Cheam
Surrey
SM2 7BZ
Director Name | Dr Dharmesh Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2014(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 89 Burdon Lane Cheam Surrey SM2 7BZ |
Registered Address | 89 Burdon Lane Cheam Surrey SM2 7BZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dharmesh Patel & Purvisha Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,734 |
Cash | £1,472 |
Current Liabilities | £33,533 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
8 June 2020 | Delivered on: 19 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 45 friends road. Croydon. CR0 1ED. Outstanding |
---|---|
1 December 2014 | Delivered on: 18 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Red lion 114 guildford road lightwater surrey. Outstanding |
25 November 2014 | Delivered on: 2 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
22 April 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
11 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
3 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
19 June 2020 | Registration of charge 071602840003, created on 8 June 2020 (37 pages) |
1 May 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 August 2017 | Notification of Dharmesh Patel as a person with significant control on 6 April 2016 (2 pages) |
6 August 2017 | Notification of Dharmesh Patel as a person with significant control on 6 April 2016 (2 pages) |
17 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 May 2015 | Company name changed d & t properties LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Company name changed d & t properties LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
23 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 December 2014 | Registration of charge 071602840002, created on 1 December 2014 (40 pages) |
18 December 2014 | Registration of charge 071602840002, created on 1 December 2014 (40 pages) |
18 December 2014 | Registration of charge 071602840002, created on 1 December 2014 (40 pages) |
2 December 2014 | Registration of charge 071602840001, created on 25 November 2014 (45 pages) |
2 December 2014 | Registration of charge 071602840001, created on 25 November 2014 (45 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Appointment of Dr Dharmesh Patel as a director on 18 October 2014 (2 pages) |
7 November 2014 | Appointment of Dr Dharmesh Patel as a director on 18 October 2014 (2 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
15 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
5 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|