Chelmsford
Essex
CM2 0TF
Director Name | Mrs Dipti Rajesh Patel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lady Lane Chelmsford CM2 0TF |
Secretary Name | Mr Rajeshkumar Ratilal Patel |
---|---|
Status | Current |
Appointed | 30 September 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Lady Lane Chelmsford CM2 0TF |
Director Name | Mr Mahendra Ratilal Patel |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lady Lane Chelmsford Essex CM2 0TF |
Secretary Name | Mr Mahendra Ratilal Patel |
---|---|
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lady Lane Chelmsford Essex CM2 0TF |
Telephone | 01245 256927 |
---|---|
Telephone region | Chelmsford |
Registered Address | 4 Lady Lane Chelmsford CM2 0TF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
250 at £1 | Dipti Rajeshkumar Patel 25.00% Ordinary |
---|---|
250 at £1 | Mahendra Ratilal Patel 25.00% Ordinary |
250 at £1 | Rajeshkumar Ratilal Patel 25.00% Ordinary |
250 at £1 | Shakuntala Mahendra Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,487 |
Cash | £98,805 |
Current Liabilities | £501,670 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
24 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
1 February 2023 | Director's details changed for Mrs Dipti Rajesh Patel on 1 February 2023 (2 pages) |
4 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
18 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
19 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
8 January 2021 | Registered office address changed from 67-68 Moulsham Street Chelmsford Essex CM2 0JA to 4 Lady Lane Chelmsford CM2 0TF on 8 January 2021 (1 page) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 February 2019 | Cessation of Mahendra Ratilal Patel as a person with significant control on 30 September 2017 (1 page) |
14 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
8 February 2018 | Notification of Rajeshkumar Ratilal Patel as a person with significant control on 1 October 2017 (2 pages) |
6 February 2018 | Appointment of Mr Rajeshkumar Ratilal Patel as a secretary on 30 September 2017 (2 pages) |
6 February 2018 | Termination of appointment of Mahendra Ratilal Patel as a director on 30 September 2017 (1 page) |
6 February 2018 | Appointment of Mrs Dipti Rajesh Patel as a director on 30 September 2017 (2 pages) |
6 February 2018 | Termination of appointment of Mahendra Ratilal Patel as a secretary on 30 September 2017 (1 page) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (2 pages) |
11 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (2 pages) |
28 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
15 April 2011 | Registered office address changed from 67 Moulsham Street Chelmsford Essex CM2 0JA United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 67 Moulsham Street Chelmsford Essex CM2 0JA United Kingdom on 15 April 2011 (1 page) |
4 February 2011 | Incorporation (45 pages) |
4 February 2011 | Incorporation (45 pages) |