London
SW19 8NP
Director Name | Mr Jasal Kirit Patel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(9 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Director Name | Mr Kiritkumar Gordhanbhai Patel |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Prop Trader |
Country of Residence | United Kingdom |
Correspondence Address | 64 Higher Drive Banstead Surrey SM7 1PQ |
Secretary Name | Minakshi Kiritkumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Executors Of Kiritkumar Gordhanbhai Patel 50.00% Ordinary |
---|---|
500 at £1 | Jasal Patel & Sonya Chauhan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,723 |
Cash | £3,457 |
Current Liabilities | £292,798 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 October 2018 | Delivered on: 2 November 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: F/H 2 tabor grove london t/no: SY211261. Outstanding |
---|---|
28 October 2016 | Delivered on: 2 November 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 2 tabor grove london SW19 4EB. Outstanding |
28 October 2016 | Delivered on: 2 November 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
6 June 2006 | Delivered on: 8 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to. Particulars: 2 tabor grove wimbledon. Outstanding |
13 September 2004 | Delivered on: 22 September 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: 2 tabor grove wimbledon. 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 |
7 September 2004 | Delivered on: 10 September 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 November 2023 | Change of details for Mr Jasal Kirit Patel as a person with significant control on 3 November 2023 (2 pages) |
---|---|
6 November 2023 | Director's details changed for Mr Jasal Kirit Patel on 3 November 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 October 2022 | Previous accounting period extended from 31 July 2022 to 30 September 2022 (1 page) |
8 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
1 July 2020 | Notification of Sonya Chauhan as a person with significant control on 14 June 2017 (2 pages) |
1 July 2020 | Change of details for Mr Jasal Kirit Patel as a person with significant control on 14 June 2017 (2 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 November 2018 | Registration of charge 051580330006, created on 30 October 2018 (5 pages) |
1 September 2018 | Satisfaction of charge 3 in full (4 pages) |
9 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mrs Sonya Chauhan on 20 February 2018 (2 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Jasal Kirit Patel as a person with significant control on 14 June 2017 (2 pages) |
5 July 2017 | Notification of Jasal Kirit Patel as a person with significant control on 14 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 November 2016 | Registration of charge 051580330004, created on 28 October 2016 (17 pages) |
2 November 2016 | Registration of charge 051580330005, created on 28 October 2016 (4 pages) |
2 November 2016 | Registration of charge 051580330004, created on 28 October 2016 (17 pages) |
2 November 2016 | Registration of charge 051580330005, created on 28 October 2016 (4 pages) |
6 October 2016 | Satisfaction of charge 1 in full (4 pages) |
6 October 2016 | Satisfaction of charge 2 in full (4 pages) |
6 October 2016 | Satisfaction of charge 2 in full (4 pages) |
6 October 2016 | Satisfaction of charge 1 in full (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 February 2014 | Termination of appointment of Kiritkumar Patel as a director (1 page) |
6 February 2014 | Termination of appointment of Kiritkumar Patel as a director (1 page) |
22 July 2013 | Appointment of Mrs Sonya Chauhan as a director (2 pages) |
22 July 2013 | Appointment of Mr Jasal Patel as a director (2 pages) |
22 July 2013 | Appointment of Mrs Sonya Chauhan as a director (2 pages) |
22 July 2013 | Appointment of Mr Jasal Patel as a director (2 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 September 2010 | Termination of appointment of Minakshi Patel as a secretary (1 page) |
29 September 2010 | Termination of appointment of Minakshi Patel as a secretary (1 page) |
29 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 September 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
27 September 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 334-336 goswell road london EC1V 7RP (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 334-336 goswell road london EC1V 7RP (1 page) |
21 June 2004 | Incorporation (12 pages) |
21 June 2004 | Incorporation (12 pages) |