West Ewell
Epsom
Surrey
Secretary Name | Mrs Sheena Vijaychandra Patel |
---|---|
Status | Current |
Appointed | 08 December 2014(9 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 94 Chessington Road West Ewell Epsom Surrey |
Director Name | Ian Menzies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 First Avenue West Ewell Epsom Surrey KT19 9TP |
Director Name | Paula Margaret Menzies Smyth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 First Avenue West Ewell Epsom Surrey KT19 9TP |
Secretary Name | Paula Margaret Menzies Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 First Avenue West Ewell Epsom Surrey KT19 9TP |
Director Name | Mr Samit Kumar Patel |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Chessington Road Epsom Surrey KT19 9UR |
Director Name | Mrs Sheena Vijaychandra Patel |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Chessington Road West Ewell Epsom Surrey KT19 9UR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 30 The Ridge Purley CR8 3PE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Samitkumar Patel 50.00% Ordinary |
---|---|
50 at £1 | Sheena Vijaychandra Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,838 |
Cash | £105,752 |
Current Liabilities | £332,239 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
30 June 2022 | Delivered on: 7 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Ground floor shop, 94 chessington road, west ewell, surrey. Outstanding |
---|---|
4 April 2022 | Delivered on: 6 April 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 February 2014 | Delivered on: 13 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 12 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 96 chessington road west ewell epsom t/n SY756086. Notification of addition to or amendment of charge. Outstanding |
15 August 2011 | Delivered on: 1 September 2011 Satisfied on: 7 February 2014 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 96 chessington road epsom t/n SY756086 and all buildings, erections, fixtures and fittings see image for full details. Fully Satisfied |
15 August 2011 | Delivered on: 1 September 2011 Satisfied on: 7 February 2014 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 August 2011 | Delivered on: 19 August 2011 Satisfied on: 7 February 2014 Persons entitled: Santander UK 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. Fully Satisfied |
23 August 2006 | Delivered on: 25 August 2006 Satisfied on: 25 August 2011 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: 96 chessington road west ewell 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. Fully Satisfied |
14 July 2006 | Delivered on: 18 July 2006 Satisfied on: 25 August 2011 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. Fully Satisfied |
3 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
21 February 2020 | Registered office address changed from 96 Chessington Road West Ewell Epsom Surrey KT19 9UR to 27 Hamilton Way Wallington SM6 9NJ on 21 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
30 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2015 (21 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2015 (21 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 (16 pages) |
26 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 (16 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 December 2014 | Appointment of Mr Samitkumar Patel as a director on 8 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Sheena Vijaychandra Patel as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Sheena Vijaychandra Patel as a director on 8 December 2014 (1 page) |
8 December 2014 | Appointment of Mrs Sheena Vijaychandra Patel as a secretary on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Sheena Vijaychandra Patel as a secretary on 8 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Sheena Vijaychandra Patel as a director on 8 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Samitkumar Patel as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Sheena Vijaychandra Patel as a secretary on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-04-26
|
8 December 2014 | Appointment of Mr Samitkumar Patel as a director on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-04-26
|
28 July 2014 | Termination of appointment of Samit Kumar Patel as a director on 25 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Samit Kumar Patel as a director on 25 July 2014 (1 page) |
27 May 2014 | Director's details changed for Mr Samit Kumar Patel on 26 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Samitkumar Patel on 21 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Samit Kumar Patel on 26 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Samitkumar Patel on 21 May 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 March 2014 | Termination of appointment of Paula Menzies Smyth as a secretary (1 page) |
11 March 2014 | Termination of appointment of Paula Margaret Menzies Smyth as a secretary on 5 February 2014 (1 page) |
11 March 2014 | Appointment of Mrs Sheena Vijaychandra Patel as a director on 5 February 2014 (2 pages) |
11 March 2014 | Appointment of Mr Samitkumar Patel as a director on 5 February 2014 (2 pages) |
11 March 2014 | Appointment of Mrs Sheena Vijaychandra Patel as a director on 5 February 2014 (2 pages) |
11 March 2014 | Appointment of Mrs Sheena Vijaychandra Patel as a director (2 pages) |
11 March 2014 | Appointment of Mrs Sheena Vijaychandra Patel as a director on 5 February 2014 (2 pages) |
11 March 2014 | Termination of appointment of Paula Margaret Menzies Smyth as a secretary on 5 February 2014 (1 page) |
11 March 2014 | Termination of appointment of Paula Menzies Smyth as a director (1 page) |
11 March 2014 | Appointment of Mr Samitkumar Patel as a director (2 pages) |
11 March 2014 | Termination of appointment of Paula Margaret Menzies Smyth as a secretary on 5 February 2014 (1 page) |
11 March 2014 | Termination of appointment of Ian Menzies as a director (1 page) |
11 March 2014 | Termination of appointment of Ian Menzies as a director on 5 February 2014 (1 page) |
11 March 2014 | Appointment of Mr Samitkumar Patel as a director on 5 February 2014 (2 pages) |
11 March 2014 | Appointment of Mr Samitkumar Patel as a director on 5 February 2014 (2 pages) |
11 March 2014 | Termination of appointment of Paula Margaret Menzies Smyth as a director on 5 February 2014 (1 page) |
11 March 2014 | Termination of appointment of Ian Menzies as a director on 5 February 2014 (1 page) |
11 March 2014 | Termination of appointment of Ian Menzies as a director on 5 February 2014 (1 page) |
11 March 2014 | Termination of appointment of Paula Margaret Menzies Smyth as a director on 5 February 2014 (1 page) |
11 March 2014 | Termination of appointment of Paula Margaret Menzies Smyth as a director on 5 February 2014 (1 page) |
13 February 2014 | Registration of charge 056296180007, created on 5 February 2014 (44 pages) |
13 February 2014 | Registration of charge 056296180007, created on 5 February 2014 (44 pages) |
13 February 2014 | Registration of charge 056296180007, created on 5 February 2014 (44 pages) |
13 February 2014 | Registration of charge 056296180007 (44 pages) |
12 February 2014 | Registration of charge 056296180006, created on 5 February 2014 (41 pages) |
12 February 2014 | Registration of charge 056296180006, created on 5 February 2014 (41 pages) |
12 February 2014 | Registration of charge 056296180006 (41 pages) |
12 February 2014 | Registration of charge 056296180006, created on 5 February 2014 (41 pages) |
7 February 2014 | Satisfaction of charge 5 in full (4 pages) |
7 February 2014 | Satisfaction of charge 4 in full (4 pages) |
7 February 2014 | Satisfaction of charge 4 in full (4 pages) |
7 February 2014 | Satisfaction of charge 5 in full (4 pages) |
7 February 2014 | Satisfaction of charge 3 in full (4 pages) |
7 February 2014 | Satisfaction of charge 3 in full (4 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 December 2009 | Director's details changed for Ian Menzies on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Paula Margaret Menzies Smyth on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Ian Menzies on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Paula Margaret Menzies Smyth on 17 December 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from, maple house, 53-55 woodside road, amersham, bucks, HP6 6AA (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, maple house, 53-55 woodside road, amersham, bucks, HP6 6AA (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
27 March 2007 | Accounts made up to 31 July 2006 (1 page) |
27 March 2007 | Accounts made up to 31 July 2006 (1 page) |
6 December 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
6 December 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Ad 20/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Ad 20/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
20 November 2005 | Incorporation (18 pages) |
20 November 2005 | Incorporation (18 pages) |