Wembley
Middlesex
HA0 3SJ
Director Name | Mr Mukesh Raojibhai Patel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Abbotts Drive Wembley Middlesex HA0 3SJ |
Secretary Name | Mrs Bhavna Mukesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 158 Abbotts Drive Wembley Middlesex HA0 3SJ |
Director Name | Mr Dipen Amin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 07 March 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Manor Park Drive Harrow Middlesex HA2 6HT |
Secretary Name | Mahendra Dhora Jiwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Burnetts Road Windsor Berkshire SL4 5PN |
Director Name | Mr Dipen Amin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Bhavna Mukesh Patel 25.00% Ordinary |
---|---|
25 at £1 | Mukesh Raojibhai Patel 25.00% Ordinary |
25 at £1 | Priyesh Patel 25.00% Ordinary |
25 at £1 | Ronit Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,961 |
Cash | £11,070 |
Current Liabilities | £338,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
26 July 2013 | Delivered on: 8 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 December 2008 | Delivered on: 24 December 2008 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage 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, fixed plant & machinery. Outstanding |
28 January 2005 | Delivered on: 3 February 2005 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage debenture 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: 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. See the mortgage charge document for full details. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2024 | Confirmation statement made on 9 February 2024 with updates (5 pages) |
16 May 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 February 2023 | Confirmation statement made on 9 February 2023 with updates (5 pages) |
13 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
23 January 2022 | Satisfaction of charge 1 in full (1 page) |
23 January 2022 | Satisfaction of charge 2 in full (1 page) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 August 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 16 August 2021 (1 page) |
20 July 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 March 2021 | Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
9 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 October 2017 | Notification of a person with significant control statement (2 pages) |
18 October 2017 | Notification of a person with significant control statement (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
26 July 2017 | Previous accounting period extended from 29 March 2017 to 31 March 2017 (1 page) |
26 July 2017 | Previous accounting period extended from 29 March 2017 to 31 March 2017 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 August 2013 | Registration of charge 050382950003 (44 pages) |
8 August 2013 | Registration of charge 050382950003 (44 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Termination of appointment of Dipen Amin as a director (1 page) |
8 February 2013 | Termination of appointment of Dipen Amin as a director (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Bhavna Mukesh Patel on 1 October 2009 (2 pages) |
21 June 2012 | Director's details changed for Bhavna Mukesh Patel on 1 October 2009 (2 pages) |
21 June 2012 | Director's details changed for Bhavna Mukesh Patel on 1 October 2009 (2 pages) |
21 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages) |
1 September 2011 | Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages) |
1 September 2011 | Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
30 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
30 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 100 rochester row ground floor london SW1P 1JP (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 100 rochester row ground floor london SW1P 1JP (1 page) |
1 July 2008 | Return made up to 09/02/08; full list of members (6 pages) |
1 July 2008 | Return made up to 09/02/08; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 09/02/07; full list of members (6 pages) |
9 May 2007 | Return made up to 09/02/07; full list of members (6 pages) |
11 March 2007 | Resolutions
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (3 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: ground floor 100 rochester row london SW1P 1JP (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: ground floor 100 rochester row london SW1P 1JP (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2006 | Return made up to 09/02/06; full list of members (5 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o harrovian bus serv LTD 1 warner house harrovian business village bessborough harrow middlesex HA1 3EX (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 09/02/06; full list of members (5 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o harrovian bus serv LTD 1 warner house harrovian business village bessborough harrow middlesex HA1 3EX (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | Return made up to 09/02/05; full list of members (6 pages) |
31 May 2005 | Return made up to 09/02/05; full list of members (6 pages) |
25 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 May 2005 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2005 | Particulars of mortgage/charge (6 pages) |
3 February 2005 | Particulars of mortgage/charge (6 pages) |
9 March 2004 | Memorandum and Articles of Association (16 pages) |
9 March 2004 | Memorandum and Articles of Association (16 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
9 February 2004 | Incorporation (18 pages) |
9 February 2004 | Incorporation (18 pages) |