Eltham
London
SE9 2PH
Director Name | Mr Subahu Rashmikant Patel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(same day as company formation) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | 178 Bexley Road Eltham London SE9 2PH |
Director Name | Mr Vrajesh Patel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(same day as company formation) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | 178 Bexley Road Eltham London SE9 2PH |
Director Name | Mr Bindesh Rameshbhai Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 178 Bexley Road Eltham London SE9 2PH |
Registered Address | 178 Bexley Road Eltham London SE9 2PH |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bindesh Patel 20.00% Ordinary |
---|---|
1 at £1 | Satpal Singh Bharaj 20.00% Ordinary |
1 at £1 | Subahu Rashmikant Patel 20.00% Ordinary |
1 at £1 | Trupti Desai 20.00% Ordinary |
1 at £1 | Vrajesh Patel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,616 |
Cash | £8,600 |
Current Liabilities | £126,258 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 3 weeks from now) |
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 44 and 46 herbert road london SE18 3SH; flats 1,2,3 and 4 minster terrace ranwell passage london SE18 3BG; 1A and 1B westdale road london SE18 3BQ and as more particularly described at the land registry: 44 and 46 herbert road london (SE18 3SH). Title number: SGL68647. And land on the west side of 40 herbert road, london (SE18 3SH). Title number: TGL509887. Outstanding |
---|---|
6 March 2014 | Delivered on: 11 March 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Freehold property known as 44-46 herbert road, london SE18 3SM (title number SGL68647). Notification of addition to or amendment of charge. Outstanding |
4 December 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
10 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (9 pages) |
14 March 2023 | Registration of charge 087778030002, created on 10 March 2023 (9 pages) |
9 December 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
25 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
27 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
3 January 2021 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
30 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
28 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Statement of capital following an allotment of shares on 15 November 2013
|
28 January 2015 | Statement of capital following an allotment of shares on 15 November 2013
|
12 May 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
11 March 2014 | Registration of charge 087778030001 (5 pages) |
11 March 2014 | Registration of charge 087778030001 (5 pages) |
15 November 2013 | Incorporation
|
15 November 2013 | Incorporation
|