Oakwood
Enfield
Middlesex
EN2 7NS
Secretary Name | Mr Hematsinh Ranubhai Jethwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(same day as company formation) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 1a Merryhills Drive Oakwood Enfield Middlesex EN2 7NS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Ramesh Patel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 115 Chantonbury Way Woodside London N12 7AE |
Director Name | Mr Rameshchandra Manibhai Patel |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 79 Connaught Gardens Palmers Green London N13 5BP |
Website | google.co.uk |
---|
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
250 at £1 | Hematsinh Ranubhai Jethwa & Hemkuverba Hematsinh Jethwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,567 |
Cash | £24,166 |
Current Liabilities | £74,749 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 September 2009 | Delivered on: 4 September 2009 Persons entitled: National Westminster Bank PLC Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Ramesh Patel as a director on 3 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Rameshchandra Manibhai Patel as a director on 3 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Ramesh Patel as a director on 3 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Rameshchandra Manibhai Patel as a director on 3 February 2015 (1 page) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Ramesh Patel as a director on 3 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Rameshchandra Manibhai Patel as a director on 3 February 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Director's details changed for Mr Rameshchandra Manibhai Patel on 29 April 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Rameshchandra Manibhai Patel on 29 April 2012 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 December 2010 | Current accounting period shortened from 30 April 2010 to 31 May 2009 (1 page) |
16 December 2010 | Current accounting period shortened from 30 April 2010 to 31 May 2009 (1 page) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Ramesh Patel on 28 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Ramesh Patel on 28 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Rameshchandra Manibhai Patel on 28 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Rameshchandra Manibhai Patel on 28 April 2010 (2 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Secretary appointed mr hematsinh ranubha naranji jethwa (1 page) |
17 July 2009 | Director appointed mr hematsinh ranubha naranji jethwa (1 page) |
17 July 2009 | Director appointed mr rameshchandra manibhai patel (1 page) |
17 July 2009 | Director appointed mr ramesh patel (1 page) |
17 July 2009 | Secretary appointed mr hematsinh ranubha naranji jethwa (1 page) |
17 July 2009 | Director appointed mr hematsinh ranubha naranji jethwa (1 page) |
17 July 2009 | Director appointed mr ramesh patel (1 page) |
17 July 2009 | Director appointed mr rameshchandra manibhai patel (1 page) |
5 May 2009 | Appointment terminated director barbara kahan (1 page) |
5 May 2009 | Appointment terminated director barbara kahan (1 page) |
28 April 2009 | Incorporation (12 pages) |
28 April 2009 | Incorporation (12 pages) |