Stanmore
Middlesex
HA7 3NS
Director Name | Mr Ajay Vishnubhai Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Meadowbank Road Kingsbury London NW9 8LH |
Director Name | Mr Mahesh Govindji Vakani |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 407 Whitton Avenue East Greenford London Middlesex UB6 0JU |
Secretary Name | Mr Satkunarajah Kandasamy |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 06 July 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Mr Patkunarajah Sivarupan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(9 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 44/50 The Broadway Southall Middlesex UB1 1QB |
Director Name | Mr Patkunarajah Sivarupan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 56 Norval Road Wembley Middlesex HA0 3TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor, 44/50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
25 at £1 | Mr Ajay Vishnubhai Patel 25.00% Ordinary |
---|---|
25 at £1 | Mr Mahesh Govindji Vakani 25.00% Ordinary |
25 at £1 | Mr Satkunarajah Kandasamy 25.00% Ordinary |
25 at £1 | Patkunarajah Sivarupan 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,211 |
Net Worth | -£127,688 |
Cash | £6,441 |
Current Liabilities | £217,276 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
11 September 2006 | Delivered on: 2 May 2008 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: 299 burnt oak broadway edgware 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. Outstanding |
---|---|
4 September 2006 | Delivered on: 14 September 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
17 August 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Patkunarajah Sivarupan as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Patkunarajah Sivarupan as a director on 7 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Patkunarajah Sivarupan as a director on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
9 September 2010 | Director's details changed for Mr Ajay Vishnubhai Patel on 6 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Mr Ajay Vishnubhai Patel on 6 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Mr Ajay Vishnubhai Patel on 6 July 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (16 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (16 pages) |
2 February 2009 | Return made up to 06/07/08; full list of members (7 pages) |
2 February 2009 | Return made up to 06/07/08; full list of members (7 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
2 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
19 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Return made up to 06/07/07; full list of members (8 pages) |
23 January 2008 | Return made up to 06/07/07; full list of members (8 pages) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Ad 06/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 August 2006 | Ad 06/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (2 pages) |
17 July 2006 | Director resigned (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Incorporation (16 pages) |
6 July 2006 | Incorporation (16 pages) |