Norwich
NR4 7HA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(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 | Mrs Phalguni Manveshkumar Patel |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Colman Road Norwich NR4 7HA |
Director Name | Mr Amitkumar Manubhai Patel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Colman Road Norwich NR4 7HA |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Kailashbahen Amitkumar Patel & Amitkumar Manubhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Phalguni Manveshkumar Patel & Manveshkumar Manubhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£139,721 |
Cash | £3,637 |
Current Liabilities | £199,751 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
6 December 2022 | Delivered on: 7 December 2022 Persons entitled: Sagamount Limited Classification: A registered charge Particulars: The property known as 85 silver road, norwich NR3 4TF. Outstanding |
---|---|
17 December 2021 | Delivered on: 17 December 2021 Persons entitled: Trans-Atlantic Securities Limited Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 17 December 2021 Persons entitled: Trans-Atlantic Securities Limited Classification: A registered charge Particulars: 81 81A and 81B dereham road, norwich NR2 4HT and land at the back of 81 dereham road, norwich land registry title no: NK10948 and NK251254. Outstanding |
28 April 2015 | Delivered on: 9 May 2015 Persons entitled: Rajan Vithalbhati Patel Classification: A registered charge Particulars: 141-141A colman road norwich. Outstanding |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 July 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
14 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 March 2019 | Satisfaction of charge 078227760001 in full (4 pages) |
31 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 February 2016 | Termination of appointment of Amitkumar Manubhai Patel as a director on 16 April 2015 (1 page) |
17 February 2016 | Termination of appointment of Amitkumar Manubhai Patel as a director on 16 April 2015 (1 page) |
17 February 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 May 2015 | Registration of charge 078227760001, created on 28 April 2015 (6 pages) |
9 May 2015 | Registration of charge 078227760001, created on 28 April 2015 (6 pages) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 February 2014 | Director's details changed for Mr Bipinkumar Kanubhai Gujar on 14 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Bipinkumar Kanubhai Gujar on 14 January 2014 (2 pages) |
4 February 2014 | Appointment of Mr Bipinkumar Kanubhai Gujar as a director (2 pages) |
4 February 2014 | Termination of appointment of Phalguni Patel as a director (1 page) |
4 February 2014 | Appointment of Mr Bipinkumar Kanubhai Gujar as a director (2 pages) |
4 February 2014 | Termination of appointment of Phalguni Patel as a director (1 page) |
10 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 10 December 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 25 October 2011
|
23 November 2012 | Statement of capital following an allotment of shares on 25 October 2011
|
6 December 2011 | Director's details changed for Mr Amitkumar Manubhai Patel on 8 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mrs Phalguni Manveshkumar Patel on 8 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mrs Phalguni Manveshkumar Patel on 8 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Amitkumar Manubhai Patel on 8 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Amitkumar Manubhai Patel on 8 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mrs Phalguni Manveshkumar Patel on 8 November 2011 (2 pages) |
4 November 2011 | Appointment of Mr Amitkumar Manubhai Patel as a director (2 pages) |
4 November 2011 | Appointment of Mr Amitkumar Manubhai Patel as a director (2 pages) |
4 November 2011 | Appointment of Mrs Phalguni Manveshkumar Patel as a director (2 pages) |
4 November 2011 | Appointment of Mrs Phalguni Manveshkumar Patel as a director (2 pages) |
28 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|