Broadheath
Altrincham
Cheshire
WA14 5JW
Director Name | Mr Hemantkumar Ishwarbhai Patel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ringway Road Mossnook Manchester Cheshire M22 5NF |
Secretary Name | Mr Hitendra Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kenmore Road Sale Cheshire M33 4LG |
Director Name | Mr Hitendra Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA |
Director Name | Mr Yamitraj Pravinkumar Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 March 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Mahesh Kanbi |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Woodhouse Lane Sale Cheshire M33 4LH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Hemant Kumar Patel 9.09% Ordinary B |
---|---|
9 at £1 | Hitendra Patel 8.18% Ordinary |
9 at £1 | Mahesh Kanbi 8.18% Ordinary |
8 at £1 | Daxa Kahbi 7.27% Ordinary |
8 at £1 | Nila Patel 7.27% Ordinary |
49 at £1 | Hemant Kumar Patel 44.55% Ordinary |
5 at £1 | Kantubhai Ratanjibhai Patel 4.55% Ordinary |
12 at £1 | Hemant Patel 10.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,973 |
Cash | £109,121 |
Current Liabilities | £358,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
19 October 2018 | Delivered on: 22 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 August 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2004 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
31 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
15 May 2023 | Director's details changed for Mr Yamitraj Pravinkumar Patel on 1 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Hemantkumar Ishwarbhai Patel on 1 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Hemantkumar Ishwarbhai Patel on 1 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Hemant Patel on 1 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Hemant Patel on 1 May 2023 (2 pages) |
12 April 2023 | Termination of appointment of Hitendra Patel as a secretary on 1 April 2023 (1 page) |
12 April 2023 | Termination of appointment of Hitendra Patel as a director on 1 April 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 June 2022 | Director's details changed for Mr Hemantkumar Ishawarbhai Patel on 13 June 2022 (2 pages) |
25 May 2022 | Director's details changed for Mr Hementkumar Ishawarbhai Patel on 24 May 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (3 pages) |
11 January 2022 | Registered 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 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
6 November 2019 | Termination of appointment of Mahesh Kanbi as a director on 1 April 2019 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
22 October 2018 | Registration of charge 049919420005, created on 19 October 2018 (61 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 February 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 September 2017 | Registration of charge 049919420004, created on 31 August 2017 (10 pages) |
5 September 2017 | Registration of charge 049919420004, created on 31 August 2017 (10 pages) |
26 April 2017 | Director's details changed for Mr Mahesh Kanbi on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Hementkumar Ishawarbhai Patel on 26 April 2017 (2 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
26 April 2017 | Appointment of Mr Yamitraj Pravinkumar Patel as a director on 29 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Hemant Patel on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Yamitraj Pravinkumar Patel as a director on 29 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Hitendra Patel as a director on 29 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Hemant Patel on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Mahesh Kanbi on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Hitendra Patel as a director on 29 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Hementkumar Ishawarbhai Patel on 26 April 2017 (2 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
24 April 2017 | Registration of charge 049919420003, created on 24 April 2017 (14 pages) |
24 April 2017 | Registration of charge 049919420003, created on 24 April 2017 (14 pages) |
6 April 2017 | Registration of charge 049919420002, created on 29 March 2017 (28 pages) |
6 April 2017 | Registration of charge 049919420002, created on 29 March 2017 (28 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Hemant Kumar Patel on 4 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Hemant Kumar Patel on 4 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Hemant Kumar Patel on 4 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Return made up to 11/12/08; full list of members (6 pages) |
9 February 2009 | Return made up to 11/12/08; full list of members (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 February 2008 | Return made up to 11/12/07; full list of members (4 pages) |
5 February 2008 | Return made up to 11/12/07; full list of members (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
28 December 2005 | Return made up to 11/12/05; full list of members (9 pages) |
28 December 2005 | Return made up to 11/12/05; full list of members (9 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 February 2005 | Return made up to 11/12/04; full list of members (8 pages) |
25 February 2005 | Return made up to 11/12/04; full list of members (8 pages) |
15 September 2004 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
15 September 2004 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
16 June 2004 | Particulars of mortgage/charge (9 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
11 December 2003 | Incorporation (14 pages) |
11 December 2003 | Incorporation (14 pages) |