Bromley
BR2 9RR
Director Name | Dineshkumar Chunibhai Patel |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Addison Road Bromley Kent BR2 9RR |
Secretary Name | Daxa Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 34 Addison Road Bromley BR2 9RR |
Director Name | Mr Pratik Dinesh Patel |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Addison Road Bromley BR2 9RR |
Director Name | Mr Samitkumar Patel |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hamilton Way Wallington SM6 9NJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 191 High Street Bromley Kent BR1 1NN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Daxa Patel 50.00% Ordinary |
---|---|
2 at £1 | Dineshkumar Chunibhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,760 |
Cash | £96,978 |
Current Liabilities | £111,930 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as 189-191 high street, bromley, england, united kingdom BR1 1NN, more specifically known at hm land registry as 183-191 (odd) high street, bromley (BR1 1NN) and as shown on the attached title plan edged in red. Outstanding |
---|---|
3 June 2014 | Delivered on: 4 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
20 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
7 December 2022 | Registered office address changed from 34 Addison Road Bromley Greater London BR2 9RR England to 191 High Street Bromley Kent BR1 1NN on 7 December 2022 (1 page) |
6 December 2022 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 34 Addison Road Bromley Greater London BR2 9RR on 6 December 2022 (1 page) |
25 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
18 May 2022 | Director's details changed for Mr Samit Kumar Patel on 18 May 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
1 February 2022 | Registration of charge 053555640002, created on 28 January 2022 (29 pages) |
14 October 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
9 June 2021 | Appointment of Mr Pratik Dinesh Patel as a director on 9 June 2021 (2 pages) |
9 June 2021 | Appointment of Mr Samit Kumar Patel as a director on 9 June 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
26 February 2021 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 February 2015 | Secretary's details changed for Daxa Patel on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Daxa Patel on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Daxa Patel on 17 February 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Daxa Patel on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 June 2014 | Registration of charge 053555640001
|
4 June 2014 | Registration of charge 053555640001
|
7 February 2014 | Director's details changed for Dineshkumar Chynibhai Patel on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Dineshkumar Chynibhai Patel on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Dineshkumar Chynibhai Patel on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 November 2013 | Registered office address changed from Marshall House Suite12/13 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Marshall House Suite12/13 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Registered office address changed from Doshi & Co 1St Floor Windsor House 127 London Road Norbury London SW16 4DH on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Doshi & Co 1St Floor Windsor House 127 London Road Norbury London SW16 4DH on 27 February 2013 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Daxa Patel on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dineshkumar Chynibhai Patel on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Dineshkumar Chynibhai Patel on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Daxa Patel on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Dineshkumar Chynibhai Patel on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Daxa Patel on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
8 September 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
22 June 2009 | Return made up to 07/02/09; full list of members (4 pages) |
22 June 2009 | Return made up to 07/02/09; full list of members (4 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
6 October 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
7 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
11 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
11 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
16 April 2007 | Return made up to 07/02/07; full list of members (3 pages) |
16 April 2007 | Return made up to 07/02/07; full list of members (3 pages) |
25 September 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
25 September 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Ad 28/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 March 2005 | Ad 28/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
7 February 2005 | Incorporation (12 pages) |
7 February 2005 | Incorporation (12 pages) |