Stanmore
Middlesex
HA7 4AA
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Real Estate Agent |
Country of Residence | England |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Secretary Name | Jesal Raj Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2010(4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mrs Anita Shailesh Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Mrs Krishna Rajendra Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Herts WD23 1PD |
Secretary Name | Krishna Rajendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Herts WD23 1PD |
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 |
25 at £1 | Mr Jesal Raj Patel 25.00% Ordinary |
---|---|
25 at £1 | Mr Nilesh Raj Patel 25.00% Ordinary |
25 at £1 | Mr Priyen Shailesh Patel 25.00% Ordinary |
25 at £1 | Mr Vishal Shailesh Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,730 |
Cash | £13,402 |
Current Liabilities | £62,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
27 September 2019 | Delivered on: 7 October 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. The freehold land known as 102 lavender hill, london (SW11 5RD) as the same is registered at hm land revenue with title number TGL333923 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
27 September 2019 | Delivered on: 7 October 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1. by way of first fixed charge all intellectual property rights and all related rights; and. 2. the freehold land known as 102 lavender hill, london (SW11 5RD) as the same is registered at hm land revenue with title number TGL333923 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
5 July 2010 | Delivered on: 6 July 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 the crown 102 lavender hill battersea london 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 |
16 June 2010 | Delivered on: 18 June 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 |
26 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
14 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 April 2022 | Registered office address changed from Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
25 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
12 October 2019 | Satisfaction of charge 1 in full (1 page) |
12 October 2019 | Satisfaction of charge 2 in full (2 pages) |
7 October 2019 | Registration of charge 071324310003, created on 27 September 2019 (49 pages) |
7 October 2019 | Registration of charge 071324310004, created on 27 September 2019 (32 pages) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 February 2019 | Cessation of Nilesh Raj Patel as a person with significant control on 5 February 2019 (1 page) |
6 February 2019 | Cessation of Jesal Raj Patel as a person with significant control on 5 February 2019 (1 page) |
6 February 2019 | Cessation of Vishal Shailesh Patel as a person with significant control on 5 February 2019 (1 page) |
6 February 2019 | Cessation of Priyen Shailesh Patel as a person with significant control on 5 February 2019 (1 page) |
6 February 2019 | Notification of a person with significant control statement (2 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 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 | Secretary's details changed for Jesal Raj 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) |
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 Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (9 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) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
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) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
23 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 June 2010 | Appointment of Mr Jesal Raj Patel as a director (3 pages) |
9 June 2010 | Appointment of Jesal Raj Patel as a secretary (3 pages) |
9 June 2010 | Appointment of Mr Jesal Raj Patel as a director (3 pages) |
9 June 2010 | Appointment of Vishal Shailesh Patel as a director (3 pages) |
9 June 2010 | Termination of appointment of Krishna Patel as a director (2 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
9 June 2010 | Termination of appointment of Anita Patel as a director (2 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
9 June 2010 | Termination of appointment of Krishna Patel as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Anita Patel as a director (2 pages) |
9 June 2010 | Appointment of Vishal Shailesh Patel as a director (3 pages) |
9 June 2010 | Appointment of Jesal Raj Patel as a secretary (3 pages) |
9 June 2010 | Termination of appointment of Krishna Patel as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Krishna Patel as a director (2 pages) |
24 March 2010 | Appointment of Krishna Rajendra Patel as a director (3 pages) |
24 March 2010 | Appointment of Mrs Anita Shailesh Patel as a director (3 pages) |
24 March 2010 | Appointment of Krishna Rajendra Patel as a secretary (3 pages) |
24 March 2010 | Appointment of Krishna Rajendra Patel as a secretary (3 pages) |
24 March 2010 | Appointment of Mrs Anita Shailesh Patel as a director (3 pages) |
24 March 2010 | Appointment of Krishna Rajendra Patel as a director (3 pages) |
15 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010 (2 pages) |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|