Company NameSUBS 4 U Limited
DirectorDina Patel
Company StatusActive
Company Number05300686
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Dina Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMr Sacheev Patel
StatusCurrent
Appointed16 April 2020(15 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameKusumben Gunvantray Patel
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Sacheev Patel
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(17 years, 8 months after company formation)
Appointment Duration1 week (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dina Patel
50.00%
Ordinary
50 at £1Kusumben Gunvantray Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£66,022
Cash£52,590
Current Liabilities£139,969

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

20 October 2008Delivered on: 22 October 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
20 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 August 2022Termination of appointment of Sacheev Patel as a director on 16 August 2022 (1 page)
9 August 2022Appointment of Mr Sacheev Patel as a director on 9 August 2022 (2 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
25 November 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Kusumben Gunvantray Patel as a secretary on 16 April 2020 (1 page)
16 April 2020Satisfaction of charge 1 in full (1 page)
16 April 2020Cessation of Kusumben Gunvantray Patel as a person with significant control on 1 March 2020 (1 page)
16 April 2020Appointment of Mr Sacheev Patel as a secretary on 16 April 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
16 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 September 2019Director's details changed for Mrs Dina Patel on 3 September 2019 (2 pages)
3 September 2019Secretary's details changed for Kusumben Gunvantray Patel on 3 September 2019 (1 page)
19 March 2019Registered office address changed from Ground Floor 4 Churhill Court, 58 Station Road, North Harrow Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 May 2018Amended total exemption full accounts made up to 30 April 2017 (11 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 September 2017Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
4 September 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
4 September 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
4 September 2017Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
4 September 2017Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
4 September 2017Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 May 2016Compulsory strike-off action has been suspended (1 page)
13 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 December 2014Amended total exemption small company accounts made up to 30 April 2013 (5 pages)
15 December 2014Amended total exemption small company accounts made up to 30 April 2013 (5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 May 2013Registered office address changed from Ground Floor 4 Churchill Court, 58 Station Road, North Harrow Harrow Middlesex HA2 7SA England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Ground Floor 4 Churchill Court, 58 Station Road, North Harrow Harrow Middlesex HA2 7SA England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Ground Floor 4 Churchill Court, 58 Station Road, North Harrow Harrow Middlesex HA2 7SA England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Rd, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Rd, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Rd, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 April 2007Return made up to 30/11/06; full list of members (2 pages)
30 April 2007Return made up to 30/11/06; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 November 2006Return made up to 30/11/05; full list of members (2 pages)
13 November 2006Return made up to 30/11/05; full list of members (2 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 June 2005Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
2 June 2005Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
24 May 2005Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
30 November 2004Incorporation (20 pages)
30 November 2004Incorporation (20 pages)