Bexley
Kent
DA5 3AP
Director Name | Mr Yogagest Kumar Babubhai Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Sachin Yogesh Patel |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Carlton Road Nottingham NG3 2FN |
Director Name | Prakash Gopaldas Sonecha |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Yogesh Patel 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as 334 carlton road, nottingham and registered at the land registry under title number NT112875. Outstanding |
---|---|
10 October 2018 | Delivered on: 17 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
28 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Kishens Chartered Accountants 3 Montpelier Avenue Bexley DA5 3AP England to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
27 September 2019 | Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 February 2019 | Appointment of Mr Yogagest Kumar Babubhai Patel as a director on 27 February 2019 (2 pages) |
30 November 2018 | Registration of charge 087557560002, created on 29 November 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
17 October 2018 | Registration of charge 087557560001, created on 10 October 2018 (23 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 February 2018 | Resolutions
|
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from Suite 9 C/O Mk Acountants Ltd Citibase Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF to Kishens Chartered Accountants 3 Montpelier Avenue Bexley DA5 3AP on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Suite 9 C/O Mk Acountants Ltd Citibase Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF to Kishens Chartered Accountants 3 Montpelier Avenue Bexley DA5 3AP on 26 September 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 April 2015 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to Suite 9 C/O Mk Acountants Ltd Citibase Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to Suite 9 C/O Mk Acountants Ltd Citibase Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF on 12 April 2015 (2 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
17 October 2014 | Termination of appointment of Prakash Gopaldas Sonecha as a director on 15 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Prakash Gopaldas Sonecha as a director on 15 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Ashvin Babubhia Patel as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Ashvin Babubhia Patel as a director on 15 October 2014 (2 pages) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|