Eltham
London
SE9 6DR
Secretary Name | Ravi Patel |
---|---|
Status | Current |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 560 Westhorne Avenue Eltham London SE9 6DR |
Director Name | Mrs Nousika Patel |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 November 2016) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 12 Matlock Road Brighton BN1 5BF |
Registered Address | 6 Elystan Street Chelsea London SW3 3NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ravi Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£898,021 |
Cash | £355,108 |
Current Liabilities | £594,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
5 July 2021 | Delivered on: 14 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. 71 mottingham road, london and garages 13 and 14 SE9 4QZ being the property comprised in lease dated 27 august 2008 made between (1) itzchok meyer cymerman trust limited and (2) bhartiben prafulchandra patel & prafulchandra manubhai patel. Title number SGL702436.. 2. 73 mottingham road, london and garage 15 SE9 4QZ being the property comprised in lease dated 27 august 2008 made between (1) itzchok meyer cymerman trust limited and (2) bhartiben prafulchandra patel & prafulchandra manubhai patel. Title number SGL702270.. 3. 71 mottingham road, london and garages 13 and 14 SE9 4QZ being the property comprised in lease dated 5TH july 2021 made between (1) itzchok meyer cymerman trust , (2) rp healthcare LTD and (3) ravi ashwin patel.. 4. 73 mottingham road, london and garage 15 SE9 4QZ being the property comprised in lease dated 5TH july 2021 made between (1) itzchok meyer cymerman trust , (2) rp healthcare LTD and (3) ravi ashwin patel. Outstanding |
---|---|
10 February 2020 | Delivered on: 25 February 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground floor 109 fulham palace road, london, W6 8JA as demised by a lease made between (1) colston trustees limited as trustees of the curtis banks self-invested person pension for h v hindocha (CB10124) and vk hindocha (CB10127) and (2) rp healthcare LTD dated 10 february 2020. Outstanding |
11 May 2015 | Delivered on: 15 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a 12 matlock road brighton east sussex. Outstanding |
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
7 September 2023 | Satisfaction of charge 079726960003 in full (1 page) |
7 September 2023 | Satisfaction of charge 1 in part (1 page) |
12 June 2023 | Secretary's details changed for Ravi Patel on 26 April 2023 (1 page) |
11 June 2023 | Change of details for Mr Ravi Patel as a person with significant control on 26 April 2023 (2 pages) |
11 June 2023 | Director's details changed for Mr Ravi Ashwin Patel on 26 April 2023 (2 pages) |
28 April 2023 | Registered office address changed from 560 Westhorne Avenue Eltham London SE9 6DR England to 6 Elystan Street Chelsea London SW3 3NS on 28 April 2023 (1 page) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
14 July 2021 | Registration of charge 079726960004, created on 5 July 2021 (41 pages) |
27 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
8 July 2020 | Part of the property or undertaking no longer forms part of charge 1 (2 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
9 March 2020 | Change of details for Mr Ravi Patel as a person with significant control on 6 March 2020 (2 pages) |
25 February 2020 | Registration of charge 079726960003, created on 10 February 2020 (41 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
25 July 2019 | Registered office address changed from 37 Warren Street London W1T 6AD to 560 Westhorne Avenue Eltham London SE9 6DR on 25 July 2019 (1 page) |
6 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
6 December 2018 | Satisfaction of charge 079726960002 in full (1 page) |
6 December 2018 | Part of the property or undertaking no longer forms part of charge 1 (2 pages) |
26 July 2018 | Director's details changed for Mr Ravi Patel on 13 July 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
24 February 2017 | Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 37 Warren Street London W1T 6AD on 24 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 37 Warren Street London W1T 6AD on 24 February 2017 (2 pages) |
17 November 2016 | Termination of appointment of Nousika Patel as a director on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Mrs Nousika Patel as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Nousika Patel as a director on 17 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Nousika Patel as a director on 17 November 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Registration of charge 079726960002, created on 11 May 2015 (26 pages) |
15 May 2015 | Registration of charge 079726960002, created on 11 May 2015 (26 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 October 2014 | Secretary's details changed for Ravi Patel on 29 September 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Ravi Patel on 29 September 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Ravi Patel on 29 September 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Ravi Patel on 29 September 2014 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Ravi Patel as a secretary (2 pages) |
7 March 2013 | Appointment of Ravi Patel as a secretary (2 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 March 2012 | Incorporation (43 pages) |
1 March 2012 | Incorporation (43 pages) |