Company NameB Patel & Sons Finance Limited
Company StatusActive
Company Number06603194
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Previous NameMislex (565) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Narmada Bhikhubhai Patel
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address343 Bluewater House Smugglers Way
London
SW18 1ED
Director NameMr Rushen Bhikhubhai Patel
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence Address343 Bluewater House Smugglers Way
London
SW18 1ED
Director NameMr Sachin Bhikhubhai Patel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address343 Bluewater House Smugglers Way
London
SW18 1ED
Director NameMr Bhikhubhai Devrajbhai Patel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address343 Bluewater House Smugglers Way
London
SW18 1ED
Secretary NameMr Bhikhubhai Devrajbhai Patel
NationalityBritish
StatusResigned
Appointed08 September 2008(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address343 Bluewater House Smugglers Way
London
SW18 1ED
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Location

Registered Address343 Bluewater House
Smugglers Way
London
SW18 1ED
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Rushen Patel
35.00%
Ordinary
35 at £1Sachin Patel
35.00%
Ordinary
15 at £1Bhikhubhai Devrajbhai Patel
15.00%
Ordinary
15 at £1Narmada Patel
15.00%
Ordinary

Financials

Year2014
Net Worth£217,494
Cash£12,478
Current Liabilities£3,959,363

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 May 2023 (11 months, 3 weeks ago)
Next Return Due10 June 2024 (3 weeks, 5 days from now)

Charges

4 September 2015Delivered on: 9 September 2015
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any part of the property known as 30-34 high street, sheffield, S1 2GE.
Outstanding
4 September 2015Delivered on: 9 September 2015
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 30-34 high street, sheffield S1 2GE.
Outstanding
30 December 2008Delivered on: 9 January 2009
Persons entitled: Barclays 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: 30-34 high street sheffield; all plant machinery and other items affixed to, or used in connection with the property, by way of assignment all rental sums. See image for full details.
Outstanding

Filing History

28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
5 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
26 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
5 July 2017Termination of appointment of Bhikhubhai Devrajbhai Patel as a secretary on 12 June 2017 (1 page)
5 July 2017Termination of appointment of Bhikhubhai Devrajbhai Patel as a secretary on 12 June 2017 (1 page)
5 July 2017Termination of appointment of Bhikhubhai Devrajbhai Patel as a director on 12 June 2017 (1 page)
5 July 2017Termination of appointment of Bhikhubhai Devrajbhai Patel as a director on 12 June 2017 (1 page)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 January 2017Registered office address changed from 29 Lime Tree Avenue Rugby Warwickshire CV22 7QT to 343 Bluewater House Smugglers Way London SW18 1ED on 2 January 2017 (1 page)
2 January 2017Registered office address changed from 29 Lime Tree Avenue Rugby Warwickshire CV22 7QT to 343 Bluewater House Smugglers Way London SW18 1ED on 2 January 2017 (1 page)
26 September 2016Satisfaction of charge 1 in full (1 page)
26 September 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Registration of charge 066031940002, created on 4 September 2015 (6 pages)
9 September 2015Registration of charge 066031940002, created on 4 September 2015 (6 pages)
9 September 2015Registration of charge 066031940002, created on 4 September 2015 (6 pages)
9 September 2015Registration of charge 066031940003, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge 066031940003, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge 066031940003, created on 4 September 2015 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Director's details changed for Mr Sachin Bhikhubhai Patel on 27 May 2015 (2 pages)
4 June 2015Director's details changed for Mrs Narmada Bhikhubhai Patel on 27 May 2015 (2 pages)
4 June 2015Secretary's details changed for Dr Bhikhubhai Devrajbhai Patel on 27 May 2015 (1 page)
4 June 2015Director's details changed for Mr Sachin Bhikhubhai Patel on 27 May 2015 (2 pages)
4 June 2015Director's details changed for Mrs Narmada Bhikhubhai Patel on 27 May 2015 (2 pages)
4 June 2015Director's details changed for Mr Rushen Bhikhubhai Patel on 27 May 2015 (2 pages)
4 June 2015Director's details changed for Dr Bhikhubhai Devrajbhai Patel on 27 May 2015 (2 pages)
4 June 2015Director's details changed for Mr Rushen Bhikhubhai Patel on 27 May 2015 (2 pages)
4 June 2015Secretary's details changed for Dr Bhikhubhai Devrajbhai Patel on 27 May 2015 (1 page)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Director's details changed for Dr Bhikhubhai Devrajbhai Patel on 27 May 2015 (2 pages)
8 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(7 pages)
8 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(7 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
13 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 June 2009Return made up to 27/05/09; full list of members (5 pages)
18 June 2009Return made up to 27/05/09; full list of members (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
15 September 2008Director appointed sachin bhikhubhai patel (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 12 red lion square london WC1R 4QD (1 page)
15 September 2008Director appointed sachin bhikhubhai patel (2 pages)
15 September 2008Director appointed rushen bhikhubhai patel (2 pages)
15 September 2008Appointment terminated director westlex nominees LIMITED (1 page)
15 September 2008Director and secretary appointed dr bhikhubhai devrajbhai patel (2 pages)
15 September 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
15 September 2008Director appointed narmada bhikhubhai patel (2 pages)
15 September 2008Director appointed rushen bhikhubhai patel (2 pages)
15 September 2008Appointment terminated secretary westlex registrars LIMITED (1 page)
15 September 2008Director appointed narmada bhikhubhai patel (2 pages)
15 September 2008Director and secretary appointed dr bhikhubhai devrajbhai patel (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 12 red lion square london WC1R 4QD (1 page)
15 September 2008Appointment terminated secretary westlex registrars LIMITED (1 page)
15 September 2008Appointment terminated director westlex nominees LIMITED (1 page)
1 September 2008Company name changed mislex (565) LIMITED\certificate issued on 01/09/08 (2 pages)
1 September 2008Company name changed mislex (565) LIMITED\certificate issued on 01/09/08 (2 pages)
27 May 2008Incorporation (19 pages)
27 May 2008Incorporation (19 pages)