Rickmansworth
Hertfordshire
WD3 3TQ
Director Name | Mrs Bhavna Patel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(2 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Velley Walk Croxley Green Hertfordshire WD3 3TQ |
Director Name | Mr Vijay Kumar Patel |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 95 Valley Walk Rickmansworth Hertfordshire WD3 3TQ |
Director Name | Mr Vijay Kumar Patel |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 95 Valley Walk Riskmansworth Herts WD3 3QT |
Director Name | Mr Rishi Vijay Patel |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Valley Walk Rickmanworth Hertfordshire WD3 3QT |
Registered Address | 95 Valley Walk Rickmansworth Hertfordshire WD3 3TQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bhavna Patel 50.00% Ordinary |
---|---|
1 at £1 | Rishi Vijay Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,702 |
Cash | £13,541 |
Current Liabilities | £300 |
Latest Accounts | 26 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 November |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
15 July 2021 | Delivered on: 26 July 2021 Persons entitled: Maslow Iv Limited Classification: A registered charge Outstanding |
---|---|
15 July 2021 | Delivered on: 19 July 2021 Persons entitled: Spear Investments Ireland Dac Classification: A registered charge Particulars: None. Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 12 June 2017 Persons entitled: Ingenious Real Estate Finance LLP Classification: A registered charge Outstanding |
21 March 2024 | Appointment of Mr Vijay Kumar Patel as a director on 8 March 2024 (2 pages) |
---|---|
29 February 2024 | Confirmation statement made on 29 February 2024 with updates (4 pages) |
30 November 2023 | Satisfaction of charge 078656490004 in full (1 page) |
30 November 2023 | Satisfaction of charge 078656490003 in full (1 page) |
26 August 2023 | Total exemption full accounts made up to 26 November 2022 (8 pages) |
19 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 078656490004 (2 pages) |
19 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 078656490003 (2 pages) |
19 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 26 November 2021 (8 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 26 November 2020 (9 pages) |
26 July 2021 | Registration of charge 078656490004, created on 15 July 2021 (24 pages) |
19 July 2021 | Registration of charge 078656490003, created on 15 July 2021 (24 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 26 November 2019 (9 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
27 August 2019 | Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page) |
25 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 078656490002, created on 14 December 2018 (23 pages) |
9 October 2018 | Satisfaction of charge 078656490001 in full (1 page) |
6 October 2018 | Amended total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
24 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 November 2017 | Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
29 November 2017 | Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
11 July 2017 | Notification of Bhavna Patel as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Bhavna Patel as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
12 June 2017 | Registration of charge 078656490001, created on 7 June 2017 (26 pages) |
12 June 2017 | Registration of charge 078656490001, created on 7 June 2017 (26 pages) |
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 June 2016 | Registered office address changed from 95 Valley Walk Riskmansworth Herts WD3 3QT to 95 Valley Walk Rickmansworth Hertfordshire WD3 3TQ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 95 Valley Walk Riskmansworth Herts WD3 3QT to 95 Valley Walk Rickmansworth Hertfordshire WD3 3TQ on 9 June 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
16 June 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
16 June 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 May 2014 | Termination of appointment of Rishi Patel as a director (1 page) |
1 May 2014 | Appointment of Mrs Bhavna Patel as a director (2 pages) |
1 May 2014 | Termination of appointment of Rishi Patel as a director (1 page) |
1 May 2014 | Appointment of Mrs Bhavna Patel as a director (2 pages) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (4 pages) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Appointment of Mr Rishi Vijay Patel as a director (2 pages) |
3 January 2013 | Termination of appointment of Vijay Patel as a director (1 page) |
3 January 2013 | Appointment of Mr Rishi Vijay Patel as a director (2 pages) |
3 January 2013 | Termination of appointment of Vijay Patel as a director (1 page) |
30 November 2011 | Incorporation
|
30 November 2011 | Incorporation
|
30 November 2011 | Incorporation
|