Croydon
CR0 8XJ
Director Name | Mrs Neesha Tushar Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Trevelyan Road London SW17 9LR |
Director Name | Jonathan Lewis Ash |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | The Mount Norbury Hill London SW16 3RT |
Director Name | Mr Rajinikant Manubhai Patel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 109 Woodmere Avenue Shirley Croydon Surrey CR0 7PH |
Director Name | Mr Harihar Purshottam Patel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Silverwood Close Croydon CR0 9AU |
Secretary Name | Mr Rajnikant Manibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 27 January 2013) |
Role | Company Director |
Correspondence Address | 7 Great Gatton Close Croydon Surrey CR0 7WA |
Director Name | Tushar Vinod Patel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Trevelyan Road London SW17 9LR |
Telephone | 020 86792494 |
---|---|
Telephone region | London |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
750 at £1 | Harihar Purshottam Patel 42.86% Ordinary |
---|---|
250 at £1 | Amita Harihar Patel 14.29% Ordinary |
250 at £1 | Mr Amul Harihar Patel 14.29% Ordinary |
250 at £1 | Mrs N.t. Patel 14.29% Ordinary |
250 at £1 | Mrs Rajini N. Patel 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,604,858 |
Cash | £806,360 |
Current Liabilities | £154,662 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
5 March 1990 | Delivered on: 8 March 1990 Satisfied on: 26 July 2005 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee including futher advances under the terms of the mortgate conditions. Particulars: The property k/a the land at the back of 6/7 streatham common south london SW16 t/n sgl 480756. Fully Satisfied |
---|---|
5 March 1990 | Delivered on: 8 March 1990 Satisfied on: 26 July 2005 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee including further advances under the terms of the mortgage conditions. Particulars: The property k/a 6 streatham common south, london SW6 t/n sgl 377507. Fully Satisfied |
5 March 1990 | Delivered on: 8 March 1990 Satisfied on: 15 July 2010 Persons entitled: Nationwide Anglia Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: Full fixed and floating charge over all the assets of the company both present and future. Fully Satisfied |
28 February 1986 | Delivered on: 5 March 1986 Satisfied on: 15 July 2010 Persons entitled: Bank of Credit and Commerce International Societe Anonyme.Licensed Deposit Taker. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: (Please see doc M18 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 1982 | Delivered on: 9 June 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 streatham common south lambeth, london SW16 T.no. Ln 44155. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 1981 | Delivered on: 5 March 1981 Persons entitled: Matley Securities LTD. Classification: Legal charge Secured details: £30,000. Particulars: F/H 504 london road, mitcham, surrey. Sy 173299. Outstanding |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
17 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 February 2022 | Cessation of Harihar Purshottam Patel as a person with significant control on 16 February 2022 (1 page) |
17 February 2022 | Notification of Amul Harihar Patel as a person with significant control on 17 February 2022 (2 pages) |
21 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
22 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 August 2020 | Sub-division of shares on 28 February 2020 (4 pages) |
5 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 November 2019 | Appointment of Mrs Neesha Tushar Patel as a director on 31 October 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 September 2019 | Termination of appointment of Tushar Vinod Patel as a director on 3 September 2019 (1 page) |
29 March 2019 | Appointment of Mr Amul Harihar Patel as a director on 27 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Harihar Purshottam Patel as a director on 24 October 2018 (1 page) |
15 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Cancellation of shares. Statement of capital on 30 July 2013
|
30 July 2013 | Cancellation of shares. Statement of capital on 30 July 2013
|
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Termination of appointment of Rajnikant Patel as a secretary (1 page) |
28 March 2013 | Termination of appointment of Rajnikant Patel as a secretary (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2010 | Secretary's details changed for Mr Rajnikant Manubhai Patel on 15 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mr Rajnikant Manubhai Patel on 15 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Haribhar Purshottam Patel on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Haribhar Purshottam Patel on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Haribhar Purshottam Patel on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mr Rajinikant Manubhai Patel on 9 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Mr Rajinikant Manubhai Patel on 9 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Mr Rajinikant Manubhai Patel on 9 July 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Tushar Vinod Patel on 31 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Tushar Vinod Patel on 31 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Mr Haribhar Purshottam Patel on 31 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Haribhar Purshottam Patel on 31 December 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Secretary's change of particulars / rajinikant patel / 31/12/2008 (1 page) |
7 January 2009 | Secretary's change of particulars / rajinikant patel / 31/12/2008 (1 page) |
7 January 2009 | Secretary's change of particulars / rajinikant patel / 31/12/2008 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Secretary's change of particulars / rajinikant patel / 31/12/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 163 herne hill london SE24 9LR (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 163 herne hill london SE24 9LR (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
31 August 1977 | Incorporation (14 pages) |
31 August 1977 | Certificate of incorporation (1 page) |
31 August 1977 | Certificate of incorporation (1 page) |
31 August 1977 | Incorporation (14 pages) |