London
SW7 4AG
Secretary Name | Ms Lilli Patel |
---|---|
Status | Current |
Appointed | 23 December 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Chetan Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,862 |
Cash | £2,424 |
Current Liabilities | £274,658 |
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 | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
18 March 2013 | Delivered on: 19 March 2013 Persons entitled: Paragon Mortgages (2010) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 peachey lane cowley middx t/no AGL23679. Outstanding |
---|---|
18 January 2013 | Delivered on: 19 January 2013 Persons entitled: Paragon Mortgages (2010) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17A buchan close uxbridge middx t/no AGL147380. Outstanding |
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
13 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 December 2019 | Appointment of Ms Lilli Patel as a secretary on 23 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 May 2018 | Change of details for Mr Chetan Patel as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Mr Chetan Patel on 24 May 2018 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Chetan Patel on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Chetan Patel on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from 4a Hilliards Road Uxbridge Middlesex UB8 3TA United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from 4a Hilliards Road Uxbridge Middlesex UB8 3TA United Kingdom on 18 October 2013 (1 page) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
1 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Incorporation (22 pages) |
15 October 2012 | Incorporation (22 pages) |