Stanmore
Middlesex
HA7 4AA
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Property Trader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Secretary Name | Mr Vishal Shailesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2008(1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Property Trader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Jagdish Chhaganbhai Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 October 2013) |
Role | Pharmacist |
Correspondence Address | 67 Sheldon Avenue London N6 4NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | J.c. Wise Limited 50.00% Ordinary |
---|---|
13 at £1 | Mr Jesal Raj Patel 13.00% Ordinary |
13 at £1 | Mr Vishal Shailesh Patel 13.00% Ordinary |
12 at £1 | Mr Nilesh Raj Patel 12.00% Ordinary |
12 at £1 | Mr Priyen Shailesh Patel 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,764 |
Cash | £142,304 |
Current Liabilities | £330,134 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
23 January 2009 | Delivered on: 11 February 2009 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 8 102-110 (even) frampton street st marylebone london t/n NGL380328 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|---|
23 January 2009 | Delivered on: 11 February 2009 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 7 102-110 (even) frampton street st marylebone london t/n NGL361321 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
23 January 2009 | Delivered on: 11 February 2009 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 6 102-110 (even) frampton street st marylebone london t/n NGL611052 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
23 January 2009 | Delivered on: 11 February 2009 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 4 102-110 (even) frampton street st marylebone london t/n NGL426286 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
23 January 2009 | Delivered on: 31 January 2009 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and freehold and leasehold at 454 & 454A edgware road, st marylebone, london and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
27 July 2020 | Resolutions
|
---|---|
20 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
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) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (16 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Termination of appointment of Jagdish Chhaganbhai Patel as a director on 20 October 2013 (1 page) |
20 August 2014 | Termination of appointment of Jagdish Chhaganbhai Patel as a director on 20 October 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
2 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 February 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (7 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 October 2008 | Director appointed jagdish chhaganbhai patel (1 page) |
22 October 2008 | Director appointed jagdish chhaganbhai patel (1 page) |
28 July 2008 | Director appointed jesal raj patel (2 pages) |
28 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 July 2008 | Director appointed jesal raj patel (2 pages) |
28 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 July 2008 | Director and secretary appointed vishal shailesh patel (2 pages) |
28 July 2008 | Director and secretary appointed vishal shailesh patel (2 pages) |
28 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
24 July 2008 | Ad 10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 July 2008 | Ad 10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
5 June 2008 | Incorporation (16 pages) |
5 June 2008 | Incorporation (16 pages) |