London
NW9 0LS
Director Name | Ms Nisha Indu Shah |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 23 Grove Crescent London NW9 0LS |
Director Name | Mrs Gita Shah |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walled Garden Court, Hampton Road Bentley Priory Stanmore Middlesex HA7 3GE |
Director Name | Mr Indubhai Manilal Shah |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 16 November 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walled Garden Court, Hampton Road Bentley Priory Stanmore Middlesex HA7 3GE |
Secretary Name | Mr Indubhai Manilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grove Crescent London NW9 0LS |
Registered Address | 23 Grove Crescent London NW9 0LS |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr I.m. Shah 50.00% Ordinary |
---|---|
1 at £1 | Mrs G.i. Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,982 |
Cash | £51,330 |
Current Liabilities | £4,207 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land registry title number SGL28945. Outstanding |
---|---|
5 June 1996 | Delivered on: 11 June 1996 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: L/H property k/a 46-47 the market rose hill sutton surrey 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 |
16 April 1996 | Delivered on: 29 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 May 1978 | Delivered on: 1 June 1978 Persons entitled: National Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 46 the market rose hill surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
12 January 2021 | Registration of charge 009125430004, created on 11 January 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 June 2020 | Second filing of Confirmation Statement dated 31/12/2016 (7 pages) |
12 June 2020 | Second filing for the appointment of Monica Shah as a director (6 pages) |
11 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 January 2020 | Director's details changed for Dr Nisha Shah on 9 January 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
4 January 2018 | Register inspection address has been changed to 2 Walled Garden Court Hampton Road Stanmore HA7 3GE (1 page) |
4 January 2018 | Register(s) moved to registered inspection location 2 Walled Garden Court Hampton Road Stanmore HA7 3GE (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 November 2017 | Appointment of Dr Nisha Shah as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Dr Nisha Shah as a director on 16 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Gita Shah as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Indubhai Manilal Shah as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Indubhai Manilal Shah as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Indubhai Manilal Shah as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Indubhai Manilal Shah as a director on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Monica Shah as a director on 16 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Gita Shah as a director on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Monica Shah as a director on 16 November 2017
|
16 November 2017 | Registered office address changed from Pitt House 120 Baker Street London W1U 6TU England to 23 Grove Crescent London NW9 0LS on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Pitt House 120 Baker Street London W1U 6TU England to 23 Grove Crescent London NW9 0LS on 16 November 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2016 | Registered office address changed from 7 Windermere Road West Wickham Kent BR4 9AN to Pitt House 120 Baker Street London W1U 6TU on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 7 Windermere Road West Wickham Kent BR4 9AN to Pitt House 120 Baker Street London W1U 6TU on 26 April 2016 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 July 2015 | Director's details changed for Mrs Gita Shah on 10 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Indubhai Manilal Shah on 10 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Indubhai Manilal Shah on 10 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Gita Shah on 10 June 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Indubhai Manilal Shah on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Indubhai Manilal Shah on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Gita Shah on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mrs Gita Shah on 19 January 2010 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Indubhai Manilal Shah on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Indubhai Manilal Shah on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Indubhai Manilal Shah on 2 December 2009 (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
1 July 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
18 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
16 January 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 July 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
8 July 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
20 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 July 1997 (16 pages) |
24 June 1998 | Full accounts made up to 31 July 1997 (16 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
18 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
7 August 1967 | Certificate of incorporation (1 page) |
7 August 1967 | Certificate of incorporation (1 page) |