London
W1F 7LN
Director Name | Dr Jayesh Rambhai Patel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Ramillies House 2 Ramillies Street London W1F 7LN |
Director Name | Mr Himal Patel |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Wickham Way Beckenham BR3 3AF |
Director Name | Dr Jayesh Rambhai Patel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Way Beckenham BR3 3AF |
Registered Address | Ramillies House 2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
40 at £1 | Jayesh Patel 40.00% Ordinary |
---|---|
40 at £1 | Rupa Patel 40.00% Ordinary |
10 at £1 | Himal Patel 10.00% Ordinary |
10 at £1 | Vidhi Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£393,173 |
Cash | £357,876 |
Current Liabilities | £122,609 |
Latest Accounts | 27 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 June |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (6 days from now) |
4 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 27 June 2019 (4 pages) |
15 May 2019 | Micro company accounts made up to 27 June 2018 (4 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
25 March 2019 | Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 27 June 2017 (4 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
26 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
28 April 2017 | Director's details changed for Mr Jayesh Rambhai Patel on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Jayesh Rambhai Patel on 28 April 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 27 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 27 June 2016 (6 pages) |
30 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
24 March 2016 | Total exemption small company accounts made up to 27 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 27 June 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 27 June 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 27 June 2014 (6 pages) |
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
5 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
26 March 2014 | Total exemption small company accounts made up to 28 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 28 June 2013 (6 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Total exemption small company accounts made up to 28 June 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 June 2012 (6 pages) |
28 June 2013 | Resolutions
|
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Appointment of Mr Jayesh Patel as a director (2 pages) |
22 March 2012 | Appointment of Mr Jayesh Patel as a director (2 pages) |
16 January 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
20 September 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
20 September 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
11 May 2011 | Director's details changed for Ms Rupa Patel on 11 May 2011 (2 pages) |
11 May 2011 | Termination of appointment of Himal Patel as a director (1 page) |
11 May 2011 | Director's details changed for Ms Rupa Patel on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Termination of appointment of Jayesh Patel as a director (1 page) |
11 May 2011 | Registered office address changed from Ramillies House 2 Ramillies Street London London W1F 7LN England on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Termination of appointment of Himal Patel as a director (1 page) |
11 May 2011 | Registered office address changed from Ramillies House 2 Ramillies Street London London W1F 7LN England on 11 May 2011 (1 page) |
11 May 2011 | Termination of appointment of Jayesh Patel as a director (1 page) |
26 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
26 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
25 November 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
25 November 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
27 April 2010 | Incorporation (23 pages) |
27 April 2010 | Incorporation (23 pages) |