Wembley
Middlesex
HA0 2JD
Director Name | Mrs Premlata Rameshchandra Patel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(5 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Harrowdene Road Wembley Middlesex HA0 2JD |
Director Name | Dharmendrakumar Ambalal Patel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1997(2 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | 432 South 8th Avenue Highland Park New Jersey 09804 Usa |
Director Name | Mr Rameshchandra Vallavbhai Patel |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrowdene Road Wembley Middlesex HA0 2JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 220 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | West Shoebury |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £179,380 |
Cash | £16,786 |
Current Liabilities | £315,456 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (8 months, 1 week from now) |
8 June 2009 | Delivered on: 23 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 34 ealing road, wembley. Outstanding |
---|---|
30 October 2002 | Delivered on: 6 December 2002 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 22 november 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 26 linksview linksfield road aberdeen. Outstanding |
25 September 2002 | Delivered on: 3 October 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 25 september 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 26 links view,linksfield rd,aberdeen. Outstanding |
4 January 2001 | Delivered on: 16 January 2001 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: F/H property k/a 126 windermere avenue wembley middlesex t/no: NGL604745. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 April 1999 | Delivered on: 8 May 1999 Satisfied on: 2 July 2009 Persons entitled: Guardian Assurance PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) 42-44 ealing rd,wembley,midd'x; t/no ngl 609597 and (ii) 126 windermere ave,wembley,midd'x; ngl 604745; see form 395. 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 |
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 March 2018 | Notification of Premlata Rameshchandra Patel as a person with significant control on 1 March 2018 (2 pages) |
8 March 2018 | Cessation of Rameshchandra Vallavbhai Patel as a person with significant control on 1 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Rameshchandra Vallavbhai Patel as a director on 1 March 2018 (1 page) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Director's details changed for Premlata Rameshchandra Patel on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Premlata Rameshchandra Patel on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
23 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: anil and co 142 the broadway thorpe bay southend-on-sea essex SS1 3ES (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: anil and co 142 the broadway thorpe bay southend-on-sea essex SS1 3ES (1 page) |
8 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members
|
6 August 2004 | Return made up to 30/07/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 July 2003 | Return made up to 30/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 30/07/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 January 2002 | Return made up to 30/07/01; full list of members; amend (6 pages) |
9 January 2002 | Return made up to 30/07/01; full list of members; amend (6 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members
|
3 August 2001 | Return made up to 30/07/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 July 1999 | Return made up to 30/07/99; full list of members
|
29 July 1999 | Return made up to 30/07/99; full list of members
|
8 May 1999 | Particulars of mortgage/charge (7 pages) |
8 May 1999 | Particulars of mortgage/charge (7 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
31 January 1999 | Resolutions
|
31 January 1999 | Resolutions
|
31 January 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
26 October 1998 | Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 1998 | Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1998 | Return made up to 30/07/98; full list of members
|
4 August 1998 | Return made up to 30/07/98; full list of members
|
24 September 1997 | Ad 04/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 September 1997 | Ad 04/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
21 August 1997 | Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 July 1997 | Incorporation (21 pages) |
30 July 1997 | Incorporation (21 pages) |