Sutton
Surrey
SM2 7DZ
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kashimira Patel 50.00% Ordinary |
---|---|
1 at £1 | Pareshkumar Babubhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,238 |
Cash | £436 |
Current Liabilities | £33,592 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
30 July 2010 | Delivered on: 3 August 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. Particulars: F/H 15 thomson drive, codnor, ripley 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 |
---|---|
30 July 2010 | Delivered on: 3 August 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. Particulars: L/H flat 1, saffron house and parking space 5, 43 camborne road, sutton, surrey, t/no: sgl 692688 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 |
30 July 2010 | Delivered on: 3 August 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. Particulars: L/H 73 smoothfields, hibernia road, hounslow, middlesex t/no: agl 198911 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 |
30 July 2010 | Delivered on: 3 August 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. Particulars: L/H flat 19, oyster wharf, lombard road, battersea 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 |
30 July 2010 | Delivered on: 3 August 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. Particulars: F/H 68 high street, loscoe, nr heanor, derbyshire, t/no: dy 269558 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 |
29 March 2010 | Delivered on: 30 March 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. 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 |
15 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
4 October 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 4 October 2023 (1 page) |
17 August 2023 | Registration of charge 071447820007, created on 28 July 2023 (3 pages) |
12 August 2023 | Registration of charge 071447820008, created on 28 July 2023 (5 pages) |
20 July 2023 | Satisfaction of charge 1 in full (1 page) |
31 May 2023 | Resolutions
|
31 May 2023 | Memorandum and Articles of Association (36 pages) |
18 April 2023 | Appointment of Mrs Kashmira Pareshkumar Patel as a director on 17 April 2023 (2 pages) |
18 April 2023 | Appointment of Miss Kruple Paresh Patel as a director on 17 April 2023 (2 pages) |
18 April 2023 | Appointment of Dr Kajal Paresh Patel as a director on 17 April 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
8 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London London W1T 6QR United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London London W1T 6QR United Kingdom on 18 February 2013 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 February 2010 | Incorporation (43 pages) |
3 February 2010 | Incorporation (43 pages) |