Wembley
HA9 6LL
Secretary Name | Mr Brijesh Patel |
---|---|
Status | Current |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 310 Harrow Road Wembley HA9 6LL |
Director Name | Mrs Bhavini Patel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Harrow Road Wembley HA9 6LL |
Director Name | Dr Hetal Brijesh Patel |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Harrow Road Wembley HA9 6LL |
Director Name | Mrs Lopa Tushar Patel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Harrow Road Wembley HA9 6LL |
Director Name | Mr Sandeep Kantibhai Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Harrow Road Wembley HA9 6LL |
Director Name | Mrs Sheena Patel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Harrow Road Wembley HA9 6LL |
Director Name | Mr Talbir Singh Minhas |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 310 Harrow Road Wembley HA9 6LL |
Registered Address | 310 Harrow Road Wembley HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Jignesh Patel 50.00% Ordinary |
---|---|
50 at £1 | Brijesh Patel 16.67% Ordinary |
50 at £1 | Sandeep Patel 16.67% Ordinary |
50 at £1 | Tushar Patel 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£472,920 |
Cash | £118,750 |
Current Liabilities | £212,986 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 359 ewell road surbiton london KT6 7BX. Outstanding |
2 September 2015 | Delivered on: 4 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 May 2013 | Delivered on: 21 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 359 ewell road, tolworth, surbiton, surrey t/no SGL738824. Notification of addition to or amendment of charge. Outstanding |
30 March 2013 | Delivered on: 4 April 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2013 | Delivered on: 6 April 2013 Satisfied on: 19 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 359 ewell road tolworth surbiton surrey together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
27 October 2020 | Director's details changed for Mr Patel Jignesh on 26 October 2020 (2 pages) |
---|---|
20 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 September 2019 | Registration of charge 081079590005, created on 30 August 2019 (39 pages) |
4 September 2019 | Registration of charge 081079590006, created on 30 August 2019 (43 pages) |
20 August 2019 | Satisfaction of charge 081079590004 in full (1 page) |
6 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
31 October 2018 | Satisfaction of charge 1 in full (1 page) |
31 October 2018 | Satisfaction of charge 081079590003 in full (1 page) |
29 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 September 2015 | Registration of charge 081079590004, created on 2 September 2015 (31 pages) |
4 September 2015 | Registration of charge 081079590004, created on 2 September 2015 (31 pages) |
4 September 2015 | Registration of charge 081079590004, created on 2 September 2015 (31 pages) |
12 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 September 2013 | Satisfaction of charge 2 in full (4 pages) |
19 September 2013 | Satisfaction of charge 2 in full (4 pages) |
27 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Termination of appointment of Talbir Minhas as a director (1 page) |
18 July 2013 | Termination of appointment of Talbir Minhas as a director (1 page) |
18 July 2013 | Statement of capital following an allotment of shares on 18 June 2012
|
18 July 2013 | Statement of capital following an allotment of shares on 18 June 2012
|
21 May 2013 | Registration of charge 081079590003 (10 pages) |
21 May 2013 | Registration of charge 081079590003 (10 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 18 June 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 18 June 2012
|
6 August 2012 | Appointment of Mr Talbir Singh Minhas as a director (2 pages) |
6 August 2012 | Appointment of Mr Talbir Singh Minhas as a director (2 pages) |
4 August 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
4 August 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
18 June 2012 | Incorporation (25 pages) |
18 June 2012 | Incorporation (25 pages) |