London
N20 8NE
Director Name | Mr Prakash Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Links Way Northwood HA6 2XB |
Director Name | Mr Ray Clive Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Morgan Gardens Aldenham Watford WD25 8BF |
Registered Address | 158 Marylebone Road London NW1 5PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mahash Bikubhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Prakash Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,324 |
Cash | £5,207 |
Current Liabilities | £7,623 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
28 November 2016 | Delivered on: 6 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of first legal mortgage all the company's right, title and interest from time to time in the freehold property known as 221, 223 and 225 station road, harrow HA1 2TH as the same is registered at hm land registry under title number: MX195147 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and all other land (as more properly defined in the instrument) as vested in the company at the date of the instrument;. 2. by way of first fixed charge all the company's rights, title and interest from time to time in, amongst other things, (a) all other land vested in the company at the date of the instrument (to the extent not effectively charged by clause 3.1.1 of the instrument) and all land acquired by the company after the date of the instrument and (b) the intellectual property (as defined in the instrument). Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 October 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
27 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
15 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
15 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
26 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
26 July 2017 | Notification of Mahash Bikubhai Patel as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Prakash Patel as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Mahash Bikubhai Patel as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Prakash Patel as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
21 June 2017 | Director's details changed for Mr Mahash Bikubhai Patel on 6 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Mahash Bikubhai Patel on 6 June 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 December 2016 | Registration of charge 080504400001, created on 28 November 2016 (44 pages) |
6 December 2016 | Registration of charge 080504400001, created on 28 November 2016 (44 pages) |
24 November 2016 | Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 November 2015 | Director's details changed for Mr Prakash Patel on 3 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Prakash Patel on 3 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Prakash Patel on 3 November 2015 (2 pages) |
11 May 2015 | Termination of appointment of Ray Jones as a director on 3 September 2014 (1 page) |
11 May 2015 | Appointment of Mr Prakash Patel as a director on 3 September 2014 (2 pages) |
11 May 2015 | Termination of appointment of Ray Jones as a director on 3 September 2014 (1 page) |
11 May 2015 | Appointment of Mr Prakash Patel as a director on 3 September 2014 (2 pages) |
11 May 2015 | Appointment of Mr Prakash Patel as a director on 3 September 2014 (2 pages) |
11 May 2015 | Termination of appointment of Ray Jones as a director on 3 September 2014 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 October 2014 | Company name changed hire car lower LTD\certificate issued on 07/10/14
|
7 October 2014 | Company name changed hire car lower LTD\certificate issued on 07/10/14
|
2 October 2014 | Registered office address changed from 30 Totteridge Common Totteridge London N20 8NE England to 158 Marylebone Road London NW1 5PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 30 Totteridge Common Totteridge London N20 8NE England to 158 Marylebone Road London NW1 5PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 30 Totteridge Common Totteridge London N20 8NE England to 158 Marylebone Road London NW1 5PN on 2 October 2014 (1 page) |
11 June 2014 | Registered office address changed from Hire Car Lower Ltd C/O Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Hire Car Lower Ltd C/O Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 11 June 2014 (1 page) |
27 May 2014 | Director's details changed for Mr Mahash Bikubhai Patel on 1 January 2014 (2 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Ray Jones on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Ray Jones on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Mahash Bikubhai Patel on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Mahash Bikubhai Patel on 1 January 2014 (2 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Ray Jones on 1 January 2014 (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Registered office address changed from 3 Moor Park Road North Shields Tyne & Wear NE29 8RY England on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 3 Moor Park Road North Shields Tyne & Wear NE29 8RY England on 16 August 2012 (1 page) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|