Company NameNewprime Investments Limited
DirectorsJesal Raj Patel and Vishal Shailesh Patel
Company StatusActive
Company Number07132549
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place, Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place, Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMrs Krishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Herts
WD23 1PD
Secretary NameKrishna Rajendra Patel
NationalityBritish
StatusResigned
Appointed11 March 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 2016)
RoleCompany Director
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Herts
WD23 1PD

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr Jesal Raj Patel
25.00%
Ordinary
25 at £1Mr Nilesh Raj Patel
25.00%
Ordinary
25 at £1Mr Priyen Shailesh Patel
25.00%
Ordinary
25 at £1Mr Vishal Shailesh Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£281,659
Cash£36,170
Current Liabilities£2,226,173

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

17 August 2010Delivered on: 19 August 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Prince of teck earls court road london t/n 29674 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
17 August 2010Delivered on: 19 August 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Prince of teck earls court road london t/n 29674 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 see image for full details.
Outstanding

Filing History

26 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 December 2022 (6 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 April 2022Registered 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 2022Registered 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 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 February 2019Cessation of Jesal Raj Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Cessation of Vishal Shailesh Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Notification of a person with significant control statement (2 pages)
4 February 2019Cessation of Nilesh Raj Patel as a person with significant control on 4 February 2019 (1 page)
4 February 2019Cessation of Priyen Shailesh Patel as a person with significant control on 4 February 2019 (1 page)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 November 2017Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
8 June 2016Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a director on 23 May 2016 (1 page)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a director on 23 May 2016 (1 page)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page)
8 June 2016Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages)
8 June 2016Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page)
8 June 2016Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages)
8 June 2016Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages)
8 June 2016Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(3 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
24 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
24 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
19 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2010Appointment of Mrs Anita Shailesh Patel as a director (3 pages)
24 March 2010Appointment of Krishna Rajendra Patel as a director (3 pages)
24 March 2010Appointment of Krishna Rajendra Patel as a secretary (3 pages)
24 March 2010Appointment of Krishna Rajendra Patel as a director (3 pages)
24 March 2010Appointment of Krishna Rajendra Patel as a secretary (3 pages)
24 March 2010Appointment of Mrs Anita Shailesh Patel as a director (3 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)