Pinner
Middlesex
HA5 5PZ
Director Name | Mr Kalyan Patel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Raksha Kalyan Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Mr Arvind Halai 50.00% Ordinary |
---|---|
150 at £1 | Mr Kalyan Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,530 |
Cash | £9,654 |
Current Liabilities | £6,844 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
30 April 2008 | Delivered on: 3 May 2008 Satisfied on: 12 July 2013 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: Site at college road wembley middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
6 August 2007 | Delivered on: 17 August 2007 Satisfied on: 12 July 2013 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: Chandos court witchurch avenue edgware middlesex. 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 |
5 June 2006 | Delivered on: 6 June 2006 Satisfied on: 12 July 2013 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: 18 and 20 hornsey rise islington london. 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 |
21 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
29 August 2019 | Secretary's details changed for Raksha Kalyan Patel on 29 August 2019 (1 page) |
29 August 2019 | Director's details changed for Mr Arvind Halai on 29 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Kalyan Patel on 29 August 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
19 December 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
19 December 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
18 December 2017 | Amended total exemption full accounts made up to 28 February 2017 (12 pages) |
18 December 2017 | Amended total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 April 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 April 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 July 2013 | Satisfaction of charge 3 in full (4 pages) |
12 July 2013 | Satisfaction of charge 1 in full (4 pages) |
12 July 2013 | Satisfaction of charge 2 in full (4 pages) |
12 July 2013 | Satisfaction of charge 2 in full (4 pages) |
12 July 2013 | Satisfaction of charge 3 in full (4 pages) |
12 July 2013 | Satisfaction of charge 1 in full (4 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
13 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
7 July 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
7 July 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Arvind Halai on 31 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Kalyan Patel on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Kalyan Patel on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Arvind Halai on 31 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Ad 05/04/06--------- £ si 299@1=299 £ ic 1/300 (3 pages) |
19 April 2006 | Ad 05/04/06--------- £ si 299@1=299 £ ic 1/300 (3 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 February 2006 | Incorporation (20 pages) |
27 February 2006 | Incorporation (20 pages) |