West Wickham
Kent
BR4 9LE
Secretary Name | Mr Shilen Kirit Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oaklands Avenue West Wickham Kent BR4 9LE |
Director Name | Mrs Lucy Jane Patel |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oaklands Avenue West Wickham Kent BR4 9LE |
Director Name | Kirit Rambhai Patel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Top Park Beckenham Kent BR3 6RU |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Shilen Kirit Patel 51.00% Ordinary |
---|---|
49 at £1 | Lucy Jane Patel 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395,806 |
Cash | £550,886 |
Current Liabilities | £445,292 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
24 October 2012 | Delivered on: 2 November 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever. Particulars: All that l/h property k/a 281-283 mitcham road, london t/no SGL654671 see image for full details. Outstanding |
---|---|
24 October 2012 | Delivered on: 2 November 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever. Particulars: All that l/h property k/a 4-5 station parade, belham high road, london t/no TGL283587 see image for full details. Outstanding |
24 October 2012 | Delivered on: 2 November 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 2012 | Delivered on: 31 October 2012 Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 August 2006 | Delivered on: 7 September 2006 Satisfied on: 2 November 2012 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: Ground floor & basement 4 and 5 station parade balham london. 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 |
4 May 2004 | Delivered on: 18 May 2004 Satisfied on: 2 November 2012 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: Ground floor 281-283 mitcham road tooting. 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 |
15 April 2004 | Delivered on: 17 April 2004 Satisfied on: 2 November 2012 Persons entitled: National Westminster 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. Fully Satisfied |
28 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Change of details for Mr Shilen Kirit Patel as a person with significant control on 6 April 2016 (2 pages) |
28 December 2023 | Change of details for Mrs Lucy Jane Patel as a person with significant control on 6 April 2016 (2 pages) |
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (19 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (18 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
19 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (17 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
2 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (17 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
20 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (17 pages) |
16 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
10 August 2015 | Registered office address changed from Proaccounts Uk Unit M228, 89 Bickersteth Road Tooting London SW17 9SH to 3 Montpelier Avenue Bexley Kent DA5 3AP on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Proaccounts Uk Unit M228, 89 Bickersteth Road Tooting London SW17 9SH to 3 Montpelier Avenue Bexley Kent DA5 3AP on 10 August 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 December 2013 | Registered office address changed from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH United Kingdom on 27 December 2013 (1 page) |
27 December 2013 | Registered office address changed from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH United Kingdom on 27 December 2013 (1 page) |
22 March 2013 | Second filing of AP01 previously delivered to Companies House
|
22 March 2013 | Second filing of AP01 previously delivered to Companies House
|
18 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
26 September 2011 | Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom on 26 September 2011 (1 page) |
15 June 2011 | Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 15 June 2011 (1 page) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Appointment of Mrs Lucy Jane Patel as a director
|
31 January 2011 | Appointment of Mrs Lucy Jane Patel as a director
|
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Director's details changed for Kirit Rambhai Patel on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Kirit Rambhai Patel on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Kirit Rambhai Patel on 5 February 2010 (2 pages) |
6 February 2010 | Termination of appointment of Kirit Patel as a director (1 page) |
6 February 2010 | Termination of appointment of Kirit Patel as a director (1 page) |
5 February 2010 | Director's details changed for Kirit Rambhai Patel on 4 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Kirit Patel as a director (1 page) |
5 February 2010 | Director's details changed for Mr Shilen Kirit Patel on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Shilen Kirit Patel on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Shilen Kirit Patel on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Shilen Kirit Patel on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Shilen Kirit Patel on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kirit Rambhai Patel on 4 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Kirit Patel as a director (1 page) |
5 February 2010 | Secretary's details changed for Shilen Kirit Patel on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kirit Rambhai Patel on 4 February 2010 (2 pages) |
4 January 2010 | Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 72 Fountain Road Tooting London SW17 0HQ on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 72 Fountain Road Tooting London SW17 0HQ on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 72 Fountain Road Tooting London SW17 0HQ on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 4 January 2010 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 February 2008 | Return made up to 08/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 08/01/08; full list of members (4 pages) |
29 March 2007 | Return made up to 08/01/07; full list of members (3 pages) |
29 March 2007 | Return made up to 08/01/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 281-283 mitcham road tooting london SW17 9JQ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 281-283 mitcham road tooting london SW17 9JQ (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
7 June 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
7 June 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
2 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 1 doughty street london WC1N 2PH (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 1 doughty street london WC1N 2PH (1 page) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
8 January 2004 | Incorporation (17 pages) |
8 January 2004 | Incorporation (17 pages) |