8 Copperfield Road
London
E3 4RT
Director Name | Mr Shaimil Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Sushir Patel |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Falcon Works 8 Copperfield Road London E3 4RT |
Secretary Name | Harshna Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Falcon Works 8-22 Copperfield Road London E3 4RR |
Director Name | Mr Rakesh Patel |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(10 months after company formation) |
Appointment Duration | 8 months (resigned 02 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Golden Manor Hanwell London W7 3EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 West Drive Harrow Middlesex HA3 6TS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Sushir Patel 33.33% Ordinary |
---|---|
1 at £1 | Rakesh Patel 33.33% Ordinary |
1 at £1 | Shaimil Naunitbhai Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,511 |
Cash | £47,563 |
Current Liabilities | £426,679 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
13 April 2022 | Delivered on: 21 April 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All of that freehold land known as 49 hillside avenue, wembley, HA9 8DY as registered with hmlr under the title number: 17054. Outstanding |
---|---|
26 August 2016 | Delivered on: 5 September 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Land at the back of 175 park lane, wembley and 175 park lane, wembley HA9 7SB (postal address 49 hillside avenue, wembley HA9 8DY) registered at the land registry with title numbers NGL829627 & 17054. Outstanding |
20 June 2007 | Delivered on: 28 June 2007 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: Land at rear of 175 park lane, wembley t/no 17054 and ngl 829627. 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 |
6 June 2007 | Delivered on: 8 June 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
1 July 2004 | Delivered on: 3 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 land at the rear of 175 park lane hillside avenue wembley HA9 7SB t/n NGL82927 and 17054. 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 |
24 June 2004 | Delivered on: 25 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
5 March 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
---|---|
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 February 2019 | Director's details changed for Mr Shaimil Patel on 23 May 2018 (2 pages) |
12 February 2019 | Change of details for Mr Shaimil Patel as a person with significant control on 23 May 2018 (2 pages) |
12 February 2019 | Change of details for Mr Shaimil Patel as a person with significant control on 23 May 2018 (2 pages) |
12 February 2019 | Director's details changed for Mr Shaimil Patel on 23 May 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
5 September 2016 | Registration of charge 051210090005, created on 26 August 2016 (5 pages) |
5 September 2016 | Registration of charge 051210090005, created on 26 August 2016 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
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) |
3 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 September 2007 | Return made up to 06/05/07; full list of members (2 pages) |
13 September 2007 | Return made up to 06/05/07; full list of members (2 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
23 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
9 June 2005 | Secretary resigned (1 page) |
7 July 2004 | Ad 01/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 July 2004 | Ad 01/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (10 pages) |
25 June 2004 | Particulars of mortgage/charge (10 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
6 May 2004 | Incorporation (16 pages) |
6 May 2004 | Incorporation (16 pages) |