Putney
SW15 1RG
Secretary Name | Mrs Meghna Patel |
---|---|
Status | Current |
Appointed | 11 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Putney High Street Putney SW15 1RG |
Director Name | Mr Manish Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 106 Putney High Street Putney SW15 1RG |
Registered Address | Magnolia Coombe Park Kingston Upon Thames KT2 7JD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
25 November 2016 | Delivered on: 2 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 635 garrett lane, earlsfield, london. Hm land registry title number:. TGL442848. Outstanding |
---|---|
5 February 2016 | Delivered on: 20 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a 635 garratt lane earlsfield london. Outstanding |
4 February 2016 | Delivered on: 5 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
2 December 2016 | Registration of charge 094351020003, created on 25 November 2016 (14 pages) |
2 December 2016 | Registration of charge 094351020003, created on 25 November 2016 (14 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
18 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 February 2016 | Registration of charge 094351020002, created on 5 February 2016 (8 pages) |
20 February 2016 | Registration of charge 094351020002, created on 5 February 2016 (8 pages) |
5 February 2016 | Registration of charge 094351020001, created on 4 February 2016 (23 pages) |
5 February 2016 | Registration of charge 094351020001, created on 4 February 2016 (23 pages) |
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|