Company NamePatel Family Properties (West London) Limited
DirectorAsheet Vinodrai Patel
Company StatusActive
Company Number08633271
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asheet Vinodrai Patel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jubilee Avenue
Twickenham
Middlesex
TW2 6JA
Secretary NameMr Asheet Vinodrai Patel
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address27 Jubilee Avenue
Twickenham
Middlesex
TW2 6JA
Director NameMr Vinodrai Ambalal Patel
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sark Close
Hounslow
Middlesex
TW5 0PZ
Director NameRajniben Vinodrai Patel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2022)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address31 Sark Close
Heston
Middlesex
TW5 0PZ

Location

Registered AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

1 August 2022Delivered 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 2017Delivered 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 2013Delivered 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

Filing History

4 August 2020Confirmation statement made on 1 August 2020 with updates (6 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 August 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 August 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
20 July 2017Appointment of Rajniben Vinodrai Patel as a director on 29 June 2017 (2 pages)
20 July 2017Appointment of Rajniben Vinodrai Patel as a director on 29 June 2017 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Registration of charge 086332710002, created on 12 May 2017 (3 pages)
12 May 2017Registration of charge 086332710002, created on 12 May 2017 (3 pages)
2 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
4 August 2015Termination of appointment of Vinodrai Ambalal Patel as a director on 28 March 2015 (1 page)
4 August 2015Termination of appointment of Vinodrai Ambalal Patel as a director on 28 March 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
18 November 2013Registration of charge 086332710001 (7 pages)
18 November 2013Registration of charge 086332710001 (7 pages)
1 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(27 pages)
1 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(27 pages)