Newtown Linford
Leicester
LE6 0PY
Director Name | Mr Dipak Jayanand Patel |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(3 days after company formation) |
Appointment Duration | 14 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Director Name | Mr Hitesh Jayanand Patel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(3 days after company formation) |
Appointment Duration | 14 years |
Role | Development Agent |
Country of Residence | England |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Director Name | Mrs Jyoti Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(3 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Director Name | Mrs Rakhee Patel |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(3 days after company formation) |
Appointment Duration | 14 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Director Name | Mrs Uma Patel |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(3 days after company formation) |
Appointment Duration | 14 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Secretary Name | Mr Jayanand Patel |
---|---|
Status | Current |
Appointed | 01 April 2010(3 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | The Gatehouse 1 Stamford Rise Newtown Linford Leicester LE6 0PY |
Secretary Name | Mrs Uma Patel |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Glebe Farm Close Collingtree Northampton NN4 0NR |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Dipak Patel 4.88% Ordinary A |
---|---|
4 at £1 | Hitesh Patel 4.88% Ordinary A |
4 at £1 | Jitendra Patel 4.88% Ordinary A |
10 at £1 | Dipak Patel 12.20% Ordinary B |
10 at £1 | Hitesh Patel 12.20% Ordinary B |
10 at £1 | Jayanand Patel 12.20% Ordinary B |
10 at £1 | Jitendra Patel 12.20% Ordinary B |
10 at £1 | Joyti Patel 12.20% Ordinary B |
10 at £1 | Rakhee Patel 12.20% Ordinary B |
10 at £1 | Uma Patel 12.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £188,064 |
Cash | £325,859 |
Current Liabilities | £288,786 |
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 | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
13 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 June 2019 | Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from The Gatehouse 1 Stamford Rise Newtown Linford Leicester LE6 0PY to 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 March 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Secretary's details changed for Mr Jayanand Patel on 1 April 2010 (1 page) |
30 April 2012 | Director's details changed for Mrs Joyti Patel on 1 April 2010 (2 pages) |
30 April 2012 | Secretary's details changed for Mr Jayanand Patel on 1 April 2010 (1 page) |
30 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Director's details changed for Mrs Joyti Patel on 1 April 2010 (2 pages) |
30 April 2012 | Director's details changed for Mrs Joyti Patel on 1 April 2010 (2 pages) |
30 April 2012 | Secretary's details changed for Mr Jayanand Patel on 1 April 2010 (1 page) |
25 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 March 2011 (22 pages) |
25 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 March 2011 (22 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders
|
20 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders
|
9 March 2011 | Termination of appointment of Uma Patel as a secretary (1 page) |
9 March 2011 | Appointment of Mr Dipak Patel as a director (2 pages) |
9 March 2011 | Appointment of Mr Hitesh Patel as a director (2 pages) |
9 March 2011 | Appointment of Mr Jayanand Patel as a secretary (1 page) |
9 March 2011 | Appointment of Mr Dipak Patel as a director (2 pages) |
9 March 2011 | Appointment of Mrs Uma Patel as a director (2 pages) |
9 March 2011 | Appointment of Mrs Uma Patel as a director (2 pages) |
9 March 2011 | Appointment of Mrs Rakhee Patel as a director (2 pages) |
9 March 2011 | Appointment of Mrs Joyti Patel as a director (2 pages) |
9 March 2011 | Appointment of Mrs Rakhee Patel as a director (2 pages) |
9 March 2011 | Appointment of Mrs Joyti Patel as a director (2 pages) |
9 March 2011 | Termination of appointment of Uma Patel as a secretary (1 page) |
9 March 2011 | Appointment of Mr Hitesh Patel as a director (2 pages) |
9 March 2011 | Appointment of Mr Jayanand Patel as a secretary (1 page) |
29 March 2010 | Incorporation (23 pages) |
29 March 2010 | Incorporation (23 pages) |