Pinner
Middlesex
HA5 5PZ
Secretary Name | Mr Sacheev Patel |
---|---|
Status | Current |
Appointed | 16 April 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Kusumben Gunvantray Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Mr Sacheev Patel |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Dina Patel 50.00% Ordinary |
---|---|
50 at £1 | Kusumben Gunvantray Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,022 |
Cash | £52,590 |
Current Liabilities | £139,969 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
20 October 2008 | Delivered 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 |
---|
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
20 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
16 August 2022 | Termination of appointment of Sacheev Patel as a director on 16 August 2022 (1 page) |
9 August 2022 | Appointment of Mr Sacheev Patel as a director on 9 August 2022 (2 pages) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
25 November 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Kusumben Gunvantray Patel as a secretary on 16 April 2020 (1 page) |
16 April 2020 | Satisfaction of charge 1 in full (1 page) |
16 April 2020 | Cessation of Kusumben Gunvantray Patel as a person with significant control on 1 March 2020 (1 page) |
16 April 2020 | Appointment of Mr Sacheev Patel as a secretary on 16 April 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 September 2019 | Director's details changed for Mrs Dina Patel on 3 September 2019 (2 pages) |
3 September 2019 | Secretary's details changed for Kusumben Gunvantray Patel on 3 September 2019 (1 page) |
19 March 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 May 2018 | Amended total exemption full accounts made up to 30 April 2017 (11 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 September 2017 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 September 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 September 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 September 2017 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 September 2017 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 September 2017 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 December 2014 | Amended total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 December 2014 | Amended total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 May 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 April 2007 | Return made up to 30/11/06; full list of members (2 pages) |
30 April 2007 | Return made up to 30/11/06; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 November 2006 | Return made up to 30/11/05; full list of members (2 pages) |
13 November 2006 | Return made up to 30/11/05; full list of members (2 pages) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
17 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 June 2005 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
2 June 2005 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
24 May 2005 | Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
30 November 2004 | Incorporation (20 pages) |
30 November 2004 | Incorporation (20 pages) |