Dulwich
London
SE21 8AU
Director Name | Mr Mukesh Kanubhai Patel |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-33 Church Road Stanmore HA7 4AR |
Secretary Name | Mina Mahesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Niral Narendra Patel |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(14 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Viresh Mukesh Patel |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(14 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-33 Church Road Stanmore HA7 4AR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 29-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
40 at £1 | Mahesh Kanubhai Patel 33.33% Ordinary |
---|---|
40 at £1 | Mukesh Kanubhai Patel 33.33% Ordinary |
40 at £1 | Parul Narendra Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,209 |
Net Worth | £104,783 |
Cash | £21,965 |
Current Liabilities | £286,983 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2013 | Delivered on: 8 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a 291 rye lane peckham rye london t/no.LN63876. Notification of addition to or amendment of charge. Outstanding |
9 December 2013 | Delivered on: 24 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 November 2006 | Delivered on: 28 November 2006 Satisfied on: 12 September 2014 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. Particulars: 291 rye lane peckham london t/no LN63876. 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 |
24 November 2006 | Delivered on: 25 November 2006 Satisfied on: 12 September 2014 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. Particulars: 6 banstead road carshalton surrey t/n SGL211600,. 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 |
12 July 2006 | Delivered on: 15 July 2006 Satisfied on: 12 September 2014 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. See the mortgage charge document for full details. Fully Satisfied |
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
16 February 2022 | Satisfaction of charge 054795840005 in full (1 page) |
16 February 2022 | Satisfaction of charge 054795840006 in full (1 page) |
22 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 July 2019 | Appointment of Mr Niral Narendra Patel as a director on 1 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Viresh Patel as a director on 1 July 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 November 2018 | Satisfaction of charge 054795840004 in full (1 page) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
25 November 2016 | Director's details changed for Mr Mukesh Kanubhai Patel on 19 November 2016 (2 pages) |
25 November 2016 | Secretary's details changed for Mina Mahesh Patel on 19 November 2016 (1 page) |
25 November 2016 | Director's details changed for Mr Mukesh Kanubhai Patel on 19 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Mukesh Kanubhai Patel on 19 November 2016 (2 pages) |
25 November 2016 | Secretary's details changed for Mina Mahesh Patel on 19 November 2016 (1 page) |
25 November 2016 | Director's details changed for Mr Mukesh Kanubhai Patel on 19 November 2016 (2 pages) |
23 September 2016 | Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 May 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
18 May 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
12 September 2014 | Satisfaction of charge 2 in full (2 pages) |
12 September 2014 | Satisfaction of charge 3 in full (2 pages) |
12 September 2014 | Satisfaction of charge 2 in full (2 pages) |
12 September 2014 | Satisfaction of charge 1 in full (1 page) |
12 September 2014 | Satisfaction of charge 1 in full (1 page) |
25 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (5 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
8 January 2014 | Registration of charge 054795840005
|
8 January 2014 | Registration of charge 054795840005
|
4 January 2014 | Registration of charge 054795840006 (33 pages) |
4 January 2014 | Registration of charge 054795840006 (33 pages) |
24 December 2013 | Registration of charge 054795840004 (37 pages) |
24 December 2013 | Registration of charge 054795840004 (37 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
9 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
8 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
14 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
29 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
5 December 2007 | Return made up to 13/06/07; full list of members (3 pages) |
5 December 2007 | Return made up to 13/06/07; full list of members (3 pages) |
9 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
9 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
3 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (6 pages) |
15 July 2006 | Particulars of mortgage/charge (6 pages) |
13 July 2006 | Return made up to 13/06/06; full list of members
|
13 July 2006 | Return made up to 13/06/06; full list of members
|
24 August 2005 | £ nc 100/1000000 19/07/05 (1 page) |
24 August 2005 | £ nc 100/1000000 19/07/05 (1 page) |
24 August 2005 | Ad 13/06/05--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Ad 13/06/05--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
24 August 2005 | Resolutions
|
13 June 2005 | Registered office changed on 13/06/05 from: 273 preston road harrow middx HA3 0PX (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 273 preston road harrow middx HA3 0PX (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Incorporation (13 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Incorporation (13 pages) |
13 June 2005 | New director appointed (1 page) |