Croydon
Surrey
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Miss Rupa Patel |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Secretary Name | Mr Ameet Patel |
---|---|
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,503,638 |
Net Worth | £7,561,740 |
Cash | £455,023 |
Current Liabilities | £1,012,615 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
1 December 2014 | Delivered on: 6 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 cross lane, bebington, merseyside t/no:MS221835. Outstanding |
---|---|
1 December 2014 | Delivered on: 6 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 holly terrace, heamoor, penzance, cornwall t/no:CL197101. Outstanding |
1 December 2014 | Delivered on: 6 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 416 norwich road, ipswich t/no:SK69311. Outstanding |
1 December 2014 | Delivered on: 6 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bowling pharmacy, 85 newbegin, hornsea,t/no:HS155678. Outstanding |
1 December 2014 | Delivered on: 6 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 338/338A harwich road, colchester essex t/no:EX496062. Outstanding |
19 April 2013 | Delivered on: 4 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 25 mount pleasant road hastings east sussex t/n HT4130. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 4 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 214 london road south lowestoft suffolk t/n SK97726. Notification of addition to or amendment of charge. Outstanding |
24 June 2011 | Delivered on: 25 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, fixed plant & machinery see image for full details. Outstanding |
22 September 2022 | Delivered on: 26 September 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 36-37 rochelle court, market lavington, devizes (ground floor shop only) registered under title number WT127435. Outstanding |
12 February 2015 | Delivered on: 3 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 165 high street poole title no DT140515. Outstanding |
1 December 2014 | Delivered on: 6 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 65 and 65A bell street, reigate, surrey t/no:SY444594. Outstanding |
1 December 2014 | Delivered on: 6 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 5 and 5A high street, downton, salisbury t/nos:WT155702 and WT194459. Outstanding |
1 December 2014 | Delivered on: 6 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 165-169 high street, dovercourt, essex t/no:EX627024. Outstanding |
1 December 2014 | Delivered on: 6 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The pharmacy, high street, niton, isle of wight, t/no:IW39943. Outstanding |
24 June 2011 | Delivered on: 25 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 rainham road, rainham, t/no: EGL366025. 36-37 rochelle court, market lavington, t/no: WT105931. 13 gloucester road north, filton, t/no: AV108834. (For details of all other property charged, please refer to the MG01 document) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
21 August 2023 | Registration of charge 075392190016, created on 21 August 2023 (15 pages) |
---|---|
2 March 2023 | Full accounts made up to 30 June 2022 (31 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (6 pages) |
8 December 2022 | Notification of Rupa Patel as a person with significant control on 1 December 2022 (2 pages) |
8 December 2022 | Notification of Jayanti Chimanbhai Patel Junior as a person with significant control on 1 December 2022 (2 pages) |
8 December 2022 | Change of details for Mrs Naliniben Kiritkumar Patel as a person with significant control on 1 December 2022 (2 pages) |
8 December 2022 | Notification of Kirit Chimanbhai Patel Junior as a person with significant control on 1 December 2022 (2 pages) |
1 December 2022 | Statement of capital following an allotment of shares on 15 November 2022
|
1 December 2022 | Memorandum and Articles of Association (36 pages) |
1 December 2022 | Resolutions
|
26 September 2022 | Registration of charge 075392190015, created on 22 September 2022 (15 pages) |
15 June 2022 | Termination of appointment of Ameet Patel as a secretary on 15 June 2022 (1 page) |
15 June 2022 | Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages) |
28 March 2022 | Full accounts made up to 30 June 2021 (33 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
17 March 2021 | Full accounts made up to 30 June 2020 (31 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 30 June 2019 (28 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 30 June 2018 (25 pages) |
21 March 2018 | Full accounts made up to 30 June 2017 (23 pages) |
1 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
13 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 March 2015 | Registration of charge 075392190014, created on 12 February 2015 (18 pages) |
3 March 2015 | Registration of charge 075392190014, created on 12 February 2015 (18 pages) |
6 December 2014 | Registration of charge 075392190005, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190009, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190006, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190009, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190012, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190013, created on 1 December 2014 (16 pages) |
6 December 2014 | Registration of charge 075392190010, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190007, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190006, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190012, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190010, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190009, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190008, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190007, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190012, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190010, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190008, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190013, created on 1 December 2014 (16 pages) |
6 December 2014 | Registration of charge 075392190007, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190013, created on 1 December 2014 (16 pages) |
6 December 2014 | Registration of charge 075392190005, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190006, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190008, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190011, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190011, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190011, created on 1 December 2014 (18 pages) |
6 December 2014 | Registration of charge 075392190005, created on 1 December 2014 (18 pages) |
3 April 2014 | Appointment of Heena Patel as a director (2 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
3 April 2014 | Appointment of Miss Rupa Patel as a director (2 pages) |
3 April 2014 | Appointment of Heena Patel as a director (2 pages) |
3 April 2014 | Appointment of Heena Patel as a director (2 pages) |
3 April 2014 | Appointment of Miss Rupa Patel as a director (2 pages) |
3 April 2014 | Appointment of Heena Patel as a director (2 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 May 2013 | Registration of charge 075392190003 (17 pages) |
4 May 2013 | Registration of charge 075392190004 (17 pages) |
4 May 2013 | Registration of charge 075392190003 (17 pages) |
4 May 2013 | Registration of charge 075392190004 (17 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (22 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (22 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page) |
6 January 2012 | Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page) |
15 July 2011 | Appointment of Jayanti Patel Junior as a director (3 pages) |
15 July 2011 | Appointment of Jayanti Patel Junior as a director (3 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
7 July 2011 | Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages) |
7 July 2011 | Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|