London
SW18 1ED
Director Name | Mr Rushen Bhikhubhai Patel |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Phd Student |
Country of Residence | United Kingdom |
Correspondence Address | 343 Bluewater House Smugglers Way London SW18 1ED |
Director Name | Mr Sachin Bhikhubhai Patel |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 343 Bluewater House Smugglers Way London SW18 1ED |
Director Name | Mr Bhikhubhai Devrajbhai Patel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 343 Bluewater House Smugglers Way London SW18 1ED |
Secretary Name | Mr Bhikhubhai Devrajbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 343 Bluewater House Smugglers Way London SW18 1ED |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | 343 Bluewater House Smugglers Way London SW18 1ED |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Rushen Patel 35.00% Ordinary |
---|---|
35 at £1 | Sachin Patel 35.00% Ordinary |
15 at £1 | Bhikhubhai Devrajbhai Patel 15.00% Ordinary |
15 at £1 | Narmada Patel 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,494 |
Cash | £12,478 |
Current Liabilities | £3,959,363 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (3 weeks, 5 days from now) |
4 September 2015 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
26 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
5 July 2017 | Termination of appointment of Bhikhubhai Devrajbhai Patel as a secretary on 12 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Bhikhubhai Devrajbhai Patel as a secretary on 12 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Bhikhubhai Devrajbhai Patel as a director on 12 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Bhikhubhai Devrajbhai Patel as a director on 12 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 January 2017 | Registered 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 2017 | Registered 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 2016 | Satisfaction of charge 1 in full (1 page) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Registration of charge 066031940002, created on 4 September 2015 (6 pages) |
9 September 2015 | Registration of charge 066031940002, created on 4 September 2015 (6 pages) |
9 September 2015 | Registration of charge 066031940002, created on 4 September 2015 (6 pages) |
9 September 2015 | Registration of charge 066031940003, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge 066031940003, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge 066031940003, created on 4 September 2015 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Director's details changed for Mr Sachin Bhikhubhai Patel on 27 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mrs Narmada Bhikhubhai Patel on 27 May 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Dr Bhikhubhai Devrajbhai Patel on 27 May 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Sachin Bhikhubhai Patel on 27 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mrs Narmada Bhikhubhai Patel on 27 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Rushen Bhikhubhai Patel on 27 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Dr Bhikhubhai Devrajbhai Patel on 27 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Rushen Bhikhubhai Patel on 27 May 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Dr Bhikhubhai Devrajbhai Patel on 27 May 2015 (1 page) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Dr Bhikhubhai Devrajbhai Patel on 27 May 2015 (2 pages) |
8 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
13 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
26 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
15 September 2008 | Director appointed sachin bhikhubhai patel (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 12 red lion square london WC1R 4QD (1 page) |
15 September 2008 | Director appointed sachin bhikhubhai patel (2 pages) |
15 September 2008 | Director appointed rushen bhikhubhai patel (2 pages) |
15 September 2008 | Appointment terminated director westlex nominees LIMITED (1 page) |
15 September 2008 | Director and secretary appointed dr bhikhubhai devrajbhai patel (2 pages) |
15 September 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
15 September 2008 | Director appointed narmada bhikhubhai patel (2 pages) |
15 September 2008 | Director appointed rushen bhikhubhai patel (2 pages) |
15 September 2008 | Appointment terminated secretary westlex registrars LIMITED (1 page) |
15 September 2008 | Director appointed narmada bhikhubhai patel (2 pages) |
15 September 2008 | Director and secretary appointed dr bhikhubhai devrajbhai patel (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 12 red lion square london WC1R 4QD (1 page) |
15 September 2008 | Appointment terminated secretary westlex registrars LIMITED (1 page) |
15 September 2008 | Appointment terminated director westlex nominees LIMITED (1 page) |
1 September 2008 | Company name changed mislex (565) LIMITED\certificate issued on 01/09/08 (2 pages) |
1 September 2008 | Company name changed mislex (565) LIMITED\certificate issued on 01/09/08 (2 pages) |
27 May 2008 | Incorporation (19 pages) |
27 May 2008 | Incorporation (19 pages) |