Dulwich
London
SE21 8AU
Director Name | Mr Mukesh Kanubhai Patel |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hoadly Road London SW16 1AE |
Secretary Name | Mina Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2006(1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Alleyn Park Dulwich SE21 8AU |
Director Name | Mr Niral Narendra Patel |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 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(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 29-33 Church Road Stanmore HA7 4AR |
Secretary Name | Mr Mukesh Kanubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glenhurst Rise Upper Norwood London SE19 3XN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 2nd Floor, 29-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
33 at £1 | Mahesh Kanubhai Patel 33.33% Ordinary |
---|---|
33 at £1 | Mukesh Kanubhai Patel 33.33% Ordinary |
33 at £1 | Parul Narendra Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,861 |
Net Worth | £130,329 |
Cash | £85,711 |
Current Liabilities | £1,286,484 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks 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 93 above bar street southampton t/no.HD404443. Notification of addition to or amendment of charge. Outstanding |
9 December 2013 | Delivered on: 14 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2006 | Delivered on: 2 March 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: 93 above bar southampton. 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 |
15 February 2006 | Delivered on: 23 February 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. Fully Satisfied |
4 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
16 February 2022 | Satisfaction of charge 056414120004 in full (1 page) |
16 February 2022 | Satisfaction of charge 056414120005 in full (1 page) |
16 February 2022 | Satisfaction of charge 056414120003 in full (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mr Viresh Patel as a director on 1 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Niral Narendra Patel as a director on 1 July 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 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) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
23 September 2016 | Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 2nd Floor, 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 2nd Floor, 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page) |
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) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 May 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
18 May 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
12 September 2014 | Satisfaction of charge 2 in full (2 pages) |
12 September 2014 | Satisfaction of charge 1 in full (1 page) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
8 January 2014 | Registration of charge 056414120004
|
8 January 2014 | Registration of charge 056414120004
|
4 January 2014 | Registration of charge 056414120005 (33 pages) |
4 January 2014 | Registration of charge 056414120005 (33 pages) |
14 December 2013 | Registration of charge 056414120003 (36 pages) |
14 December 2013 | Registration of charge 056414120003 (36 pages) |
2 December 2013 | Director's details changed for Mr Mukesh Kanubhai Patel on 1 May 2013 (2 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Mukesh Kanubhai Patel on 1 May 2013 (2 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Mukesh Kanubhai Patel on 1 May 2013 (2 pages) |
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) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 1 December 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) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
21 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 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) |
13 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
17 February 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
17 February 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
20 January 2006 | Ad 01/12/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 January 2006 | Ad 01/12/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 273 preston road harrow middx HA6 3QE (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Incorporation (13 pages) |
1 December 2005 | Incorporation (13 pages) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 273 preston road harrow middx HA6 3QE (1 page) |