Thornton Heath
Croydon
Surrey
CR7 7EQ
Director Name | Mr Kunal Mahesh Patel |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Day Lewis House 324 Bensham Lane Thornton Heath Croydon Surrey CR7 7EQ |
Director Name | Mr Niral Narendra Patel |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Day Lewis House 324 Bensham Lane Thornton Heath Croydon Surrey CR7 7EQ |
Director Name | Mr Viresh Mukesh Patel |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Vishal Narendra Patel |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(9 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR |
Registered Address | 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Quatroville LTD 80.00% Ordinary |
---|---|
7 at £1 | Bhavish Patel 7.00% Ordinary |
7 at £1 | Niral Narendra Patel 7.00% Ordinary |
6 at £1 | Kunal Mahesh Patel 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52 |
Current Liabilities | £51,791 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
20 October 2022 | Delivered on: 27 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land lying to the north of 30 rotherhithe road, london SE16 2AD, the postal address being known as 41-55 rotherhithe old road, surrey quays SE16 2FA. Title number – TGL399193. Land on the south east side of cock lane, penn. Title number – BM37342. Outstanding |
---|---|
21 June 2017 | Delivered on: 22 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property - land lying to the north of 30 rotherhithe, new road, london, SE16 2AD - title no: TGL399193. Outstanding |
16 March 2017 | Delivered on: 23 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 December 2023 | Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE to 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR on 27 December 2023 (1 page) |
---|---|
21 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
10 July 2023 | Appointment of Mr Vishal Narendra Patel as a director on 29 June 2023 (2 pages) |
22 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
27 October 2022 | Registration of charge 088664230003, created on 20 October 2022 (64 pages) |
21 October 2022 | Memorandum and Articles of Association (31 pages) |
21 October 2022 | Resolutions
|
4 August 2022 | Satisfaction of charge 088664230002 in full (1 page) |
4 August 2022 | Satisfaction of charge 088664230001 in full (1 page) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 January 2022 | Change of details for Hanbury Global as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Cessation of Niral Narendra Patel as a person with significant control on 25 January 2022 (1 page) |
25 January 2022 | Notification of Hanbury Global as a person with significant control on 29 September 2016 (1 page) |
23 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
25 May 2021 | Appointment of Mr Viresh Mukesh Patel as a director on 13 May 2021 (2 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
29 July 2019 | Change of name notice (2 pages) |
29 July 2019 | Resolutions
|
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
22 June 2017 | Registration of charge 088664230002, created on 21 June 2017 (8 pages) |
22 June 2017 | Registration of charge 088664230002, created on 21 June 2017 (8 pages) |
23 March 2017 | Registration of charge 088664230001, created on 16 March 2017 (5 pages) |
23 March 2017 | Registration of charge 088664230001, created on 16 March 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 August 2015 | Full accounts made up to 30 September 2014 (8 pages) |
14 August 2015 | Full accounts made up to 30 September 2014 (8 pages) |
10 July 2015 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
10 July 2015 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|