Mitcham
Surrey
CR4 3BW
Director Name | Mr Anilbhai Ranchhodbhai Patel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 206 Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Registered Address | 9 Ashbourne Parade Finchley Road London NW11 0AD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
3 November 2020 | Registered office address changed from Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB United Kingdom to Suite 206 Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 3 November 2020 (1 page) |
---|---|
22 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
22 October 2020 | Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
25 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from 73 Hill Rise Greenford UB6 8PE England to Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB on 7 October 2019 (1 page) |
21 September 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 September 2018 (11 pages) |
22 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
22 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
22 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
22 October 2018 | Notification of Anilbhai Ranchhodbhai Patel as a person with significant control on 27 September 2018 (2 pages) |
22 October 2018 | Notification of Neetaben Anilbhai Patel as a person with significant control on 27 September 2018 (2 pages) |
2 July 2018 | Appointment of Mr Anilbhai Ranchhodbhai Patel as a director on 1 July 2018 (2 pages) |
3 January 2018 | Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England to 73 Hill Rise Greenford UB6 8PE on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England to 73 Hill Rise Greenford UB6 8PE on 3 January 2018 (1 page) |
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|