Harrow
Middlesex
HA1 3GE
Secretary Name | Bhanuben Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(4 days after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Andrews Close Harrow Middlesex HA1 3GE |
Director Name | Mrs Bhanuben Ramakant Patel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(13 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Andrews Close Harrow HA1 3GE |
Director Name | Bhanuben Patel |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(4 days after company formation) |
Appointment Duration | 13 years (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Andrews Close Harrow Middlesex HA1 3GE |
Director Name | Mr Rahul Patel |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat - 5 Roxborough Heights College Road Harrow Middlesex HA1 1GN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 8 Pinner View Harrow Middlesex HA1 4QA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Bhanuben Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,744 |
Cash | £3,758 |
Current Liabilities | £84,221 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
29 May 2007 | Delivered on: 1 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 197 brockley road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
9 May 2007 | Delivered on: 11 May 2007 Persons entitled: Hsbc 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 |
10 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
29 October 2016 | Micro company accounts made up to 31 May 2016 (1 page) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 October 2015 | Secretary's details changed for Bhanuben Patel on 23 October 2015 (1 page) |
26 October 2015 | Director's details changed for Ramakant Patel on 24 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Bhanuben Patel on 24 October 2015 (2 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 April 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 February 2014 | Termination of appointment of Rahul Patel as a director (1 page) |
3 August 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
1 September 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
4 May 2011 | Director's details changed for Mr Rahul Patel on 23 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Ramakant Patel on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Bhanuben Patel on 23 April 2011 (2 pages) |
13 September 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
11 May 2010 | Appointment of Mr Rahul Patel as a director (1 page) |
11 May 2010 | Director's details changed for Bhanuben Patel on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ramakant Patel on 23 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
15 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
14 April 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Ad 16/04/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Incorporation (9 pages) |