London
NW11 8RQ
Director Name | Mrs Anita Shailesh Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(5 days after company formation) |
Appointment Duration | 12 years (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Secretary Name | Mrs Krishna Rajendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(5 days after company formation) |
Appointment Duration | 12 years (resigned 23 May 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2022) |
Role | Real Estate Agent |
Country of Residence | England |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Blue Alpine Limited 50.00% Ordinary |
---|---|
25 at £1 | Mrs Anita Shailesh Patel 25.00% Ordinary |
25 at £1 | Mrs Krishna Rajendra Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,317 |
Cash | £11,135 |
Current Liabilities | £362,615 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 September 2015 | Delivered on: 16 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 45 and 47 high street wooler northumberland t/no. ND82177. Outstanding |
---|---|
23 December 2013 | Delivered on: 28 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 November 2005 | Delivered on: 2 December 2005 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: 105-107 high street poole dorset. 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. Outstanding |
13 July 2004 | Delivered on: 14 July 2004 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: The f/h property k/a the white horse & bower 86 horseferry road london t/no LN131654. 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. Outstanding |
4 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 April 2022 | Appointment of a voluntary liquidator (3 pages) |
4 April 2022 | Declaration of solvency (4 pages) |
4 April 2022 | Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Olympia House Armitage Road London NW11 8RQ on 4 April 2022 (2 pages) |
4 April 2022 | Resolutions
|
18 February 2022 | Termination of appointment of Vishal Shailesh Patel as a director on 18 February 2022 (1 page) |
18 February 2022 | Cessation of Prideview Properties Limited as a person with significant control on 18 February 2022 (1 page) |
4 January 2022 | Satisfaction of charge 1 in full (1 page) |
4 January 2022 | Satisfaction of charge 1 in part (1 page) |
4 January 2022 | Satisfaction of charge 2 in full (1 page) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
6 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
18 April 2021 | Satisfaction of charge 051100450004 in full (1 page) |
18 April 2021 | Satisfaction of charge 051100450003 in full (1 page) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 April 2018 | Cessation of Vishal Shailesh Patel as a person with significant control on 27 November 2017 (1 page) |
23 April 2018 | Notification of Blue Alpine Limited as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Cessation of Prashad Jaitley as a person with significant control on 27 November 2017 (1 page) |
23 April 2018 | Notification of Prideview Properties Limited as a person with significant control on 27 November 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
23 April 2018 | Cessation of Blue Alpine Limited as a person with significant control on 27 November 2017 (1 page) |
8 November 2017 | Director's details changed for Mr Prashad Jaitley on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Prashad Jaitley on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 8 November 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
13 July 2016 | Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page) |
13 July 2016 | Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page) |
13 July 2016 | Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages) |
13 July 2016 | Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page) |
13 July 2016 | Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages) |
13 July 2016 | Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 September 2015 | Registration of charge 051100450004, created on 15 September 2015 (41 pages) |
16 September 2015 | Registration of charge 051100450004, created on 15 September 2015 (41 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
1 April 2015 | Appointment of Mr Prashad Jaitley as a director on 23 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Prashad Jaitley as a director on 23 March 2015 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages) |
4 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages) |
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 December 2013 | Registration of charge 051100450003 (44 pages) |
28 December 2013 | Registration of charge 051100450003 (44 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
23 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: c/o jaycee comservices LIMITED, 150 strand, london, WC2R 1JA (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: c/o jaycee comservices LIMITED, 150 strand, london, WC2R 1JA (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 252 high road, harrow weald, middlesex, london HA3 7BB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 252 high road, harrow weald, middlesex, london HA3 7BB (1 page) |
22 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 273 preston road, harrow, middx, HA3 0PX (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 273 preston road, harrow, middx, HA3 0PX (1 page) |
19 July 2005 | Return made up to 23/04/05; full list of members
|
19 July 2005 | Return made up to 23/04/05; full list of members
|
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
23 April 2004 | Incorporation (13 pages) |
23 April 2004 | Incorporation (13 pages) |