Harrow
HA1 3SD
Secretary Name | Mr Brijesh Patel |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Sudbury Court Road Harrow HA1 3SD |
Director Name | Mr Jaydeep Kantilal Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN |
Telephone | 020 89091247 |
---|---|
Telephone region | London |
Registered Address | Suite 2,2nd Floor Congress House Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100 at £1 | Brijesh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,569 |
Cash | £186,396 |
Current Liabilities | £114,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2010 | Delivered on: 26 November 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 May 2018 | Registration of charge 071942060002, created on 18 May 2018 (8 pages) |
18 May 2018 | Satisfaction of charge 1 in full (1 page) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
13 January 2016 | Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015 (1 page) |
13 January 2016 | Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 June 2011 | Termination of appointment of Brijesh Patel as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Brijesh Patel as a secretary (2 pages) |
17 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2010 | Appointment of Dr Jaydeep Kantilal Patel as a director (3 pages) |
13 April 2010 | Appointment of Dr Jaydeep Kantilal Patel as a director (3 pages) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|