London
N16 6JJ
Director Name | Mr Shahzad Mohammed Patel |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Filey Avenue London N16 6JJ |
Director Name | Mr Shahzad Mohammed Patel |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Filey Avenue London N16 6JJ |
Director Name | Miss Samirah Mohammed Patel |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Filey Avenue London N16 6JJ |
Director Name | Mr Mohammed Yusuf Patel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Filey Avenue London N16 6JJ |
Registered Address | 42 Filey Avenue London N16 6JJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
100 at £1 | Shahzad Mohammed Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,900 |
Cash | £337,384 |
Current Liabilities | £335,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
20 June 2012 | Delivered 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 |
---|
24 November 2023 | Termination of appointment of Shahzad Mohammed Patel as a director on 11 November 2023 (1 page) |
---|---|
24 November 2023 | Appointment of Mr Mohammed Yusuf Patel as a director on 11 November 2023 (2 pages) |
24 November 2023 | Termination of appointment of Samirah Mohammed Patel as a director on 11 November 2023 (1 page) |
24 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
5 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
28 January 2021 | Termination of appointment of Mohammed Yusuf Patel as a director on 1 October 2020 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
27 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
30 August 2019 | Registered 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 2019 | Registered 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 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 August 2018 | Appointment of Mr Shahzad Mohammed Patel as a director on 15 August 2018 (2 pages) |
16 July 2018 | Appointment of Mr Mohammed Yusuf Patel as a director on 16 July 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 March 2017 | Termination of appointment of Shahzad Mohammed Patel as a director on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Shahzad Mohammed Patel as a director on 2 March 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Appointment of Mr Shahzad Mohammed Patel as a director on 1 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Shahzad Mohammed Patel as a director on 1 April 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Appointment of Miss Samirah Mohammed Patel as a director on 15 December 2015 (2 pages) |
4 January 2016 | Appointment of Miss Samirah Mohammed Patel as a director on 15 December 2015 (2 pages) |
30 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 December 2015 | Termination of appointment of Shahzad Mohammed Patel as a director on 15 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Shahzad Mohammed Patel as a director on 15 December 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Satisfaction of charge 1 in full (4 pages) |
9 January 2014 | Satisfaction of charge 1 in full (4 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2012 | Incorporation (36 pages) |
4 January 2012 | Incorporation (36 pages) |