Company NameD & P (Red Lion Pub) Limited
DirectorsSurendra Patel and Dharmesh Patel
Company StatusActive
Company Number07160284
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 1 month ago)
Previous NameD & T Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Surendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Cheam
Surrey
SM2 7BZ
Director NameDr Dharmesh Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2014(4 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Cheam
Surrey
SM2 7BZ

Location

Registered Address89 Burdon Lane
Cheam
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dharmesh Patel & Purvisha Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,734
Cash£1,472
Current Liabilities£33,533

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

8 June 2020Delivered on: 19 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 45 friends road. Croydon. CR0 1ED.
Outstanding
1 December 2014Delivered on: 18 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Red lion 114 guildford road lightwater surrey.
Outstanding
25 November 2014Delivered on: 2 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
22 April 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 May 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
3 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
19 June 2020Registration of charge 071602840003, created on 8 June 2020 (37 pages)
1 May 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 August 2017Notification of Dharmesh Patel as a person with significant control on 6 April 2016 (2 pages)
6 August 2017Notification of Dharmesh Patel as a person with significant control on 6 April 2016 (2 pages)
17 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 May 2015Company name changed d & t properties LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
21 May 2015Company name changed d & t properties LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
18 December 2014Registration of charge 071602840002, created on 1 December 2014 (40 pages)
18 December 2014Registration of charge 071602840002, created on 1 December 2014 (40 pages)
18 December 2014Registration of charge 071602840002, created on 1 December 2014 (40 pages)
2 December 2014Registration of charge 071602840001, created on 25 November 2014 (45 pages)
2 December 2014Registration of charge 071602840001, created on 25 November 2014 (45 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Appointment of Dr Dharmesh Patel as a director on 18 October 2014 (2 pages)
7 November 2014Appointment of Dr Dharmesh Patel as a director on 18 October 2014 (2 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
15 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
5 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)