209 Banstead Road
Banstead
Surrey
SM7 1QZ
Director Name | Mr Manish Mahendra Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ |
Secretary Name | Dr Preeti Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ |
Director Name | Mr Mahendra Harmanbhai Patel |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(10 months after company formation) |
Appointment Duration | 2 months (resigned 17 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Sudbury Court Road Harrow Middlesex HA1 3SD |
Registered Address | Lichfield & Co 91 Sunnyhill Road London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £381,577 |
Cash | £68,302 |
Current Liabilities | £154,640 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
18 February 2021 | Delivered on: 5 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The assets of the borrower described in clause 3.1.1 and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property. Outstanding |
---|---|
18 February 2021 | Delivered on: 1 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 637-641 christchurch road and 26 hawkwood road, boscombe, bournemouth BH1 4APAND registered at land registry under title number DT87667. Outstanding |
7 July 2014 | Delivered on: 14 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 639-643 christchurch road and 26 hawkwood road, boscombe, BH1 4AP in the administrative area of bournemouth and registered at the land registry with title number DT87667. Outstanding |
9 June 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Satisfied on: 9 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment of rental income 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 sums secured by the deed of assignment of rental income see image for full details. Fully Satisfied |
29 January 2010 | Delivered on: 2 February 2010 Satisfied on: 9 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 639-641 christchurch road and 26 hawkwood road boscombe bournemouth; dt 87667; fixed charge over all plant machinery fixtures fittings and other chattels thereon; the benefits of insurances and all claims. Fully Satisfied |
29 January 2010 | Delivered on: 2 February 2010 Satisfied on: 9 July 2014 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. Fully Satisfied |
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
21 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
13 April 2021 | Notification of Preeti Manish Patel as a person with significant control on 1 January 2021 (2 pages) |
13 April 2021 | Change of details for Mr Manish Mahendra Patel as a person with significant control on 1 January 2021 (2 pages) |
5 March 2021 | Registration of charge 068221550007, created on 18 February 2021 (19 pages) |
1 March 2021 | Registration of charge 068221550006, created on 18 February 2021 (16 pages) |
24 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
3 February 2021 | Satisfaction of charge 068221550005 in full (1 page) |
3 February 2021 | Satisfaction of charge 068221550004 in full (1 page) |
23 June 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
14 July 2014 | Registration of charge 068221550005, created on 7 July 2014 (37 pages) |
14 July 2014 | Registration of charge 068221550005, created on 7 July 2014 (37 pages) |
14 July 2014 | Registration of charge 068221550005, created on 7 July 2014 (37 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 3 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 3 in full (4 pages) |
13 June 2014 | Registration of charge 068221550004 (42 pages) |
13 June 2014 | Registration of charge 068221550004 (42 pages) |
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 April 2010 | Registered office address changed from Hbj Gateley Wareing Llp Knightsbridge House Lower Brown Street Leicester Leicestershire LE1 5NL on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Hbj Gateley Wareing Llp Knightsbridge House Lower Brown Street Leicester Leicestershire LE1 5NL on 13 April 2010 (2 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Dr Preeti Patel on 17 February 2010 (2 pages) |
4 March 2010 | Termination of appointment of Mahendra Patel as a director (1 page) |
4 March 2010 | Termination of appointment of Mahendra Patel as a director (1 page) |
4 March 2010 | Director's details changed for Dr Manish Patel on 17 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr Manish Patel on 17 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr Preeti Patel on 17 February 2010 (2 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2009 | Appointment of Mr Mahendra Harmanbhai Patel as a director (2 pages) |
17 December 2009 | Appointment of Mr Mahendra Harmanbhai Patel as a director (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from grand cedars 209 banstead road banstead surrey SM7 1QZ (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from grand cedars 209 banstead road banstead surrey SM7 1QZ (1 page) |
17 February 2009 | Incorporation (22 pages) |
17 February 2009 | Incorporation (22 pages) |