Bexley
Kent
DA5 2DR
Director Name | Mr Kirti Vinubhai Patel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Slines Oak Road, Woldingham Caterham Surrey CR3 7BH |
Secretary Name | Venkateswaran Subramanian |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Service |
Correspondence Address | Block No.7,Plot 207 Bhaveshver Sadan, Sion (E) Mumbai 400 022 India |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Aneesha Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2011) |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Website | www.kishens.com |
---|---|
Email address | [email protected] |
Telephone | 020 83034770 |
Telephone region | London |
Registered Address | 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Glenn Petit 40.00% Ordinary A |
---|---|
100 at £1 | Uday Vithalbhai Patel 40.00% Ordinary |
900 at £0.05 | Uday Patel 18.00% Ordinary C |
25 at £0.05 | Aarti Salvi 0.50% Ordinary C |
25 at £0.05 | Glenn Petit 0.50% Ordinary C |
25 at £0.05 | Rohan Shah 0.50% Ordinary C |
25 at £0.05 | Rupesh Jadhav 0.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £90,758 |
Cash | £10,205 |
Current Liabilities | £58,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
12 October 2018 | Delivered on: 18 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 montpelier avenue, bexley, kent, DA5 3AP. Outstanding |
---|---|
25 December 2017 | Delivered on: 15 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge over the property 13 montpelier avenue bexley kent DA5 3AP registered title no SGL510117. Outstanding |
13 February 2017 | Delivered on: 23 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7 montpelier avenue, blexley, kent t/no SGL145942. Outstanding |
31 March 2008 | Delivered on: 5 April 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (19 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (18 pages) |
27 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
6 January 2022 | Audited abridged accounts made up to 31 March 2021 (14 pages) |
25 August 2021 | Change of details for Mr Uday Vithalbhai Patel as a person with significant control on 23 August 2021 (2 pages) |
23 August 2021 | Change of details for Mr Uday Vithalbhai Patel as a person with significant control on 23 August 2021 (2 pages) |
23 August 2021 | Notification of Urvi Patel as a person with significant control on 23 August 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
18 October 2018 | Registration of charge 056463150004, created on 12 October 2018 (38 pages) |
15 January 2018 | Registration of charge 056463150003, created on 25 December 2017 (39 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
23 February 2017 | Registration of charge 056463150002, created on 13 February 2017 (40 pages) |
23 February 2017 | Registration of charge 056463150002, created on 13 February 2017 (40 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page) |
14 January 2012 | Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page) |
14 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Secretary's details changed for Aneesha Nominees Ltd on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Uday Vithalbhai Patel on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Uday Vithalbhai Patel on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Aneesha Nominees Ltd on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Aneesha Nominees Ltd on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Uday Vithalbhai Patel on 5 January 2010 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 January 2008 | Return made up to 06/12/07; full list of members (6 pages) |
24 January 2008 | Return made up to 06/12/07; full list of members (6 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 May 2007 | Company name changed goldshield business solutions li mited\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed goldshield business solutions li mited\certificate issued on 23/05/07 (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: nla tower 12-16 addiscombe road croydon surrey CR0 0XT (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: nla tower 12-16 addiscombe road croydon surrey CR0 0XT (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 January 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
6 January 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
6 December 2005 | Incorporation (19 pages) |
6 December 2005 | Incorporation (19 pages) |