Kenton
HA3 0BP
LLP Designated Member Name | Mrs Zohra Patel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Status | Current |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 South Park Drive Ilford London IG3 9AL |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford London IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,205 |
Net Worth | £3,254 |
Cash | £16,637 |
Current Liabilities | £24,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
2 December 2007 | Delivered on: 7 December 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from anver patel & alkesh mehta to the chargee on any account whatsoever. Particulars: 9 frinton mews, cranbrook road, ilford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 December 2007 | Delivered on: 7 December 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from anver patel & alkesh mehta to the chargee on any account whatsoever. Particulars: 12 frinton mews, cranbrook road, ilford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 October 2007 | Delivered on: 7 November 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from anver patel & alkesh mehta to the chargee on any account whatsoever. Particulars: 7 frinton mews cranbrook road ilford EGL146894,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
25 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 2 January 2016 (3 pages) |
22 January 2016 | Annual return made up to 2 January 2016 (3 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 January 2015 | Annual return made up to 2 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 2 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 2 January 2015 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 2 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 2 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 2 January 2014 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2013 | Annual return made up to 2 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 2 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 2 January 2013 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 2 January 2012 (3 pages) |
31 January 2012 | Annual return made up to 2 January 2012 (3 pages) |
31 January 2012 | Annual return made up to 2 January 2012 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Member's details changed for Zohra Patel on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 2 January 2011 (3 pages) |
16 February 2011 | Annual return made up to 2 January 2011 (3 pages) |
16 February 2011 | Member's details changed for Zohra Patel on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 2 January 2011 (3 pages) |
16 February 2011 | Member's details changed for Hina Mehta on 16 February 2011 (2 pages) |
16 February 2011 | Member's details changed for Hina Mehta on 16 February 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Annual return made up to 2 January 2010 (7 pages) |
20 January 2010 | Annual return made up to 2 January 2010 (7 pages) |
20 January 2010 | Annual return made up to 2 January 2010 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Annual return made up to 05/12/08 (2 pages) |
30 December 2008 | Annual return made up to 05/12/08 (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2008 | Currsho from 30/11/2007 to 31/03/2007 (1 page) |
5 June 2008 | Currsho from 30/11/2007 to 31/03/2007 (1 page) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Annual return made up to 07/11/07 (2 pages) |
15 November 2007 | Annual return made up to 07/11/07 (2 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Incorporation (3 pages) |
7 November 2006 | Incorporation (3 pages) |