Kensal Rise
London
NW10 3DB
Director Name | Mrs Valbai Arjan Patel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(16 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Argyll Gardens Edgware HA8 5HB |
Director Name | Bina Patel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Doyle Gardens Kensal Rise London NW10 3DB |
Director Name | Mahesh Patel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Surveyor |
Correspondence Address | 9 Doyle Gardens Kensal Rise London NW10 3DB |
Director Name | Arjan Velji Patel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Doyle Gardens London NW10 3DB |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Argyll Gardens Edgware HA8 5HB |
Telephone | 020 82056449 |
---|---|
Telephone region | London |
Registered Address | 14 Argyll Gardens Edgware HA8 5HB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
50 at £1 | Arjan Velji Patel 50.00% Ordinary |
---|---|
50 at £1 | Valbai Arjan Velji Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,202 |
Cash | £2,286 |
Current Liabilities | £346,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
24 September 2004 | Delivered on: 6 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 72 axholme avenue, edgware, middlesex t/no P96656. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
19 July 2004 | Delivered on: 21 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 11 doyle gardens, london, t/no MX474152. Outstanding |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
7 May 2020 | Satisfaction of charge 1 in full (1 page) |
7 May 2020 | Satisfaction of charge 2 in full (2 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
25 March 2020 | Appointment of Mrs Valbai Arjan Patel as a director on 25 March 2020 (2 pages) |
25 March 2020 | Cessation of Arjan Velji Patel as a person with significant control on 21 May 2019 (1 page) |
25 March 2020 | Termination of appointment of Arjan Velji Patel as a director on 25 March 2020 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 May 2019 | Termination of appointment of Mahesh Patel as a director on 4 May 2019 (1 page) |
28 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 July 2018 | Appointment of Mr Mahesh Patel as a director on 1 July 2018 (2 pages) |
13 July 2018 | Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL to 14 Argyll Gardens Edgware HA8 5HB on 13 July 2018 (1 page) |
7 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 May 2008 | Appointment terminated director bina patel (1 page) |
28 May 2008 | Appointment terminated director bina patel (1 page) |
28 May 2008 | Appointment terminated director mahesh patel (1 page) |
28 May 2008 | Appointment terminated director mahesh patel (1 page) |
17 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Incorporation (31 pages) |
23 March 2004 | Incorporation (31 pages) |