Forest Gate
London
E7 9PJ
Secretary Name | Mr Hasan Bashir Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Upton Lane Forest Gate London E7 9PJ |
Director Name | Mr Hasan Bashir Patel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Upton Lane Forest Gate London E7 9PJ |
Director Name | Mr Sohel Patel |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Upton Lane London E7 9PJ |
Director Name | Ms Aaminah-Kulsum Kulsum Patel |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Upton Lane Forest Gate London E7 9PJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Aysha Patel 8.00% Ordinary |
---|---|
80 at £1 | Mr Masud Akhtar Patel 8.00% Ordinary |
80 at £1 | Mr Mohmed Shakil Patel 8.00% Ordinary |
70 at £1 | Mr Mohmed Haris Husen Patel 7.00% Ordinary |
70 at £1 | Mr Rashid Ahmed Husen Patel 7.00% Ordinary |
70 at £1 | Sohel Patel 7.00% Ordinary |
70 at £1 | Zainul Patel 7.00% Ordinary |
50 at £1 | Mr Mohmed Kasim Patel 5.00% Ordinary |
30 at £1 | Asma Patel 3.00% Ordinary |
250 at £1 | Mr Hasan Bashir Patel 25.00% Ordinary |
150 at £1 | Rizavana Banu M Patel 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,459 |
Cash | £8,735 |
Current Liabilities | £76,509 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
7 July 2017 | Delivered on: 7 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property 941A romford road, london E12 5JR - title number EGL140340. Outstanding |
---|---|
11 April 2017 | Delivered on: 11 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property 939A romford road, manor park, london E12 5JR registered under title number EGL139637. Outstanding |
9 April 2014 | Delivered on: 10 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property k/a 557-565 barking road, london partly f/h t/no:NGL77209 and partly l/h t/no:EGL434450. Outstanding |
14 March 2014 | Delivered on: 20 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2006 | Delivered on: 14 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a wall end court, 557-565 barking road, london t/n's NGL77209 and EGL434450. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 August 2022 | Delivered on: 22 August 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that leasehold property known as 50B stock street, london E13 0BY and registered at the land registry with title number EGL199978. Outstanding |
8 August 2022 | Delivered on: 11 August 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that leasehold property known as 8 chamberlain close, ilford IG1 1JQ and registered at the land registry with title number EGL497337. Outstanding |
9 November 2021 | Delivered on: 10 November 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that freehold property known as 438 ilford lane, ilford, IG1 2NF registered under title number EGL114157. Outstanding |
27 July 2021 | Delivered on: 28 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 939A romford road, london, E12 5JR and 941A romford road, london, E12 5JR registered under title numbers TGL552771 and TGL552772. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
27 July 2021 | Delivered on: 28 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 939A romford road, london, E12 5JR and 941A romford road, london, E12 5JR registered under title numbers TGL552771 and TGL552772. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
20 March 2020 | Delivered on: 23 March 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as walls end court and petchys service station, 557-565 barking road, east ham, london E6 2LW and registered at the land registry with title absolute under title number NGL77209. All that leasehold interest in the property known as 557 barking road, east ham, london, E6 2LW and comprised in the lease dated 9 january 2002 and made between watford holdings limited (1) and baldev singh johal (2) as the same is registered at the land registry with title absolute under title number EGL434450. Outstanding |
18 November 2008 | Delivered on: 21 November 2008 Satisfied on: 18 March 2009 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 November 2008 | Delivered on: 15 November 2008 Satisfied on: 18 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a walls end court and petchys service station 557-565 barking road east ham london. T/no NGL77209 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 November 2005 | Delivered on: 25 November 2005 Satisfied on: 18 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6 eastern avenue,RM14 4DR.t/n EGL314459. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 November 2005 | Delivered on: 23 November 2005 Satisfied on: 3 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 September 2020 | Satisfaction of charge 054252610007 in full (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
1 April 2020 | Satisfaction of charge 054252610009 in full (1 page) |
1 April 2020 | Satisfaction of charge 054252610006 in full (1 page) |
1 April 2020 | Satisfaction of charge 054252610008 in full (1 page) |
23 March 2020 | Registration of charge 054252610010, created on 20 March 2020 (28 pages) |
18 February 2020 | Satisfaction of charge 3 in full (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 September 2019 | Change of details for Mr Hasan Bashir Patel as a person with significant control on 20 September 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (3 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Ms Aaminah-Kulsum Kulsum Patel on 15 April 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 July 2017 | Registration of charge 054252610009, created on 7 July 2017 (39 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
27 April 2017 | Director's details changed for Ms Aaminah-Kulsum Kulsum Patel on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Ms Aaminah-Kulsum Kulsum Patel on 27 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
11 April 2017 | Registration of charge 054252610008, created on 11 April 2017 (39 pages) |
11 April 2017 | Registration of charge 054252610008, created on 11 April 2017 (39 pages) |
16 January 2017 | Appointment of Ms Aaminah Kulsum Patel as a director on 3 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Sohel Patel as a director on 3 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Sohel Patel as a director on 3 January 2017 (2 pages) |
16 January 2017 | Appointment of Ms Aaminah Kulsum Patel as a director on 3 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Ms Aaminah Kulsum Patel on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Ms Aaminah Kulsum Patel on 16 January 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Director's details changed for Mr Hasan Bashir Patel on 15 April 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Mr Hasan Bashir Patel on 15 April 2015 (1 page) |
29 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Mr Hasan Bashir Patel on 15 April 2015 (1 page) |
29 May 2015 | Director's details changed for Mr Hasan Bashir Patel on 15 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Mohmed Kasim Patel on 15 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Mohmed Kasim Patel on 15 April 2015 (2 pages) |
29 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 April 2014 | Registration of charge 054252610007 (42 pages) |
10 April 2014 | Registration of charge 054252610007 (42 pages) |
20 March 2014 | Registration of charge 054252610006 (45 pages) |
20 March 2014 | Registration of charge 054252610006 (45 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2009 | Return made up to 15/04/09; no change of members (5 pages) |
23 April 2009 | Return made up to 15/04/09; no change of members (5 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 September 2008 | Return made up to 15/04/08; full list of members
|
11 September 2008 | Return made up to 15/04/08; full list of members
|
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 15/04/07; no change of members
|
1 June 2007 | Return made up to 15/04/07; no change of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (11 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (11 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2005 | Particulars of mortgage/charge (9 pages) |
23 November 2005 | Particulars of mortgage/charge (9 pages) |
6 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 July 2005 | Ad 27/06/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
6 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 July 2005 | Ad 27/06/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (17 pages) |
15 April 2005 | Incorporation (17 pages) |