Mitcham
Surrey
CR4 2QD
Director Name | Mr Vijay Kumar Harendra Patel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mr Rajkumar Vijay Patel |
---|---|
Date of Birth | February 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Trainee Actuary |
Country of Residence | England |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mr Harendra Manibhai Patel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Telephone | 020 86871058 |
---|---|
Telephone region | London |
Registered Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
31 January 2020 | Delivered on: 4 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 607 - 609 garratt lane, earlsfield, wimbledon, SW18 4SU and all buildings and fixtures (including trade fixtures) from time to time on any such property. Outstanding |
---|---|
27 January 2020 | Delivered on: 29 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 May 2019 | Delivered on: 5 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold properties known as 159-161 mitcham road, london SW17 9PG (hm land registry title number 256981) and 161 mitcham road, london SW17 9PG (hm land registry title number SGL86627). Outstanding |
23 May 2019 | Delivered on: 23 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 December 2023 | Termination of appointment of Harendra Manibhai Patel as a director on 12 December 2023 (1 page) |
---|---|
30 November 2023 | Notification of Southpark Holding Ltd as a person with significant control on 30 November 2023 (2 pages) |
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
11 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Rajkumar Vijay Patel as a director on 20 December 2022 (2 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 June 2022 | Confirmation statement made on 11 June 2022 with updates (5 pages) |
20 June 2022 | Change of details for Mr Vijaykumar Harendra Patel as a person with significant control on 20 June 2022 (2 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
4 February 2020 | Registration of charge 091019300004, created on 31 January 2020 (38 pages) |
29 January 2020 | Registration of charge 091019300003, created on 27 January 2020 (30 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
5 June 2019 | Registration of charge 091019300002, created on 29 May 2019 (39 pages) |
23 May 2019 | Registration of charge 091019300001, created on 23 May 2019 (45 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 September 2018 | Notification of Vijaykumar Harendra Patel as a person with significant control on 24 September 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
27 May 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 March 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
14 March 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
29 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 April 2015 | Director's details changed for Mr Vijay Kumar Harendra Patel on 25 June 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Harendra Manibhai Patel on 25 June 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Vijay Kumar Harendra Patel on 25 June 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Harendra Manibhai Patel on 25 June 2014 (2 pages) |
6 March 2015 | Registered office address changed from 442 Durnsford Road London SW19 8DX United Kingdom to 48 Hallowell Close Mitcham Surrey CR4 2QD on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 442 Durnsford Road London SW19 8DX United Kingdom to 48 Hallowell Close Mitcham Surrey CR4 2QD on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 442 Durnsford Road London SW19 8DX United Kingdom to 48 Hallowell Close Mitcham Surrey CR4 2QD on 6 March 2015 (1 page) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|