Leicester
LE3 9QD
Secretary Name | Mrs Bhagvatiben Mahesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2008(1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Secretary |
Correspondence Address | 500 Groby Road Leicester LE3 9QD |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bhagvatiben Mahesh Patel 50.00% Ordinary |
---|---|
1 at £1 | Mahesh Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,317 |
Cash | £2,846 |
Current Liabilities | £12,389 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
4 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Secretary's details changed for Mrs Bhagvatiben Mahesh Patel on 2 June 2020 (1 page) |
4 June 2020 | Change of details for Mahesh Patel as a person with significant control on 2 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mahesh Patel on 2 June 2020 (2 pages) |
4 June 2020 | Change of details for Bhagvatiben Mahesh Patel as a person with significant control on 2 June 2020 (2 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
1 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 31 May 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Amended accounts made up to 30 April 2011 (7 pages) |
17 January 2013 | Amended accounts made up to 30 April 2011 (7 pages) |
6 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 July 2011 | Secretary's details changed for Bhagvatiben Makesh Patel on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Secretary's details changed for Bhagvatiben Makesh Patel on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Secretary's details changed for Bhagvatiben Makesh Patel on 5 July 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 July 2010 | Director's details changed for Makesh Patel on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Makesh Patel on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Makesh Patel on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Director appointed makesh patel (2 pages) |
22 January 2009 | Director appointed makesh patel (2 pages) |
22 January 2009 | Secretary appointed bhagvatiben makesh patel (2 pages) |
22 January 2009 | Secretary appointed bhagvatiben makesh patel (2 pages) |
11 April 2008 | Appointment terminated director laurence adams (1 page) |
11 April 2008 | Appointment terminated director laurence adams (1 page) |
10 April 2008 | Incorporation (13 pages) |
10 April 2008 | Incorporation (13 pages) |