Thornton Heath
Surrey
CR7 8EL
Director Name | Mr Nilesh Patel |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15a Smitham Bottom Road Purley Surrey CR8 3DE |
Director Name | Mr Bhavin Prafulchandra Patel |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15a Smitham Bottom Road Purley Surrey CR8 3DE |
Registered Address | 29 Virginia Road Thornton Heath CR7 8EL |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Bhavin Patel 50.00% Ordinary A |
---|---|
50 at £1 | Crown Property Partners LTD 50.00% Ordinary A |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 October 2017 | Delivered on: 30 October 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 12 gilbey road, london, as registered under title LN212407; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
6 October 2017 | Delivered on: 18 October 2017 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat d 352 harrow road, maida hill, london, W9 2HT. Outstanding |
6 October 2017 | Delivered on: 18 October 2017 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 183D st james's road, croydon, CR0 2BZ. Outstanding |
6 October 2017 | Delivered on: 18 October 2017 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 183C st james's road, croydon, CR0 2BZ. Outstanding |
24 June 2016 | Delivered on: 4 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold propety known as 12 gilbey road, london SW17 0QF and filed at the land registry under title number LN212407. Outstanding |
26 May 2016 | Delivered on: 26 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 September 2015 | Delivered on: 24 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H land k/a 183C st james's road, croydon t/no SGL711785. Outstanding |
20 August 2015 | Delivered on: 22 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 183D st james road croydon surrey. Outstanding |
6 January 2023 | Delivered on: 6 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 12 gilbey road. London. SW17 0QF. Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 212 high street. London. SW17 0SG. Outstanding |
29 April 2019 | Delivered on: 1 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 212 tooting high street. London. SW17 0SG. Outstanding |
25 April 2019 | Delivered on: 25 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 April 2011 | Delivered on: 4 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re moreland property limited and numbered 39437860 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
25 September 2023 | Registration of charge 074000790016, created on 25 September 2023 (14 pages) |
22 September 2023 | Registration of charge 074000790015, created on 22 September 2023 (14 pages) |
19 September 2023 | Registration of charge 074000790014, created on 19 September 2023 (4 pages) |
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 January 2023 | Registration of charge 074000790013, created on 6 January 2023 (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 October 2022 | Memorandum and Articles of Association (18 pages) |
14 October 2022 | Resolutions
|
8 October 2022 | Satisfaction of charge 074000790003 in full (1 page) |
8 October 2022 | Satisfaction of charge 074000790002 in full (1 page) |
8 October 2022 | Satisfaction of charge 1 in full (1 page) |
8 October 2022 | Satisfaction of charge 074000790005 in full (1 page) |
8 October 2022 | Satisfaction of charge 074000790004 in full (1 page) |
6 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2020 | Satisfaction of charge 074000790011 in full (1 page) |
23 December 2020 | Satisfaction of charge 074000790010 in full (1 page) |
21 December 2020 | Registration of charge 074000790012, created on 18 December 2020 (5 pages) |
12 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
1 May 2019 | Registration of charge 074000790011, created on 29 April 2019 (37 pages) |
25 April 2019 | Registration of charge 074000790010, created on 25 April 2019 (43 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 October 2017 | Registration of charge 074000790009, created on 26 October 2017 (6 pages) |
30 October 2017 | Registration of charge 074000790009, created on 26 October 2017 (6 pages) |
18 October 2017 | Registration of charge 074000790006, created on 6 October 2017 (18 pages) |
18 October 2017 | Registration of charge 074000790006, created on 6 October 2017 (18 pages) |
18 October 2017 | Registration of charge 074000790008, created on 6 October 2017 (18 pages) |
18 October 2017 | Registration of charge 074000790007, created on 6 October 2017 (18 pages) |
18 October 2017 | Registration of charge 074000790008, created on 6 October 2017 (18 pages) |
18 October 2017 | Registration of charge 074000790007, created on 6 October 2017 (18 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Nilesh Patel as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Nilesh Patel as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 April 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
3 April 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
2 November 2016 | Registered office address changed from 355a Barking Road Eastham London E6 1LA to 29 Virginia Road Thornton Heath CR7 8EL on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 355a Barking Road Eastham London E6 1LA to 29 Virginia Road Thornton Heath CR7 8EL on 2 November 2016 (1 page) |
4 July 2016 | Registration of charge 074000790005, created on 24 June 2016 (39 pages) |
4 July 2016 | Registration of charge 074000790005, created on 24 June 2016 (39 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Termination of appointment of Bhavin Prafulchandra Patel as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Bhavin Prafulchandra Patel as a director on 20 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Nilesh Patel as a director on 20 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Appointment of Mr Nilesh Patel as a director on 20 June 2016 (2 pages) |
26 May 2016 | Registration of charge 074000790004, created on 26 May 2016 (42 pages) |
26 May 2016 | Registration of charge 074000790004, created on 26 May 2016 (42 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 May 2016 | Amended accounts for a dormant company made up to 31 October 2013 (3 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 May 2016 | Amended accounts for a dormant company made up to 31 October 2013 (3 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 September 2015 | Registration of charge 074000790003, created on 21 September 2015 (40 pages) |
24 September 2015 | Registration of charge 074000790003, created on 21 September 2015 (40 pages) |
22 August 2015 | Registration of charge 074000790002, created on 20 August 2015 (40 pages) |
22 August 2015 | Registration of charge 074000790002, created on 20 August 2015 (40 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Nilesh Patel as a director on 20 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Nilesh Patel as a director on 20 November 2014 (1 page) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 October 2010 | Incorporation
|
7 October 2010 | Incorporation
|