Company NameThe Cabin Newsagents Limited
DirectorsSandhyben Rohil Patel and Hari Rohil Patel
Company StatusActive
Company Number05854661
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSandhyben Rohil Patel
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Empire Avenue
Edmonton
London
N18 1AB
Director NameSandhyben Rohil Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Empire Avenue
Edmonton
London
N18 1AB
Director NameMr Hari Rohil Patel
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Empire Avenue
London
N18 1AB
Director NameRohil Arvindbhai Patel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleNews Agents
Correspondence Address23 Empire Avenue
Edmonton
London
N18 1AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£100,719
Cash£44,538
Current Liabilities£369,900

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

16 May 2018Delivered on: 23 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 May 2018Registration of charge 058546610001, created on 16 May 2018 (25 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Sandhyben Rohil Patel as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Sandhyben Rohil Patel as a person with significant control on 22 June 2017 (2 pages)
10 July 2017Notification of Sandhyben Rohil Patel as a person with significant control on 22 June 2017 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
31 March 2016Appointment of Mr Hari Rohil Patel as a director on 31 March 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Appointment of Mr Hari Rohil Patel as a director on 31 March 2016 (2 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 26 June 2014 (1 page)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 5 July 2013 (1 page)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 June 2010Director's details changed for Sandhyben Rohil Patel on 22 June 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Sandhyben Rohil Patel on 22 June 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 July 2009Return made up to 22/06/09; full list of members (3 pages)
16 July 2009Return made up to 22/06/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 August 2008Return made up to 22/06/08; full list of members (3 pages)
12 August 2008Appointment terminated director rohil patel (1 page)
12 August 2008Director appointed sandhyben rohil patel (1 page)
12 August 2008Director appointed sandhyben rohil patel (1 page)
12 August 2008Appointment terminated director rohil patel (1 page)
12 August 2008Return made up to 22/06/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2007Return made up to 22/06/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 22/06/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (16 pages)
22 June 2006Incorporation (16 pages)