Canterbury
CT3 4AP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
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 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£149,368 |
Cash | £6,316 |
Current Liabilities | £320,965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
2 November 2010 | Delivered on: 4 November 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 October 2010 | Delivered on: 27 October 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H northwood post office 306 margate road ramsgate t/n K518258 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 |
8 January 2024 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 February 2023 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
1 February 2023 | Change of details for Mr Haresh Kuberbhai Patel as a person with significant control on 27 April 2022 (2 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 April 2022 | Director's details changed for Mr Haresh Kuberbhai Patel on 27 April 2022 (2 pages) |
14 March 2022 | Satisfaction of charge 2 in full (1 page) |
14 March 2022 | Satisfaction of charge 1 in full (1 page) |
12 January 2022 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
2 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
15 October 2018 | Director's details changed for Mr Haresh Kuberbhai Patel on 19 September 2014 (2 pages) |
15 October 2018 | Change of details for Mr Haresh Kuberbhai Patel as a person with significant control on 2 December 2016 (2 pages) |
7 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
29 December 2016 | Director's details changed for Mr Haresh Kuberbhai Patel on 1 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Mr Haresh Kuberbhai Patel on 1 December 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 11 January 2013 (1 page) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 January 2010 | Appointment of Mr Haresh Kuberbhai Patel as a director (2 pages) |
4 January 2010 | Appointment of Mr Haresh Kuberbhai Patel as a director (2 pages) |
10 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 December 2009 | Incorporation
|
2 December 2009 | Incorporation
|
2 December 2009 | Incorporation
|