London
NW10 7BW
Director Name | Mr Dawood Pervez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 26 April 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road London NW10 7BW |
Director Name | Mr Paresh Kumar Patel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Birchwood Road Dartford Kent DA2 7HA |
Director Name | Stephen Browne |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Director Name | Bharat Patel |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Director Name | Mr Ashis Patel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE |
Director Name | Mr Minkit Patel |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Director Name | Mr Paresh Kumar Shashikant Patel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Director Name | Mr Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr David Peter Robinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2018) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Registered Address | 2 Abbey Road London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
2 October 2015 | Delivered on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 218 to 222 pollards oak road oxted surrey t/n SY805265, SY566558 and SY56309. Outstanding |
---|---|
5 June 2015 | Delivered on: 19 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold property known as the joinery arms, public house, coomassie road, blyth, northumberland NE24 2HE. Outstanding |
7 April 2015 | Delivered on: 10 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 64 st mary's street ely cambridgeshire CB7 4EY land registry title number CB391821. Outstanding |
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 bourne parade bourne road bexley t/no SGL723789. Outstanding |
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4,11 and 18 bourne parade bourne road bexley and garages 7 and 8 and fuel bunker t/no SGL723785. Outstanding |
28 January 2015 | Delivered on: 30 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in leasehold property known as ground floor bank house middle street brockham surrey RH3 7JR. Outstanding |
6 November 2014 | Delivered on: 11 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 September 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages) |
13 August 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
13 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages) |
22 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
20 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
30 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
19 August 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
26 April 2019 | Termination of appointment of David Peter Robinson as a director on 26 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Dawood Pervez as a director on 26 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Naser Janjua Khan as a director on 26 April 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
17 December 2018 | Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
13 August 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (9 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Termination of appointment of Mark Moran as a director on 1 August 2018 (1 page) |
6 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (117 pages) |
6 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
6 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 30 November 2016 (11 pages) |
12 December 2017 | Accounts for a small company made up to 30 November 2016 (11 pages) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
13 December 2016 | Current accounting period shortened from 30 November 2017 to 30 April 2017 (1 page) |
13 December 2016 | Current accounting period shortened from 30 November 2017 to 30 April 2017 (1 page) |
8 December 2016 | Termination of appointment of Ashis Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Ashis Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Christopher Andrew Humphreys as a director on 5 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to Weston Road Crewe Cheshire CW1 6BP on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Paresh Kumar Shashikant Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Minkit Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Appointment of Mr David Peter Robinson as a director on 5 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr David Peter Robinson as a director on 5 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Minkit Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to Weston Road Crewe Cheshire CW1 6BP on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Paresh Kumar Shashikant Patel as a director on 5 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Christopher Andrew Humphreys as a director on 5 December 2016 (2 pages) |
6 December 2016 | Satisfaction of charge 091219240006 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240007 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240005 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240002 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240005 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240004 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240001 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240002 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240001 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240003 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240004 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240007 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240006 in full (1 page) |
6 December 2016 | Satisfaction of charge 091219240003 in full (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 February 2016 | Termination of appointment of Bharat Patel as a director on 1 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Stephen Browne as a director on 1 December 2015 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Termination of appointment of Stephen Browne as a director on 1 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Bharat Patel as a director on 1 December 2015 (1 page) |
14 October 2015 | Registration of charge 091219240007, created on 2 October 2015 (9 pages) |
14 October 2015 | Registration of charge 091219240007, created on 2 October 2015 (9 pages) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 June 2015 | Registration of charge 091219240006, created on 5 June 2015 (7 pages) |
19 June 2015 | Registration of charge 091219240006, created on 5 June 2015 (7 pages) |
19 June 2015 | Registration of charge 091219240006, created on 5 June 2015 (7 pages) |
10 April 2015 | Registration of charge 091219240005, created on 7 April 2015 (7 pages) |
10 April 2015 | Registration of charge 091219240005, created on 7 April 2015 (7 pages) |
10 April 2015 | Registration of charge 091219240005, created on 7 April 2015 (7 pages) |
12 February 2015 | Registration of charge 091219240003, created on 10 February 2015 (9 pages) |
12 February 2015 | Registration of charge 091219240004, created on 10 February 2015 (9 pages) |
12 February 2015 | Registration of charge 091219240004, created on 10 February 2015 (9 pages) |
12 February 2015 | Registration of charge 091219240003, created on 10 February 2015 (9 pages) |
10 February 2015 | Appointment of Mr Paresh Kumar Shashikant Patel as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Paresh Kumar Shashikant Patel as a director on 10 February 2015 (2 pages) |
30 January 2015 | Registration of charge 091219240002, created on 28 January 2015 (7 pages) |
30 January 2015 | Registration of charge 091219240002, created on 28 January 2015 (7 pages) |
25 November 2014 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
25 November 2014 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
20 November 2014 | Director's details changed for Mankit Patel on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mankit Patel on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mankit Patel on 1 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Paresh Kumar Shashikant Patel as a director on 10 October 2014 (2 pages) |
11 November 2014 | Appointment of Stephen Browne as a director on 10 October 2014 (3 pages) |
11 November 2014 | Appointment of Ashis Patel as a director on 10 October 2014 (3 pages) |
11 November 2014 | Appointment of Bharat Patel as a director on 10 October 2014 (3 pages) |
11 November 2014 | Appointment of Mankit Patel as a director on 10 October 2014 (3 pages) |
11 November 2014 | Registration of charge 091219240001, created on 6 November 2014 (5 pages) |
11 November 2014 | Appointment of Ashis Patel as a director on 10 October 2014 (3 pages) |
11 November 2014 | Appointment of Mankit Patel as a director on 10 October 2014 (3 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
11 November 2014 | Appointment of Stephen Browne as a director on 10 October 2014 (3 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
11 November 2014 | Registration of charge 091219240001, created on 6 November 2014 (5 pages) |
11 November 2014 | Appointment of Bharat Patel as a director on 10 October 2014 (3 pages) |
11 November 2014 | Termination of appointment of Paresh Kumar Shashikant Patel as a director on 10 October 2014 (2 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
11 November 2014 | Registration of charge 091219240001, created on 6 November 2014 (5 pages) |
20 October 2014 | Resolutions
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|