Company NameGT. Horkesley Village Stores Limited
DirectorsShaileshkumar Chandubhai Patel and Chhaya Patel (Nee Vyas)
Company StatusActive
Company Number07500725
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Shaileshkumar Chandubhai Patel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence AddressPolstead Lodge Mill Street
Polstead
Colchester
CO6 5AD
Director NameMrs Chhaya Patel (Nee Vyas)
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed28 November 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolstead Lodge Mill Street
Polstead
Colchester
CO6 5AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Shaileshkumar Chandubhai Patel & Mrs Chhaya Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,529
Cash£13,984
Current Liabilities£455,668

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return21 January 2023 (1 year, 2 months ago)
Next Return Due4 February 2024 (overdue)

Charges

3 September 2013Delivered on: 18 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a great horkesley village stores, the causeway, great horkesley, colchester.
Outstanding
3 September 2013Delivered on: 18 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the lindens, the causeway, great horkesley, colchester.
Outstanding
3 July 2013Delivered on: 6 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 April 2023Compulsory strike-off action has been discontinued (1 page)
28 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 April 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
24 February 2022Notification of Chhaya Patel as a person with significant control on 21 January 2017 (2 pages)
24 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
10 May 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
18 December 2020Director's details changed for Mrs Chhaya Patel (Nee Vyas) on 1 July 2019 (2 pages)
18 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
1 July 2020Change of details for Mr Shaileshkumar Chandubhai Patel as a person with significant control on 1 July 2019 (2 pages)
1 July 2020Director's details changed for Mr Shaileshkumar Chandubhai Patel on 1 July 2019 (2 pages)
2 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
30 October 2014Current accounting period shortened from 31 January 2014 to 30 April 2013 (1 page)
30 October 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 October 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 October 2014Current accounting period shortened from 31 January 2014 to 30 April 2013 (1 page)
11 March 2014Director's details changed for Chhaya Vyas on 28 November 2013 (2 pages)
11 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 March 2014 (1 page)
11 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Chhaya Vyas on 28 November 2013 (2 pages)
28 November 2013Appointment of Chhaya Vyas as a director (2 pages)
28 November 2013Appointment of Chhaya Vyas as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 September 2013Registration of charge 075007250002 (41 pages)
18 September 2013Registration of charge 075007250003 (41 pages)
18 September 2013Registration of charge 075007250002 (41 pages)
18 September 2013Registration of charge 075007250003 (41 pages)
6 July 2013Registration of charge 075007250001 (44 pages)
6 July 2013Registration of charge 075007250001 (44 pages)
14 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 14 March 2013 (1 page)
14 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Statement of capital following an allotment of shares on 22 January 2012
  • GBP 100
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 22 January 2012
  • GBP 100
(3 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
19 September 2011Appointment of Mr Shaileshkumar Chandubhai Patel as a director (2 pages)
19 September 2011Appointment of Mr Shaileshkumar Chandubhai Patel as a director (2 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)