London
E9 7HD
Director Name | Mr Dhruv Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Saddlers Farm Beads Hall Lane Pilgrims Hatch Brentwood Essex CM15 9QP |
Secretary Name | Mr Vinod Gosai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 84 Victoria Road London N9 9SU |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | Clockwork Pharmacy 215-217 Victoria Park Road London E9 7HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | P & A Developments (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,101 |
Current Liabilities | £3,101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
31 January 2012 | Delivered on: 11 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 January 2012 | Delivered on: 11 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of 84-102 clifden road clapton london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
28 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (4 pages) |
---|---|
17 July 2023 | Satisfaction of charge 1 in full (1 page) |
17 July 2023 | Satisfaction of charge 2 in full (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
3 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (4 pages) |
16 March 2022 | Director's details changed for Mr Prashant Babubhai Patel on 16 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
6 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (4 pages) |
4 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
17 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (4 pages) |
1 June 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from Clockwork Pharmacy Victoria Park Road London E9 7HD England to Clockwork Pharmacy 215-217 Victoria Park Road London E9 7HD on 13 March 2018 (1 page) |
7 March 2018 | Change of details for Mr Prashant Patel as a person with significant control on 28 February 2018 (2 pages) |
7 March 2018 | Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to Clockwork Pharmacy Victoria Park Road London E9 7HD on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Vinod Gosai as a secretary on 28 February 2018 (1 page) |
7 March 2018 | Director's details changed for Mr Prashant Patel on 7 March 2018 (2 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF England to 286B Chase Road Southgate London N14 6HF on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF England to 286B Chase Road Southgate London N14 6HF on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF England to 286B Chase Road Southgate London N14 6HF on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Termination of appointment of Dhruv Patel as a director (1 page) |
14 March 2014 | Appointment of Mr Prashant Patel as a director (2 pages) |
14 March 2014 | Appointment of Mr Prashant Patel as a director (2 pages) |
14 March 2014 | Termination of appointment of Dhruv Patel as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
10 June 2013 | Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from 84 Victoria Road London N9 9SU England on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from 84 Victoria Road London N9 9SU England on 11 July 2012 (1 page) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Director's details changed for Mr Dhruv Patel on 27 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Dhruv Patel on 27 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 April 2008 | Director appointed mr dhruv patel (1 page) |
9 April 2008 | Secretary appointed mr vinod gosai (1 page) |
9 April 2008 | Director appointed mr dhruv patel (1 page) |
9 April 2008 | Secretary appointed mr vinod gosai (1 page) |
27 March 2008 | Incorporation (13 pages) |
27 March 2008 | Appointment terminated secretary ace secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated director ace registrars LIMITED (1 page) |
27 March 2008 | Incorporation (13 pages) |
27 March 2008 | Appointment terminated director ace registrars LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary ace secretaries LIMITED (1 page) |