages)
9 February 2009Return made up to 11/12/08; full list of members (6 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 February 2008Return made up to 11/12/07; full list of members (4 pages)
5 February 2008Return made up to 11/12/07; full list of members (4 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 January 2007Return made up to 11/12/06; full list of members (9 pages)
11 January 2007Return made up to 11/12/06; full list of members (9 pages)
28 December 2005Return made up to 11/12/05; full list of members (9 pages)
28 December 2005Return made up to 11/12/05; full list of members (9 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 February 2005Return made up to 11/12/04; full list of members (8 pages)
25 February 2005Return made up to 11/12/04; full list of members (8 pages)
15 September 2004Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
15 September 2004Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 16 saint john street london EC1M 4NT (1 page)
9 February 2004Registered office changed on 09/02/04 from: 16 saint john street london EC1M 4NT (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
11 December 2003Incorporation (14 pages)
11 December 2003Incorporation (14 pages)