London
W1T 6LQ
Director Name | Mrs Gita Harish Patel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Adam Sharp |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Harish Ishwerbhai Patel |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House 22-24 Red Lion Court London EC4A 3EB |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Zulfikar Madatali Dhanani |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mrs Jayshree Bhundia |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Prakash Dahylal Bhundia |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Harish Ishwerbhai Patel 40.00% Ordinary |
---|---|
200 at £1 | Bharat Dahyalal Bhundia 20.00% Ordinary |
200 at £1 | James Anthony Halton 20.00% Ordinary |
200 at £1 | Zulfikar Madatali Dhanani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,455,254 |
Cash | £677,149 |
Current Liabilities | £741,860 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
17 July 2023 | Delivered on: 24 July 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as or being land at 47 stephen road, bexleyheath (DA7 6EF) with registered title number SGL722014 and those other freehold properties as further detailed in the schedule to the instrument. For further details please refer to the instrument. Outstanding |
---|---|
17 July 2023 | Delivered on: 24 July 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of first fixed charge all freehold and leasehold land and any other estate in land in england and wales now vested in the company (whether unregistered or registered at the land registry) and all other freehold and leasehold land and any other estate in land or immovable property or plant and machinery which is now or in the future owned by the company and all intellectual property rights. For further details please refer to the instrument. Outstanding |
12 July 2021 | Delivered on: 14 July 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 47 stephen road, bexleyheath, DA7 6EF (freehold title numbers SGL571931 and SGL722014), 45 stephen road, bexleyheath, DA7 6EF (freehold title number K29489), and 43 stephen road, bexleyheath, DA7 6EF (freehold title number SGL308074). Outstanding |
12 July 2021 | Delivered on: 14 July 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
12 July 2021 | Delivered on: 14 July 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
6 December 2012 | Delivered on: 19 December 2012 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 December 2012 | Delivered on: 19 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: Property k/a 43 45 47 stephen road bexleyheath t/no SGL308074 K29489 SGL571931. Outstanding |
12 November 2020 | Termination of appointment of Jayshree Bhundia as a director on 1 November 2020 (1 page) |
---|---|
12 November 2020 | Appointment of Mr Prakash Dahylal Bhundia as a director on 1 November 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
22 April 2020 | Full accounts made up to 30 November 2019 (27 pages) |
21 August 2019 | Full accounts made up to 30 November 2018 (26 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
7 September 2018 | Termination of appointment of James Anthony Halton as a director on 9 April 2018 (1 page) |
5 September 2018 | Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 3EB to 29/30 Fitzroy Square London W1T 6LQ on 5 September 2018 (1 page) |
5 September 2018 | Notification of Bharat Bhundia as a person with significant control on 9 April 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
5 September 2018 | Withdrawal of a person with significant control statement on 5 September 2018 (2 pages) |
30 May 2018 | Purchase of own shares. (3 pages) |
17 May 2018 | Cancellation of shares. Statement of capital on 9 April 2018
|
12 April 2018 | Appointment of Mr Adam Sharp as a director on 11 April 2018 (2 pages) |
11 April 2018 | Statement by Directors (2 pages) |
10 April 2018 | Solvency Statement dated 09/04/18 (2 pages) |
10 April 2018 | Statement of capital on 10 April 2018
|
10 April 2018 | Resolutions
|
9 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
13 March 2018 | Full accounts made up to 30 November 2017 (25 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 May 2017 | Appointment of Mrs Gita Patel as a director on 4 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Gita Patel as a director on 4 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Jayshree Bhundia as a director on 4 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Jayshree Bhundia as a director on 4 May 2017 (2 pages) |
28 March 2017 | Full accounts made up to 30 November 2016 (26 pages) |
28 March 2017 | Full accounts made up to 30 November 2016 (26 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
8 June 2016 | Termination of appointment of Harish Ishwerbhai Patel as a director on 6 March 2016 (2 pages) |
8 June 2016 | Termination of appointment of Harish Ishwerbhai Patel as a director on 6 March 2016 (2 pages) |
2 June 2016 | Termination of appointment of Harish Ishwerbhai Patel as a director on 6 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Harish Ishwerbhai Patel as a director on 6 March 2016 (1 page) |
19 April 2016 | Full accounts made up to 30 November 2015 (21 pages) |
19 April 2016 | Full accounts made up to 30 November 2015 (21 pages) |
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 June 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
30 June 2014 | Termination of appointment of Prakash Bhundia as a director (1 page) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Prakash Bhundia as a director (1 page) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 June 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
12 June 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
26 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
27 June 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 August 2012 | Appointment of Mr Bharat Dahyalal Bhundia as a director (2 pages) |
30 August 2012 | Appointment of Mr Zulfikar Madatali Dhanani as a director (2 pages) |
30 August 2012 | Appointment of Mr Prakash Dahylal Bhundia as a director (2 pages) |
30 August 2012 | Appointment of Mr Prakash Dahylal Bhundia as a director (2 pages) |
30 August 2012 | Appointment of Mr Zulfikar Madatali Dhanani as a director (2 pages) |
30 August 2012 | Appointment of Mr Bharat Dahyalal Bhundia as a director (2 pages) |
6 July 2012 | Appointment of Mr James Anthony Halton as a director (2 pages) |
6 July 2012 | Appointment of Mr James Anthony Halton as a director (2 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
5 July 2012 | Appointment of Mr Harish Ishwerbhai Patel as a director (2 pages) |
5 July 2012 | Appointment of Mr Harish Ishwerbhai Patel as a director (2 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
28 June 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
28 June 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
25 June 2012 | Incorporation (18 pages) |
25 June 2012 | Incorporation (18 pages) |