Stanmore
Middlesex
HA7 3PF
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Drummond Drive Stanmore Middlesex HA7 3PF |
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 29 Paynesfield Road Bushey Heath Hertfordshire WD23 1PQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 21 November 2011) |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Bushey Hertfordshire WD23 1PD |
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 21 November 2011) |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree House Dennis Lane Stanmore Middlesex HA7 4JF |
Director Name | Mr Ritesh Maganial Shah |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 270 High Road Harrow Weald Middlesex HA3 7BB |
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 | 2012 |
---|---|
Net Worth | £7,682 |
Cash | £31,151 |
Current Liabilities | £255,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
22 February 2012 | Delivered on: 23 February 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge and the undertaking and all property assets and rights. Outstanding |
---|---|
22 December 2011 | Delivered on: 6 January 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Society) Classification: Mortgage Secured details: £387,240.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Enterprise garage langford court langford place london. Outstanding |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 April 2022 | Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
8 June 2016 | Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
25 January 2016 | Termination of appointment of a director (1 page) |
25 January 2016 | Termination of appointment of a director (1 page) |
21 January 2016 | Termination of appointment of Ritesh Maganial Shah as a director on 23 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Ritesh Maganial Shah as a director on 23 December 2015 (1 page) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
19 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 November 2013 | Appointment of Mr Vishal Shailesh Patel as a director (2 pages) |
26 November 2013 | Appointment of Mr Vishal Shailesh Patel as a director (2 pages) |
26 November 2013 | Secretary's details changed for Mr Vishal Shailesh Patel on 1 October 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Vishal Shailesh Patel on 1 October 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Vishal Shailesh Patel on 1 October 2013 (2 pages) |
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
3 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 October 2012 | Appointment of Mr Vishal Shailesh Patel as a secretary (2 pages) |
19 October 2012 | Appointment of Mr Vishal Shailesh Patel as a secretary (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 April 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
10 April 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 November 2011 | Termination of appointment of Jesal Patel as a director (1 page) |
25 November 2011 | Termination of appointment of Vishal Patel as a director (1 page) |
25 November 2011 | Termination of appointment of Jesal Patel as a director (1 page) |
25 November 2011 | Termination of appointment of Vishal Patel as a director (1 page) |
8 November 2011 | Appointment of Mr Ritesh Maganlal Shah as a director (2 pages) |
8 November 2011 | Appointment of Mr Ritesh Maganlal Shah as a director (2 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Appointment of Vishal Shailesh Patel as a director (3 pages) |
13 December 2010 | Appointment of Mr Jesal Raj Patel as a director (3 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
13 December 2010 | Appointment of Mr Jesal Raj Patel as a director (3 pages) |
13 December 2010 | Appointment of Vishal Shailesh Patel as a director (3 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
30 November 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 November 2010 (2 pages) |
30 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|