Waltham Abbey
EN9 1JD
Director Name | Mrs Kailas Patel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 4 7-9 Cartersfield Road Waltham Abbey EN9 1JD |
Website | gbnprimo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 709420 |
Telephone region | Lea Valley |
Registered Address | Unit 4 7-9 Cartersfield Road Waltham Abbey EN9 1JD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
50 at £1 | Hineshkumar Patel 50.00% Ordinary |
---|---|
50 at £1 | Kailas Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,175 |
Cash | £79,013 |
Current Liabilities | £134,734 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 2 weeks from now) |
16 April 2014 | Delivered on: 26 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H unit 4 at 7-9 cartersfield road, wlatham abbey t/no EX493578. Outstanding |
---|---|
17 March 2014 | Delivered on: 18 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
19 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
31 December 2020 | Registered office address changed from 18 the Broadway Eastlane Wembley Middlesex HA9 8JU to Unit 4 7-9 Cartersfield Road Waltham Abbey EN9 1JD on 31 December 2020 (1 page) |
7 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
23 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
26 February 2019 | Amended accounts made up to 30 June 2017 (5 pages) |
13 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Hineshkumar Patel as a person with significant control on 20 June 2017 (2 pages) |
29 June 2017 | Notification of Kailas Patel as a person with significant control on 20 June 2017 (2 pages) |
29 June 2017 | Notification of Hineshkumar Patel as a person with significant control on 20 June 2017 (2 pages) |
29 June 2017 | Notification of Kailas Patel as a person with significant control on 20 June 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 October 2016 | Director's details changed for Mr Hineshkumar Patel on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs Kailas Patel on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs Kailas Patel on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Hineshkumar Patel on 14 October 2016 (2 pages) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mrs Kailas Patel on 20 June 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Kailas Patel on 20 June 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Hineshkumar Patel on 20 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Hineshkumar Patel on 20 June 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 April 2014 | Registration of charge 076744040002 (12 pages) |
26 April 2014 | Registration of charge 076744040002 (12 pages) |
18 March 2014 | Registration of charge 076744040001 (25 pages) |
18 March 2014 | Registration of charge 076744040001 (25 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Incorporation (23 pages) |
20 June 2011 | Incorporation (23 pages) |