Company NamePatel Family Properties Ltd
DirectorsRajniben Vinodrai Patel and Asheet Vinodrai Patel
Company StatusActive
Company Number06147273
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRajniben Vinodrai Patel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address31 Sark Close
Heston
Middlesex
TW5 0PZ
Secretary NameMr Asheet Vinodrai Patel
StatusCurrent
Appointed28 March 2015(8 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address27 Jubilee Avenue
Twickenham
Middlesex
TW2 6JA
Director NameMr Asheet Vinodrai Patel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jubilee Avenue
Twickenham
Middlesex
TW2 6JA
Director NameMr Vinodrai Ambalal Patel
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RolePharmacy Retailer
Country of ResidenceUnited Kingdom
Correspondence Address31 Sark Close
Heston
Middlesex
TW5 0PZ
Secretary NameMr Vinodrai Ambalal Patel
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RolePharmacy Retailer
Country of ResidenceUnited Kingdom
Correspondence Address31 Sark Close
Heston
Middlesex
TW5 0PZ
Director NameMr Asheet Vinodrai Patel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jubilee Avenue
Twickenham
Middlesex
TW2 6JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn House, 33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,503
Cash£105
Current Liabilities£289,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

2 September 2022Delivered on: 22 September 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The leasehold land being 7, lastingham court, 213. laleham road, staines-upon-thames (TW18 2NW).
Outstanding
19 October 2018Delivered on: 25 October 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 3 christabel close, isleworth, TW7 6EJ (title no AGL55143).
Outstanding
19 October 2018Delivered on: 25 October 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 14 christabel close, isleworth, TW7 6EJ (title no AGL56320).
Outstanding
10 July 2017Delivered on: 12 July 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 7 lastingham court, 213 laleham road, staines upon thames as registered under title SY569073; and a first fixed charge. For more details please refer to the instrument.
Outstanding
14 September 2015Delivered on: 18 September 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 14 christabel close isleworth t/no AGL56320.
Outstanding
14 September 2015Delivered on: 18 September 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 christabel close isleworth t/no AGL55143.
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 7 lastingham court 213 laleham road staines-upon-thames middlesex.
Outstanding
11 January 2008Delivered on: 16 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 3 christabel close isleworth middlesex;AGL55143; all fixtures fittings plant an. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 2007Delivered on: 17 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 christabel close isleworth middx t/n AGL56320. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 October 2018Satisfaction of charge 1 in full (2 pages)
25 October 2018Satisfaction of charge 061472730004 in full (1 page)
25 October 2018Satisfaction of charge 2 in full (1 page)
25 October 2018Satisfaction of charge 061472730005 in full (1 page)
25 October 2018Registration of charge 061472730008, created on 19 October 2018 (3 pages)
25 October 2018Registration of charge 061472730007, created on 19 October 2018 (3 pages)
13 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 July 2017Registration of charge 061472730006, created on 10 July 2017 (6 pages)
12 July 2017Registration of charge 061472730006, created on 10 July 2017 (6 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500
(5 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Registration of charge 061472730005, created on 14 September 2015 (7 pages)
18 September 2015Registration of charge 061472730004, created on 14 September 2015 (7 pages)
18 September 2015Registration of charge 061472730005, created on 14 September 2015 (7 pages)
18 September 2015Registration of charge 061472730004, created on 14 September 2015 (7 pages)
7 July 2015Termination of appointment of Asheet Vinodrai Patel as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Asheet Vinodrai Patel as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Asheet Vinodrai Patel as a director on 6 July 2015 (1 page)
8 June 2015Appointment of Mr Asheet Vinodrai Patel as a secretary on 28 March 2015 (2 pages)
8 June 2015Termination of appointment of Vinodrai Ambalal Patel as a director on 28 March 2015 (1 page)
8 June 2015Termination of appointment of Vinodrai Ambalal Patel as a secretary on 28 March 2015 (1 page)
8 June 2015Appointment of Mr Asheet Vinodrai Patel as a secretary on 28 March 2015 (2 pages)
8 June 2015Termination of appointment of Vinodrai Ambalal Patel as a secretary on 28 March 2015 (1 page)
8 June 2015Termination of appointment of Vinodrai Ambalal Patel as a director on 28 March 2015 (1 page)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(7 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(7 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(7 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(7 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(7 pages)
17 January 2014Appointment of Mr Asheet Vinodrai Patel as a director (2 pages)
17 January 2014Appointment of Mr Asheet Vinodrai Patel as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Registration of charge 061472730003 (6 pages)
18 July 2013Registration of charge 061472730003 (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 April 2009Return made up to 08/03/09; full list of members (5 pages)
1 April 2009Return made up to 08/03/09; full list of members (5 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 April 2008Return made up to 08/03/08; full list of members (7 pages)
5 April 2008Return made up to 08/03/08; full list of members (7 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
25 April 2007Ad 22/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 April 2007Ad 22/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (17 pages)
8 March 2007Incorporation (17 pages)