Edgware
Middlesex
HA8 8PY
Secretary Name | Mr Sunil Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 19 Wolmer Gardens Edgware Middlesex HA8 8PY |
Director Name | CDS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Registered Address | 19 Wolmer Gardens Edgware Middlesex HA8 8PY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Chandrakant V. Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,878 |
Cash | £5,543 |
Current Liabilities | £1,000 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 2 weeks from now) |
3 March 2014 | Delivered on: 4 March 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 2 montrose crescent, london, N12 0ED including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
---|
30 January 2024 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
11 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
3 October 2023 | Notification of Kalpana Patel as a person with significant control on 3 October 2023 (2 pages) |
24 February 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 January 2021 | Notification of Chandrakant Vithalbhai Patel as a person with significant control on 6 January 2021 (2 pages) |
9 December 2020 | Cessation of Kalpana Patel as a person with significant control on 9 December 2020 (1 page) |
9 December 2020 | Cessation of Chandrakant Vithalbhai Patel as a person with significant control on 9 December 2020 (1 page) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
9 December 2020 | Notification of Sunil Patel as a person with significant control on 9 December 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
10 May 2019 | Notification of Kalpana Patel as a person with significant control on 10 May 2019 (2 pages) |
25 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
25 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
25 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 March 2014 | Registration of charge 052540090001 (6 pages) |
4 March 2014 | Registration of charge 052540090001 (6 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 January 2011 | Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 31 January 2011 (1 page) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Chandrakant Patel on 21 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Sunil Patel on 21 October 2009 (1 page) |
23 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Chandrakant Patel on 21 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Sunil Patel on 21 October 2009 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA (1 page) |
6 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
6 November 2008 | Appointment terminated director cds directors LIMITED (1 page) |
6 November 2008 | Appointment terminated secretary cds secretaries LIMITED (1 page) |
6 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
6 November 2008 | Appointment terminated secretary cds secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated director cds directors LIMITED (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (7 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
30 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
8 October 2004 | Incorporation (15 pages) |
8 October 2004 | Incorporation (15 pages) |