Caterham
Surrey
CR3 5GB
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 November 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Quarry Hanger Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Director Ceo |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Kevin Patrick Cottrell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2005) |
Role | Pharmacist |
Correspondence Address | 16 Windsor Court Downend Bristol Avon BS16 6DR |
Director Name | Philip Janes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2008) |
Role | Pharmacist |
Correspondence Address | 4 Brooker Street Hove East Sussex BN3 3YX |
Director Name | Mr Kevin Western |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 9 The Sparlings Kirby Le Soken Essex CO13 0HD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Day Lewis PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
24 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Secured Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 adelaide road andover hants t/n HP698765, 1,3 beattyville gardens barkingside ilford t/n EGL523806 and 53 high street battle east sussex t/n ESX320288. See image for full details. Outstanding |
28 September 2012 | Delivered on: 6 October 2012 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
22 June 2007 | Delivered on: 27 June 2007 Satisfied on: 1 November 2012 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: 34 portland drive redhill t/no SX727334. 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. Fully Satisfied |
22 June 2007 | Delivered on: 27 June 2007 Satisfied on: 1 November 2012 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: Ground floor shop and basement 55 nutfield road mertsham redhill surrey. 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. Fully Satisfied |
2 August 2006 | Delivered on: 4 August 2006 Satisfied on: 1 November 2012 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: L/H property k/a 40 gifford drive farnborough. 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. Fully Satisfied |
1 February 2006 | Delivered on: 18 February 2006 Satisfied on: 1 November 2012 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: L/H property k/a ground floor 15 churchill crescent farnborough hampshire. 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. Fully Satisfied |
2 June 2005 | Delivered on: 11 June 2005 Satisfied on: 1 November 2012 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: L/H ground floor shop 19 ilsham road torquay devon. 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. Fully Satisfied |
8 June 2005 | Delivered on: 14 June 2005 Satisfied on: 1 November 2012 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. Fully Satisfied |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 January 2017 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 April 2016 | Register inspection address has been changed from 6 Bruce Grove London N17 6RA United Kingdom to 2 Peterwood Way Croydon CR0 4UQ (1 page) |
1 April 2016 | Register inspection address has been changed from 6 Bruce Grove London N17 6RA United Kingdom to 2 Peterwood Way Croydon CR0 4UQ (1 page) |
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
24 February 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 February 2016 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Restoration by order of the court (4 pages) |
21 January 2016 | Restoration by order of the court (4 pages) |
18 August 2014 | Bona Vacantia disclaimer (1 page) |
18 August 2014 | Bona Vacantia disclaimer (1 page) |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2014 | Appointment of Heena Patel as a director (2 pages) |
17 April 2014 | Appointment of Heena Patel as a director (2 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 April 2013 | Registration of charge 053943460009 (21 pages) |
30 April 2013 | Registration of charge 053943460009 (21 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Termination of appointment of Kevin Western as a director (1 page) |
30 April 2012 | Termination of appointment of Kevin Western as a director (1 page) |
5 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (21 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (21 pages) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Kevin Western on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Kevin Western on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Kevin Western on 1 October 2009 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 July 2008 | Director appointed mr kevin western (1 page) |
11 July 2008 | Director appointed mr kevin western (1 page) |
10 July 2008 | Appointment terminated director philip janes (1 page) |
10 July 2008 | Appointment terminated director philip janes (1 page) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
8 June 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
16 March 2005 | Incorporation (18 pages) |
16 March 2005 | Incorporation (18 pages) |