London
EC1N 6SN
Director Name | Mr Hiren Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Secretary Name | Jennifer Lawman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 April 2008) |
Role | Personal Assistant |
Correspondence Address | 24 Mead House Ladbroke Road London W11 3PU |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Paul Bromley 9.85% Ordinary |
---|---|
330k at £1 | Hiren Patel 65.02% Ordinary |
25k at £1 | Jonathan Fieldsend 4.93% Ordinary |
100k at £1 | Simon Shaw 19.70% Ordinary |
2.5k at £1 | Geeta Sharma 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,747 |
Cash | £134,992 |
Current Liabilities | £304,520 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2014 | Delivered on: 6 March 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 August 2007 | Delivered on: 22 August 2007 Persons entitled: Marston Thompson and Evershed Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed equitable charge over the deposit balance being the balance from time to time standing to the credit of the deposit account into which £43,750 plus vat of £7,656.25 was paid. See the mortgage charge document for full details. Outstanding |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (1 page) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
11 September 2018 | Satisfaction of charge 1 in full (1 page) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 December 2017 | Satisfaction of charge 060283180002 in full (1 page) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
5 April 2017 | Appointment of Mrs Bijal Harshadbhai Patel as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Hiren Patel as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Hiren Patel as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mrs Bijal Harshadbhai Patel as a director on 5 April 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Director's details changed for Mr Hiren Patel on 12 February 2015 (2 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr Hiren Patel on 12 February 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 12 February 2015 (1 page) |
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages) |
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Registration of charge 060283180002 (19 pages) |
6 March 2014 | Registration of charge 060283180002 (19 pages) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 January 2013 | Director's details changed for Hiren Patel on 2 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Hiren Patel on 2 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Hiren Patel on 2 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 21 March 2012 (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Hiren Patel on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Hiren Patel on 31 December 2009 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
22 September 2008 | Amended accounts made up to 31 December 2007 (11 pages) |
22 September 2008 | Amended accounts made up to 31 December 2007 (11 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 May 2008 | Return made up to 14/12/07; full list of members; amend (7 pages) |
14 May 2008 | Return made up to 14/12/07; full list of members; amend (7 pages) |
24 April 2008 | Appointment terminated secretary jennifer lawman (1 page) |
24 April 2008 | Appointment terminated secretary jennifer lawman (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | S-div (1 page) |
18 April 2008 | Nc inc already adjusted 12/08/07 (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Nc inc already adjusted 12/08/07 (1 page) |
18 April 2008 | Capitals not rolled up (3 pages) |
18 April 2008 | S-div (1 page) |
18 April 2008 | Capitals not rolled up (3 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
22 August 2007 | Particulars of mortgage/charge (7 pages) |
22 August 2007 | Particulars of mortgage/charge (7 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Memorandum and Articles of Association (9 pages) |
5 June 2007 | Memorandum and Articles of Association (9 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
16 May 2007 | Company name changed hamsard 3047 LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed hamsard 3047 LIMITED\certificate issued on 16/05/07 (2 pages) |
14 December 2006 | Incorporation (14 pages) |
14 December 2006 | Incorporation (14 pages) |