Bricket Wood
St. Albans
Hertfordshire
AL2 3XQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | AMIN Patel & Shah Accountants 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 90 other UK companies use this postal address |
100 at £1 | Dipul Janardanbhai Patel & Sital Dipul Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,312 |
Cash | £675,595 |
Current Liabilities | £350,494 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 12 surtees close. Willisborough. Ashford. TN24 0BF. Outstanding |
---|---|
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 31 orbital crescent. Watford. WD25 0HB. Outstanding |
1 June 2010 | Delivered on: 10 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4 the square iceni way colchester essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 March 2010 | Delivered on: 30 March 2010 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
---|---|
1 July 2020 | Change of details for Mr Dipul Janardanbhai Patel as a person with significant control on 15 June 2017 (2 pages) |
1 July 2020 | Notification of Sital Dipul Patel as a person with significant control on 15 June 2017 (2 pages) |
1 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
11 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 July 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
10 July 2017 | Notification of Dipul Janardanbhai Patel as a person with significant control on 15 June 2017 (2 pages) |
10 July 2017 | Notification of Dipul Janardanbhai Patel as a person with significant control on 15 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
22 December 2016 | Registration of charge 069333800004, created on 21 December 2016 (38 pages) |
22 December 2016 | Registration of charge 069333800003, created on 21 December 2016 (38 pages) |
22 December 2016 | Registration of charge 069333800003, created on 21 December 2016 (38 pages) |
22 December 2016 | Registration of charge 069333800004, created on 21 December 2016 (38 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 June 2015 | Director's details changed for Dipul Janardanbhai Patel on 30 April 2015 (2 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Dipul Janardanbhai Patel on 30 April 2015 (2 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
5 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 March 2011 | Current accounting period shortened from 30 June 2010 to 28 February 2010 (1 page) |
15 March 2011 | Current accounting period shortened from 30 June 2010 to 28 February 2010 (1 page) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Dipul Janardanbhai Patel on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dipul Janardanbhai Patel on 15 June 2010 (2 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 June 2009 | Director appointed dipul janardanbhai patel (1 page) |
22 June 2009 | Director appointed dipul janardanbhai patel (1 page) |
17 June 2009 | Appointment terminated director barbara kahan (1 page) |
17 June 2009 | Appointment terminated director barbara kahan (1 page) |
15 June 2009 | Incorporation (12 pages) |
15 June 2009 | Incorporation (12 pages) |