Stanmore
Middlesex
HA7 4AA
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
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 | 6 years, 2 months (resigned 23 May 2016) |
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 | 6 years, 2 months (resigned 23 May 2016) |
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 | 6 years, 2 months (resigned 23 May 2016) |
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 | 2 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 | £281,659 |
Cash | £36,170 |
Current Liabilities | £2,226,173 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 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) |
17 August 2010 | Delivered 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 2010 | Delivered 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 |
26 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (4 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) |
20 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
19 August 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 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 February 2019 | Cessation of Jesal Raj Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Cessation of Vishal Shailesh Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Notification of a person with significant control statement (2 pages) |
4 February 2019 | Cessation of Nilesh Raj Patel as a person with significant control on 4 February 2019 (1 page) |
4 February 2019 | Cessation of Priyen Shailesh Patel as a person with significant control on 4 February 2019 (1 page) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
27 February 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) |
8 June 2016 | Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Krishna Rajendra Patel as a director on 23 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Krishna Rajendra Patel as a director on 23 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page) |
8 June 2016 | Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page) |
8 June 2016 | Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page) |
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 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (6 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) |
5 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 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 (6 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 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) |
6 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
24 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 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) |
24 March 2010 | Appointment of Krishna Rajendra Patel as a secretary (3 pages) |
24 March 2010 | Appointment of Krishna Rajendra Patel as a director (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) |
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 | 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) |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|