Upminster
Essex
RM14 3HR
Director Name | Mr Manubhai Maganbhai Patel |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | South Wind South View Road Pinner Middx HA5 3YB |
Secretary Name | Mr Ramakant Ratilal Shah |
---|---|
Status | Current |
Appointed | 01 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
Director Name | Miss Rakhee Shah |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fringewood Close Northwood Middlesex HA6 2TB |
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16 at £1 | Ammie Shah 16.67% Ordinary |
---|---|
16 at £1 | Anil Manubhai Patel 16.67% Ordinary |
16 at £1 | Himesh Patel 16.67% Ordinary |
16 at £1 | Mrs Nirupaben Patel 16.67% Ordinary |
16 at £1 | Nishit Patel 16.67% Ordinary |
16 at £1 | Rakhee Shah 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,784 |
Cash | £21,785 |
Current Liabilities | £469,295 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
4 January 2012 | Delivered on: 10 January 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Terraced ground floor pharmacy and 2 flats above 57-59 corbets tey road upminster essex referred to as 57/59 corbets tey road upminster t/no. Egl 492288 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
---|---|
4 January 2012 | Delivered on: 10 January 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Director's details changed for Mr Manubhai Maganbhai Patel on 26 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Manubhai Maganbhai Patel on 26 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Director's details changed for Mr Kantibhai Maganbhai Patel on 26 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Kantibhai Maganbhai Patel on 26 January 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
3 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 August 2011 | Termination of appointment of Rakhee Shah as a director (1 page) |
4 August 2011 | Termination of appointment of Rakhee Shah as a director (1 page) |
4 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 August 2011 | Appointment of Mr Manubhai Maganbhai Patel as a director (2 pages) |
1 August 2011 | Appointment of Mr Manubhai Maganbhai Patel as a director (2 pages) |
30 July 2011 | Appointment of Mr Kantibhai Maganbhai Patel as a director (2 pages) |
30 July 2011 | Appointment of Mr Kantibhai Maganbhai Patel as a director (2 pages) |
30 July 2011 | Appointment of Mr Ramakant Ratilal Shah as a secretary (1 page) |
30 July 2011 | Appointment of Mr Ramakant Ratilal Shah as a secretary (1 page) |
16 March 2011 | Company name changed rakhee shah p r LTD\certificate issued on 16/03/11
|
16 March 2011 | Company name changed rakhee shah p r LTD\certificate issued on 16/03/11
|
5 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
5 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|