Company NameHylite Limited
DirectorsBella Patel and Atul Patel
Company StatusActive
Company Number05483740
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBella Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Station Way
Cheam
Sutton
SM3 8SD
Secretary NameMr Atul Patel
NationalityBritish
StatusCurrent
Appointed31 May 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleBusinessman
Correspondence Address35 Station Way
Cheam
Sutton
SM3 8SD
Director NameMr Atul Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Station Way
Cheam
Sutton
Surrey
SM3 8SD
Director NameBella Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 08 September 2005)
RoleRetailer
Country of ResidenceEngland
Correspondence Address119 Malden Road
Cheam
Surrey
SM3 8QU
Secretary NameMr Ajit Patel
NationalityBritish
StatusResigned
Appointed07 September 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Nonsuch Walk
Cheam
Sutton
Surrey
SM2 7LG
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address35 Station Way
Cheam
Sutton
Surrey
SM3 8SD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

50 at £1Mr Atul Patel
50.00%
Ordinary
50 at £1Mrs Bella Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,265
Cash£20,032
Current Liabilities£82,687

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

12 February 2007Delivered on: 14 February 2007
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.
Outstanding
15 January 2007Delivered on: 17 January 2007
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: The property k/a 35 and 35A station way, cheam, sutton, 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.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
17 December 2020Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 July 2020Change of details for Mr Atul Patel as a person with significant control on 1 July 2020 (2 pages)
10 July 2020Director's details changed for Mr Atul Patel on 1 July 2020 (2 pages)
10 July 2020Change of details for Bella Patel as a person with significant control on 1 July 2020 (2 pages)
10 July 2020Secretary's details changed for Mr Atul Patel on 1 July 2020 (1 page)
10 July 2020Director's details changed for Bella Patel on 1 July 2020 (2 pages)
24 October 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
12 September 2018Notification of Atul Patel as a person with significant control on 12 September 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 April 2017Appointment of Mr Atul Patel as a director on 1 December 2016 (2 pages)
4 April 2017Appointment of Mr Atul Patel as a director on 1 December 2016 (2 pages)
7 February 2017Satisfaction of charge 2 in full (1 page)
7 February 2017Satisfaction of charge 1 in full (2 pages)
7 February 2017Satisfaction of charge 1 in full (2 pages)
7 February 2017Satisfaction of charge 2 in full (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
11 February 2016Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 35 Station Way Cheam Sutton Surrey SM3 8SD on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 35 Station Way Cheam Sutton Surrey SM3 8SD on 11 February 2016 (1 page)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
9 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 August 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT to 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 29 August 2014 (1 page)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT to 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 29 August 2014 (1 page)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (14 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (14 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Bella Patel on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Bella Patel on 26 August 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
23 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
23 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
17 July 2008Return made up to 17/06/08; full list of members (3 pages)
17 July 2008Return made up to 17/06/08; full list of members (3 pages)
16 July 2008Secretary's change of particulars / atul patel / 15/07/2008 (2 pages)
16 July 2008Secretary's change of particulars / atul patel / 15/07/2008 (2 pages)
20 September 2007Return made up to 17/06/07; full list of members (6 pages)
20 September 2007Return made up to 17/06/07; full list of members (6 pages)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
28 June 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
28 June 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
31 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
31 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Return made up to 24/10/06; full list of members (6 pages)
14 December 2006Return made up to 24/10/06; full list of members (6 pages)
8 December 2006Registered office changed on 08/12/06 from: 2 admiral house cardinal way harrow middlesex HA3 5UT (1 page)
8 December 2006Registered office changed on 08/12/06 from: 2 admiral house cardinal way harrow middlesex HA3 5UT (1 page)
7 December 2006Registered office changed on 07/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
7 December 2006Registered office changed on 07/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
21 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
28 September 2005Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2005Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2005New director appointed (1 page)
28 September 2005Registered office changed on 28/09/05 from: unit B6 phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page)
28 September 2005Registered office changed on 28/09/05 from: unit B6 phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page)
28 September 2005New director appointed (1 page)
8 September 2005Registered office changed on 08/09/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
8 September 2005Registered office changed on 08/09/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
17 June 2005Incorporation (10 pages)
17 June 2005Incorporation (10 pages)