Coulsdon
Surrey
CR5 2HR
Director Name | Rajan Virendrabhai Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Palamos Church Road Purley Surrey CR8 3QQ |
Director Name | Mr Dipesh Virendrabhai Patel |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
Secretary Name | Rajan Virendrabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palamos Church Road Purley Surrey CR8 3QQ |
Director Name | Mrs Bhavini Udhyam Amin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Blackcomb House Sandy Lane Kingswood Tadworth KT20 6ND |
Director Name | Mr Udhyam Babubhai Amin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Blackcomb House Sandy Lane Kingswood Tadworth KT20 6ND |
Director Name | Virendra Chhotabhai Patel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Woodmansterne Road Coulsdon Surrey CR5 2DG |
Registered Address | Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £739,481 |
Cash | £542 |
Current Liabilities | £167,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
20 January 2006 | Delivered on: 27 January 2006 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 |
---|
30 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Resolutions
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Mr Kiren Virendrabhai Patel on 1 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Kiren Virendrabhai Patel on 1 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Kiren Virendrabhai Patel on 1 June 2013 (2 pages) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
26 July 2012 | Director's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Secretary's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages) |
26 July 2012 | Director's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages) |
26 July 2012 | Director's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages) |
26 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 November 2010 | Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL on 26 November 2010 (1 page) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 September 2009 | Return made up to 22/07/09; full list of members (5 pages) |
10 September 2009 | Return made up to 22/07/09; full list of members (5 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (3 pages) |
22 July 2005 | Incorporation (19 pages) |
22 July 2005 | Incorporation (19 pages) |