Company NameY Bawa And Sons Limited
DirectorsMohammed Yusuf Patel and Shahzad Mohammed Patel
Company StatusActive
Company Number07896832
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Yusuf Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2023(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Filey Avenue
London
N16 6JJ
Director NameMr Shahzad Mohammed Patel
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(12 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Filey Avenue
London
N16 6JJ
Director NameMr Shahzad Mohammed Patel
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Filey Avenue
London
N16 6JJ
Director NameMiss Samirah Mohammed Patel
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Filey Avenue
London
N16 6JJ
Director NameMr Mohammed Yusuf Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Filey Avenue
London
N16 6JJ

Location

Registered Address42 Filey Avenue
London
N16 6JJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

100 at £1Shahzad Mohammed Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,900
Cash£337,384
Current Liabilities£335,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

20 June 2012Delivered on: 22 June 2012
Satisfied on: 9 January 2014
Persons entitled: Mohammed Yusuf Patel

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H proprty known as 38 lowbrook road, ilford, essex, t/no: EGL537597.
Fully Satisfied

Filing History

24 November 2023Termination of appointment of Shahzad Mohammed Patel as a director on 11 November 2023 (1 page)
24 November 2023Appointment of Mr Mohammed Yusuf Patel as a director on 11 November 2023 (2 pages)
24 November 2023Termination of appointment of Samirah Mohammed Patel as a director on 11 November 2023 (1 page)
24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
5 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
28 January 2021Termination of appointment of Mohammed Yusuf Patel as a director on 1 October 2020 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 August 2019Registered office address changed from 702 Romford Road Manor Park London E12 5AJ England to 42 Filey Avenue London N16 6JJ on 30 August 2019 (1 page)
1 July 2019Registered office address changed from 42 Filey Avenue London N16 6JJ to 702 Romford Road Manor Park London E12 5AJ on 1 July 2019 (1 page)
20 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 August 2018Appointment of Mr Shahzad Mohammed Patel as a director on 15 August 2018 (2 pages)
16 July 2018Appointment of Mr Mohammed Yusuf Patel as a director on 16 July 2018 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Termination of appointment of Shahzad Mohammed Patel as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Shahzad Mohammed Patel as a director on 2 March 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 May 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Appointment of Mr Shahzad Mohammed Patel as a director on 1 April 2016 (2 pages)
29 April 2016Appointment of Mr Shahzad Mohammed Patel as a director on 1 April 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Appointment of Miss Samirah Mohammed Patel as a director on 15 December 2015 (2 pages)
4 January 2016Appointment of Miss Samirah Mohammed Patel as a director on 15 December 2015 (2 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
29 December 2015Termination of appointment of Shahzad Mohammed Patel as a director on 15 December 2015 (1 page)
29 December 2015Termination of appointment of Shahzad Mohammed Patel as a director on 15 December 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Satisfaction of charge 1 in full (4 pages)
9 January 2014Satisfaction of charge 1 in full (4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
2 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
2 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2012Incorporation (36 pages)
4 January 2012Incorporation (36 pages)