London
NW10 1JE
Secretary Name | Mrs Bhairvi Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bourne Avenue South Ruislip Middlesex HA4 6TZ |
Director Name | Hemlattaben Maheshkumar Patel |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bourne Avenue South Ruislip Middlesex HA4 6TZ |
Director Name | Mahesh Purshottam Patel |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bourne Avenue South Ruislip Middlesex HA4 6TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 77 Kendal Road London NW10 1JE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £153,011 |
Cash | £53,985 |
Current Liabilities | £60,668 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
23 March 2010 | Delivered on: 25 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 685 moston lane, moston, manchester t/no LA20278 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
5 January 2010 | Delivered on: 14 January 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 November 2004 | Delivered on: 2 November 2004 Persons entitled: Abby National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Viewpark residential care home, 685 moston lane manchester all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts. Outstanding |
6 November 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
1 June 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
30 May 2022 | Confirmation statement made on 21 April 2022 with updates (3 pages) |
11 May 2022 | Satisfaction of charge 3 in full (2 pages) |
11 May 2022 | Satisfaction of charge 2 in full (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
7 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
15 July 2019 | Amended total exemption full accounts made up to 30 September 2018 (6 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Director's details changed for Hemlattaben Mahesh Patel on 11 April 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Director's details changed for Hemlattaben Mahesh Patel on 11 April 2012 (2 pages) |
20 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Hemlata Mahesh Patel on 20 July 2011 (2 pages) |
20 July 2011 | Termination of appointment of Mahesh Patel as a director (1 page) |
20 July 2011 | Director's details changed for Hemlata Mahesh Patel on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Termination of appointment of Mahesh Patel as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Director's details changed for Hemlata Mahesh Patel on 21 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mahesh Purshottam Patel on 21 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Hemlata Mahesh Patel on 21 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mahesh Purshottam Patel on 21 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
29 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
29 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
18 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 September 2005 | Accounting reference date shortened from 20/10/05 to 30/09/05 (1 page) |
14 September 2005 | Accounting reference date shortened from 20/10/05 to 30/09/05 (1 page) |
16 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
13 May 2005 | Accounting reference date extended from 30/04/05 to 20/10/05 (1 page) |
13 May 2005 | Accounting reference date extended from 30/04/05 to 20/10/05 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
15 November 2004 | Registered office changed on 15/11/04 from: 77 kendal road london NW10 1JE (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 77 kendal road london NW10 1JE (1 page) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
24 May 2004 | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2004 | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 788/790 finchley road london NW11 7TJ (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 788/790 finchley road london NW11 7TJ (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
21 April 2004 | Incorporation (16 pages) |
21 April 2004 | Incorporation (16 pages) |