Stanmore
Middlesex
HA7 3JS
Director Name | Mr Mukesh Unadkat |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Davenham Place Davenham Road Northwood Middlesex HA6 3HN |
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2014) |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Drummond Drive Stanmore Middlesex HA7 3PF |
Director Name | Mr Priyen Shailesh Patel |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Registered Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Priyen Patel 50.00% Ordinary |
---|---|
1 at £1 | Vishal Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,169 |
Cash | £307 |
Current Liabilities | £148,476 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 July 2010 | Delivered on: 30 July 2010 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details. Outstanding |
---|---|
23 July 2010 | Delivered on: 30 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 the broadway, ealing t/no MX325468 see image for full details. Outstanding |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
11 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
14 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 December 2014 | Previous accounting period extended from 30 March 2014 to 30 June 2014 (1 page) |
8 December 2014 | Previous accounting period extended from 30 March 2014 to 30 June 2014 (1 page) |
11 June 2014 | Appointment of Mr Shailesh Chunibhai Patel as a director (2 pages) |
11 June 2014 | Termination of appointment of Vishal Patel as a director (1 page) |
11 June 2014 | Termination of appointment of Priyen Patel as a director (1 page) |
11 June 2014 | Termination of appointment of Priyen Patel as a director (1 page) |
11 June 2014 | Termination of appointment of Vishal Patel as a director (1 page) |
11 June 2014 | Appointment of Mr Shailesh Chunibhai Patel as a director (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
22 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
22 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
30 January 2014 | Termination of appointment of Mukesh Unadkat as a director (1 page) |
30 January 2014 | Appointment of Mr Priyen Shailesh Patel as a director (2 pages) |
30 January 2014 | Termination of appointment of Mukesh Unadkat as a director (1 page) |
30 January 2014 | Registered office address changed from 270 High Road Harrow Weald Middlesex HA3 7BB England on 30 January 2014 (1 page) |
30 January 2014 | Appointment of Mr Priyen Shailesh Patel as a director (2 pages) |
30 January 2014 | Registered office address changed from 270 High Road Harrow Weald Middlesex HA3 7BB England on 30 January 2014 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2012 | Appointment of Mr Vishal Shailesh Patel as a director (2 pages) |
12 April 2012 | Appointment of Mr Vishal Shailesh Patel as a director (2 pages) |
16 January 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Registered office address changed from 6 Davenham Place Davenham Road Northwood Middlesex HA6 3HN United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 6 Davenham Place Davenham Road Northwood Middlesex HA6 3HN United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|