Twickenham
Middlesex
TW2 6JA
Secretary Name | Mr Asheet Vinodrai Patel |
---|---|
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Jubilee Avenue Twickenham Middlesex TW2 6JA |
Director Name | Mr Vinodrai Ambalal Patel |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sark Close Hounslow Middlesex TW5 0PZ |
Director Name | Rajniben Vinodrai Patel |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2022) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sark Close Heston Middlesex TW5 0PZ |
Registered Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
1 August 2022 | Delivered on: 11 August 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The leasehold land being flat 3, argyll court, 38-48. high street, whitton, twickenham (TW2 7LT). Outstanding |
---|---|
12 May 2017 | Delivered on: 12 May 2017 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: Flat 3, argyll court, 38-48 high street, whitton, twickenham, TW2 7LT (land registry title number TGL385686). Outstanding |
15 November 2013 | Delivered on: 18 November 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 3, argyll court, 38-48 high street, whitton, twickenham, TW2 7LT including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
4 August 2020 | Confirmation statement made on 1 August 2020 with updates (6 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
20 July 2017 | Appointment of Rajniben Vinodrai Patel as a director on 29 June 2017 (2 pages) |
20 July 2017 | Appointment of Rajniben Vinodrai Patel as a director on 29 June 2017 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 May 2017 | Registration of charge 086332710002, created on 12 May 2017 (3 pages) |
12 May 2017 | Registration of charge 086332710002, created on 12 May 2017 (3 pages) |
2 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 August 2015 | Termination of appointment of Vinodrai Ambalal Patel as a director on 28 March 2015 (1 page) |
4 August 2015 | Termination of appointment of Vinodrai Ambalal Patel as a director on 28 March 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 November 2013 | Registration of charge 086332710001 (7 pages) |
18 November 2013 | Registration of charge 086332710001 (7 pages) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|