11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 October 2021) |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Mr Jesal Raj Patel |
---|---|
Status | Closed |
Appointed | 24 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mrs Anita Shailesh Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Mrs Krishna Rajendra Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Secretary Name | Mrs Krishna Rajendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Mr Jesal Raj Patel 25.00% Ordinary |
---|---|
25 at £1 | Mr Nilesh Raj Patel 25.00% Ordinary |
25 at £1 | Mr Priyen Shailesh Patel 25.00% Ordinary |
25 at £1 | Mr Vishal Shailesh Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,265 |
Cash | £324 |
Current Liabilities | £369,858 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 July 2013 | Delivered on: 8 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a upper floors 259-261 walworth road london t/no TGL330380. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 March 2010 | Delivered on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Upper parts 259/261 walworth road london any other interests in the property all rents and proceeds of any insurance. Outstanding |
14 August 2007 | Delivered on: 17 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 259-261 walworth road london t/no 424942. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2007 | Delivered on: 4 August 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 32134452 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
1 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
5 February 2019 | Cessation of Vishal Shailesh Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Cessation of Jesal Raj Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Notification of a person with significant control statement (2 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
7 November 2017 | Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
16 September 2016 | Total exemption full accounts made up to 30 December 2015 (5 pages) |
16 September 2016 | Total exemption full accounts made up to 30 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 August 2013 | Registration of charge 062498010004 (41 pages) |
8 August 2013 | Registration of charge 062498010004 (41 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Appointment of Mr Jesal Raj Patel as a director (2 pages) |
4 July 2013 | Appointment of Mr Jesal Raj Patel as a secretary (2 pages) |
4 July 2013 | Appointment of Mr Jesal Raj Patel as a secretary (2 pages) |
4 July 2013 | Appointment of Mr Jesal Raj Patel as a director (2 pages) |
4 July 2013 | Termination of appointment of Krishna Patel as a secretary (1 page) |
4 July 2013 | Termination of appointment of Anita Patel as a director (1 page) |
4 July 2013 | Termination of appointment of Krishna Patel as a secretary (1 page) |
4 July 2013 | Termination of appointment of Anita Patel as a director (1 page) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
9 November 2012 | Termination of appointment of Krishna Patel as a director (1 page) |
9 November 2012 | Appointment of Mr Vishal Shailesh Patel as a director (2 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
9 November 2012 | Termination of appointment of Krishna Patel as a director (1 page) |
9 November 2012 | Appointment of Mr Vishal Shailesh Patel as a director (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 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) |
23 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
12 June 2008 | Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 June 2008 | Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | New secretary appointed;new director appointed (3 pages) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed;new director appointed (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2007 | Incorporation (16 pages) |
16 May 2007 | Incorporation (16 pages) |