Pinner
HA5 4DE
Secretary Name | Mr Shitel Patel |
---|---|
Status | Current |
Appointed | 30 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 54 Cedar Drive Pinner HA5 4DE |
Director Name | Mr Shaimil Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Beverley Gardens Wembley Middlesex HA9 9RD |
Registered Address | 54 Cedar Drive Pinner HA5 4DE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Niranjana Patel 20.00% Ordinary |
---|---|
10 at £1 | Jenisha Patel 10.00% Ordinary |
10 at £1 | Jiknesh Patel 10.00% Ordinary |
10 at £1 | Malini Patel 10.00% Ordinary |
10 at £1 | Reena Patel 10.00% Ordinary |
10 at £1 | Rupal Patel 10.00% Ordinary |
10 at £1 | Shaimil Patel 10.00% Ordinary |
10 at £1 | Shanil Patel 10.00% Ordinary |
10 at £1 | Shitel Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,109 |
Cash | £3,955 |
Current Liabilities | £83,915 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
7 February 2013 | Delivered on: 13 February 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: 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, buildings,. Outstanding |
---|---|
7 February 2013 | Delivered on: 13 February 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: 17,17A and 17B abbotsbury road morden by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
7 February 2013 | Delivered on: 13 February 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Flats 1-3 maple court, 12 morden hall road, morden by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
12 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
23 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 July 2017 | Cessation of Shanil Patel as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Shanil Navnit Patel as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Shanil Navnit Patel as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Shanil Patel as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Shanil Patel as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 July 2017 | Cessation of Shanil Navnit Patel as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Shanil Patel as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 July 2017 | Cessation of Shanil Navnit Patel as a person with significant control on 19 July 2017 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 August 2015 | Registered office address changed from 5 Beverley Gardens Wembley HA9 9rd to 5 the Avenue Wembley Middlesex HA9 9QH on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 5 Beverley Gardens Wembley HA9 9rd to 5 the Avenue Wembley Middlesex HA9 9QH on 12 August 2015 (1 page) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Shaimil Navnitbhai Patel on 1 March 2014 (2 pages) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Shaimil Navnitbhai Patel on 1 March 2014 (2 pages) |
29 July 2015 | Director's details changed for Mr Shaimil Navnitbhai Patel on 1 March 2014 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Appointment of Mr Shaimil Navnitbhai Patel as a director (2 pages) |
31 August 2012 | Appointment of Mr Shaimil Navnitbhai Patel as a director (2 pages) |
31 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Appointment of Mr Shitel Patel as a secretary (1 page) |
31 August 2012 | Appointment of Mr Shitel Patel as a secretary (1 page) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|