Golders Green
London
NW11 0NS
Secretary Name | Komal Akshay Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Teacher |
Correspondence Address | 30 Templars Avenue Golders Green London NW11 0NS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 110 Carlton Avenue East Wembley HA9 8LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Akshay Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,951 |
Cash | £11,100 |
Current Liabilities | £48,705 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
6 October 2015 | Delivered on: 20 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 8-10 queens parade london t/no NGL752631. Outstanding |
---|---|
21 October 2005 | Delivered on: 25 October 2005 Satisfied on: 24 October 2015 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 property k/a 8-10 queens parade, queens road, hendon, london. 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. Fully Satisfied |
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
31 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
21 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (6 pages) |
8 September 2020 | Registered office address changed from 8-10 Queens Parade Queens Road London NW4 3NS England to 110 Carlton Avenue East Wembley HA9 8LY on 8 September 2020 (1 page) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
16 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
31 July 2019 | Registered office address changed from 30 Templars Avenue Golders Green London NW11 0NS to 8-10 Queens Parade Queens Road London NW4 3NS on 31 July 2019 (1 page) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
10 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 October 2015 | Satisfaction of charge 1 in full (5 pages) |
24 October 2015 | Satisfaction of charge 1 in full (5 pages) |
20 October 2015 | Registration of charge 051393670002, created on 6 October 2015 (44 pages) |
20 October 2015 | Registration of charge 051393670002, created on 6 October 2015 (44 pages) |
20 October 2015 | Registration of charge 051393670002, created on 6 October 2015 (44 pages) |
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 June 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
30 June 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
25 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
7 August 2006 | Ad 17/05/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
7 August 2006 | Ad 17/05/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
26 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 January 2006 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
12 January 2006 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Return made up to 27/05/05; full list of members
|
3 June 2005 | Return made up to 27/05/05; full list of members
|
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
27 May 2004 | Incorporation (12 pages) |
27 May 2004 | Incorporation (12 pages) |