Edgware
Middlesex
HA8 5RJ
Secretary Name | Shobhana Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2006(3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 04 Edgware Middlesex HA8 5RJ |
Director Name | Nita Morjaria |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Secretary Name | Anand Rohit Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 13 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 127 Broomgrove Gardens Edgware HA8 5RJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
50 at £1 | Bipinkumar Patel 50.00% Ordinary |
---|---|
50 at £1 | Shobhna Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,118 |
Cash | £34,001 |
Current Liabilities | £4,335 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
11 April 2007 | Delivered on: 12 April 2007 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 80 roxborough road, harrow, middlesex and all rental income and by way of floating charge over the undertaking and all other property and assets and rights of the company present and future. Outstanding |
---|---|
30 November 2006 | Delivered on: 1 December 2006 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 22 grant road harrow middlesex. All rental income and by way of floating charge the undertaking all other property and assets and rights of the company both present and future. Outstanding |
16 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
5 September 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
17 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
17 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from C/O Care of Klsa Klaco House 28-30 st. John's Square London EC1M 4DN to 127 Broomgrove Gardens Edgware HA8 5RJ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from C/O Care of Klsa Klaco House 28-30 st. John's Square London EC1M 4DN to 127 Broomgrove Gardens Edgware HA8 5RJ on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Bipinkumar Patel on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Bipinkumar Patel on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (12 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (12 pages) |
12 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
13 November 2007 | Return made up to 05/05/07; full list of members (6 pages) |
13 November 2007 | Return made up to 05/05/07; full list of members (6 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 August 2006 | Company name changed oceandale properties LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed oceandale properties LIMITED\certificate issued on 11/08/06 (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (16 pages) |
5 May 2006 | Incorporation (16 pages) |