Stanmore
Middlesex
HA7 4AA
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Real Estate Agent |
Country of Residence | England |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Director Name | Mr Mukesh Unadkat |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Davenham Place 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, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 2016) |
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 | 20 December 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Mr Shailesh Chunibhai Patel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 November 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
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 |
Year | 2013 |
---|---|
Net Worth | £26,970 |
Cash | £1,275 |
Current Liabilities | £920,088 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
23 July 2010 | Delivered on: 12 August 2010 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
23 July 2010 | Delivered on: 5 August 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: The f/h property k/a 76 high street watford T.no HD362675 with full title guarantee assigns to the lender the goodwill of any business carried upon the property from time to time. See image for full details. Outstanding |
28 June 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
---|---|
13 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
17 November 2022 | Appointment of Mr Priyen Shailesh Patel as a director on 17 November 2022 (2 pages) |
17 November 2022 | Appointment of Mr Vishal Shailesh Patel as a director on 17 November 2022 (2 pages) |
17 November 2022 | Termination of appointment of Shailesh Chunibhai Patel as a director on 17 November 2022 (1 page) |
17 November 2022 | Cessation of Shailesh Chunibhai Patel as a person with significant control on 17 November 2022 (1 page) |
19 May 2022 | Registered office address changed from Fountain House Suite 4, First Floor, Church Road, Stanmore, Middlesex HA7 4AL to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 19 May 2022 (1 page) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
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 29 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) |
26 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 July 2016 | Termination of appointment of Vishal Shailesh Patel as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Priyen Shailesh Patel as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Priyen Shailesh Patel as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Shailesh Chunibhai Patel as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Shailesh Chunibhai Patel as a director on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Vishal Shailesh Patel as a director on 4 July 2016 (1 page) |
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) |
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) |
22 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
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 | Registered office address changed from 270 High Road Harrow Weald Middlesex HA3 7BB England on 30 January 2014 (1 page) |
20 December 2013 | Appointment of Mr Priyen Shailesh Patel as a director (2 pages) |
20 December 2013 | Termination of appointment of Mukesh Unadkat as a director (1 page) |
20 December 2013 | Appointment of Mr Priyen Shailesh Patel as a director (2 pages) |
20 December 2013 | Termination of appointment of Mukesh Unadkat as a director (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 19 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 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) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Mr Vishal Shailesh Patel as a director (2 pages) |
12 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 | Total exemption small company accounts made up to 31 March 2011 (4 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 | Registered office address changed from C/O C/O Butler & Co Walmer House 3Rd Floor 288-292 Regent Street London W1R 5HF on 27 September 2011 (1 page) |
27 September 2011 | Director's details changed for Mr Murkesh Unadkat on 27 September 2011 (3 pages) |
27 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Mr Murkesh Unadkat on 27 September 2011 (3 pages) |
27 September 2011 | Registered office address changed from C/O C/O Butler & Co Walmer House 3Rd Floor 288-292 Regent Street London W1R 5HF on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2010 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Appointment of Mr Murkesh Unadkat as a director (2 pages) |
11 June 2010 | Appointment of Mr Murkesh Unadkat as a director (2 pages) |
10 June 2010 | Termination of appointment of John Wildman as a director (1 page) |
10 June 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
10 June 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
10 June 2010 | Termination of appointment of John Wildman as a director (1 page) |
19 May 2010 | Incorporation (50 pages) |
19 May 2010 | Incorporation (50 pages) |