London
SW20 0RL
Director Name | Mr Rishin Patel |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 348 Coombe Lane London SW20 0RL |
Director Name | Mr Rajnikant Purshottam Patel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 348 Coombe Lane London SW20 0RL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Manish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Beverley Avenue London SW20 0RL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 348 Coombe Lane London SW20 0RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
5 at £1 | Mr Manish Rajni Patel 5.00% Ordinary |
---|---|
5 at £1 | Mr Rishin Patel 5.00% Ordinary |
25 at £1 | Mr Rajni Purshottam Patel 25.00% Ordinary |
25 at £1 | Mr Shailesh Purshottam Patel 25.00% Ordinary |
20 at £1 | Mrs Dina Patel 20.00% Ordinary |
20 at £1 | Mrs Geeta Patel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,751 |
Cash | £22,750 |
Current Liabilities | £134,861 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 15 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 3 weeks from now) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Director's details changed for Sailesh Kumar Purshottam Patel on 13 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Rajni Purshottam Patel on 13 July 2016 (2 pages) |
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Rajni Purshottam Patel on 15 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Sailesh Kumar Purshottam Patel on 15 March 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
20 January 2009 | Director's change of particulars / sailesh patel / 12/01/2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Return made up to 15/03/08; full list of members (8 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 310 harrow road, wembley middlesex HA9 6QL (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
2 May 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Incorporation (14 pages) |