Company NameM & R Limited
DirectorsShailendra Kumar Purshottam Patel and Rishin Patel
Company StatusActive
Company Number06163545
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Shailendra Kumar Purshottam Patel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address348 Coombe Lane
London
SW20 0RL
Director NameMr Rishin Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address348 Coombe Lane
London
SW20 0RL
Director NameMr Rajnikant Purshottam Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address348 Coombe Lane
London
SW20 0RL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Manish Patel
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Beverley Avenue
London
SW20 0RL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address348 Coombe Lane
London
SW20 0RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

5 at £1Mr Manish Rajni Patel
5.00%
Ordinary
5 at £1Mr Rishin Patel
5.00%
Ordinary
25 at £1Mr Rajni Purshottam Patel
25.00%
Ordinary
25 at £1Mr Shailesh Purshottam Patel
25.00%
Ordinary
20 at £1Mrs Dina Patel
20.00%
Ordinary
20 at £1Mrs Geeta Patel
20.00%
Ordinary

Financials

Year2014
Net Worth-£11,751
Cash£22,750
Current Liabilities£134,861

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Director's details changed for Sailesh Kumar Purshottam Patel on 13 July 2016 (2 pages)
14 July 2016Director's details changed for Rajni Purshottam Patel on 13 July 2016 (2 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
9 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Rajni Purshottam Patel on 15 March 2010 (2 pages)
12 April 2010Director's details changed for Sailesh Kumar Purshottam Patel on 15 March 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 15/03/09; full list of members (5 pages)
20 January 2009Director's change of particulars / sailesh patel / 12/01/2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 15/03/08; full list of members (8 pages)
2 May 2007Registered office changed on 02/05/07 from: 310 harrow road, wembley middlesex HA9 6QL (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (4 pages)
2 May 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
15 March 2007Incorporation (14 pages)