Cheam
Sutton
SM3 8SD
Secretary Name | Mr Atul Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Businessman |
Correspondence Address | 35 Station Way Cheam Sutton SM3 8SD |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Station Way Cheam Sutton Surrey SM3 8SD |
Director Name | Bella Patel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 08 September 2005) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 119 Malden Road Cheam Surrey SM3 8QU |
Secretary Name | Mr Ajit Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Nonsuch Walk Cheam Sutton Surrey SM2 7LG |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 35 Station Way Cheam Sutton Surrey SM3 8SD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
50 at £1 | Mr Atul Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Bella Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,265 |
Cash | £20,032 |
Current Liabilities | £82,687 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
12 February 2007 | Delivered 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 2007 | Delivered 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 |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
8 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
17 December 2020 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 July 2020 | Change of details for Mr Atul Patel as a person with significant control on 1 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Atul Patel on 1 July 2020 (2 pages) |
10 July 2020 | Change of details for Bella Patel as a person with significant control on 1 July 2020 (2 pages) |
10 July 2020 | Secretary's details changed for Mr Atul Patel on 1 July 2020 (1 page) |
10 July 2020 | Director's details changed for Bella Patel on 1 July 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
12 September 2018 | Notification of Atul Patel as a person with significant control on 12 September 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 April 2017 | Appointment of Mr Atul Patel as a director on 1 December 2016 (2 pages) |
4 April 2017 | Appointment of Mr Atul Patel as a director on 1 December 2016 (2 pages) |
7 February 2017 | Satisfaction of charge 2 in full (1 page) |
7 February 2017 | Satisfaction of charge 1 in full (2 pages) |
7 February 2017 | Satisfaction of charge 1 in full (2 pages) |
7 February 2017 | Satisfaction of charge 2 in full (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
11 February 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
9 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
29 August 2014 | Registered 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 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered 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 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (14 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (14 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Bella Patel on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Bella Patel on 26 August 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
17 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
16 July 2008 | Secretary's change of particulars / atul patel / 15/07/2008 (2 pages) |
16 July 2008 | Secretary's change of particulars / atul patel / 15/07/2008 (2 pages) |
20 September 2007 | Return made up to 17/06/07; full list of members (6 pages) |
20 September 2007 | Return made up to 17/06/07; full list of members (6 pages) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
28 June 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
28 June 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
31 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
31 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 2 admiral house cardinal way harrow middlesex HA3 5UT (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 2 admiral house cardinal way harrow middlesex HA3 5UT (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Return made up to 17/06/06; full list of members
|
21 July 2006 | Return made up to 17/06/06; full list of members
|
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
28 September 2005 | Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2005 | Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: unit B6 phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: unit B6 phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page) |
28 September 2005 | New director appointed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
17 June 2005 | Incorporation (10 pages) |
17 June 2005 | Incorporation (10 pages) |